Company NameAllegro Locums Limited
Company StatusDissolved
Company Number07163540
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)
Dissolution Date31 July 2012 (11 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Yalda Heidari
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address25 Archel Road
West Kensington
W14 9QJ
Secretary NameAccounts Rapport Limited (Corporation)
StatusClosed
Appointed19 February 2010(same day as company formation)
Correspondence Address21 Wigmore Street
London
W1U 1PJ
Director NameDr Sharimini Ramasamy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityMalaysian
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address195 Mead Way
Bromley
BR2 9ES

Location

Registered Address25 Archel Road
London
W14 9QJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
5 April 2012Application to strike the company off the register (3 pages)
5 April 2012Application to strike the company off the register (3 pages)
13 March 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
13 March 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 May 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 2
(4 pages)
23 May 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 2
(4 pages)
2 March 2011Registered office address changed from 21 Wigmore Street London London W1U 1PJ United Kingdom on 2 March 2011 (2 pages)
2 March 2011Termination of appointment of Sharimini Ramasamy as a director (2 pages)
2 March 2011Registered office address changed from 21 Wigmore Street London London W1U 1PJ United Kingdom on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 21 Wigmore Street London London W1U 1PJ United Kingdom on 2 March 2011 (2 pages)
2 March 2011Termination of appointment of Sharimini Ramasamy as a director (2 pages)
7 July 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
7 July 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
23 February 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 2
(2 pages)
23 February 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 2
(2 pages)
19 February 2010Incorporation (24 pages)
19 February 2010Incorporation (24 pages)