Company NameDOC Locum Limited
Company StatusDissolved
Company Number07211654
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)
Dissolution Date13 November 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Emeka Leslie Oragui
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address592 Finchley Road
London
NW11 7RX
Director NameMr David Frederick Hammond
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(11 months after company formation)
Appointment Duration1 year, 8 months (closed 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cricklewood Broadway
London
NW2 3HD
Director NameMr Adam Caan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address592 Finchley Road
London
NW11 7RX

Location

Registered Address18 Cricklewood Broadway
London
NW2 3HD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 2
(4 pages)
30 August 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 2
(4 pages)
30 August 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 2
(4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 May 2011Appointment of Mr David Hammond as a director (2 pages)
2 May 2011Termination of appointment of Adam Caan as a director (1 page)
2 May 2011Appointment of Mr David Hammond as a director (2 pages)
2 May 2011Termination of appointment of Adam Caan as a director (1 page)
2 February 2011Registered office address changed from 592 Finchley Road London NW11 7RX United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 592 Finchley Road London NW11 7RX United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 592 Finchley Road London NW11 7RX United Kingdom on 2 February 2011 (1 page)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)