Company NameLoyal Locums Limited
Company StatusDissolved
Company Number07334620
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 8 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMrs Jacqueline Lynette Little
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(1 day after company formation)
Appointment Duration5 years, 5 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lydworth Close
Headington
Oxford
OX3 9ER
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Herts
EN6 2NX

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Mrs Jacqueline Lynette Little
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,463
Cash£17
Current Liabilities£1,480

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 May 2014Director's details changed for Jacqueline Lynette Little on 14 May 2014 (2 pages)
28 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
(3 pages)
28 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
(3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
11 August 2011Director's details changed for Jacqueline Lynette Little on 15 January 2011 (2 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
14 January 2011Director's details changed for Jacqueline Lynette Buck on 29 November 2010 (2 pages)
31 August 2010Termination of appointment of Lee William Galloway as a director (1 page)
31 August 2010Termination of appointment of David John Vallance as a secretary (1 page)
31 August 2010Appointment of Jacqueline Lynette Buck as a director (2 pages)
3 August 2010Incorporation (44 pages)