Company NameAftab Locum Limited
Company StatusDissolved
Company Number08143735
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Muhammad Haseeb Akram
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2017(4 years, 10 months after company formation)
Appointment Duration4 months, 1 week (closed 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 County Road
Thornton Heath
CR7 8HN
Director NameAftab Hanif
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityPakistani
StatusResigned
Appointed16 July 2012(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address5 County Road
Thornton Heath
CR7 8HN
Secretary NameRizwana Aftab
StatusResigned
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address5 County Road
Thornton Heath
CR7 8HN
Director NameMr Muhammad Hanif
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityPakistani
StatusResigned
Appointed14 March 2014(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 June 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 County Road
Thornton Heath
CR7 8HN

Location

Registered Address5 County Road
Thornton Heath
CR7 8HN
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London

Shareholders

4 at £1Aftab Hanif
40.00%
Ordinary
3 at £1Muhammad Hamid
30.00%
Ordinary
3 at £1Rizwana Aftab
30.00%
Ordinary

Financials

Year2014
Net Worth£2,572
Cash£23,420
Current Liabilities£22,088

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
17 July 2017Application to strike the company off the register (3 pages)
17 July 2017Application to strike the company off the register (3 pages)
2 June 2017Termination of appointment of Rizwana Aftab as a secretary on 2 June 2017 (1 page)
2 June 2017Appointment of Mr Muhammad Haseeb Akram as a director on 2 June 2017 (2 pages)
2 June 2017Termination of appointment of Muhammad Hanif as a director on 2 June 2017 (1 page)
2 June 2017Termination of appointment of Aftab Hanif as a director on 2 June 2017 (1 page)
2 June 2017Termination of appointment of Muhammad Hanif as a director on 2 June 2017 (1 page)
2 June 2017Termination of appointment of Rizwana Aftab as a secretary on 2 June 2017 (1 page)
2 June 2017Appointment of Mr Muhammad Haseeb Akram as a director on 2 June 2017 (2 pages)
2 June 2017Termination of appointment of Aftab Hanif as a director on 2 June 2017 (1 page)
1 May 2017Director's details changed for Aftab Hanif on 1 May 2017 (2 pages)
1 May 2017Director's details changed for Mr Muhammad Hanif on 1 May 2017 (2 pages)
1 May 2017Registered office address changed from 62 Silverbirch Road Hartlepool Cleveland TS26 0BD to 5 County Road Thornton Heath CR7 8HN on 1 May 2017 (1 page)
1 May 2017Director's details changed for Aftab Hanif on 1 May 2017 (2 pages)
1 May 2017Registered office address changed from 62 Silverbirch Road Hartlepool Cleveland TS26 0BD to 5 County Road Thornton Heath CR7 8HN on 1 May 2017 (1 page)
1 May 2017Director's details changed for Mr Muhammad Hanif on 1 May 2017 (2 pages)
1 May 2017Secretary's details changed for Rizwana Aftab on 1 May 2017 (1 page)
1 May 2017Secretary's details changed for Rizwana Aftab on 1 May 2017 (1 page)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(4 pages)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(4 pages)
21 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10
(4 pages)
21 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 March 2014Secretary's details changed for Rizwana Aftab on 14 March 2014 (1 page)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10
(4 pages)
14 March 2014Secretary's details changed for Rizwana Aftab on 14 March 2014 (1 page)
14 March 2014Appointment of Mr Muhammad Hanif as a director (2 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10
(4 pages)
14 March 2014Appointment of Mr Muhammad Hanif as a director (2 pages)
19 November 2013Registered office address changed from 1 Merrybower Close Stenson Fields Derby Derbyshire DE24 3JJ United Kingdom on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 1 Merrybower Close Stenson Fields Derby Derbyshire DE24 3JJ United Kingdom on 19 November 2013 (1 page)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders (4 pages)
31 August 2012Registered office address changed from 29 Curzon Court Curzon Street Burton upon Trent DE142DH England on 31 August 2012 (1 page)
31 August 2012Registered office address changed from 29 Curzon Court Curzon Street Burton upon Trent DE142DH England on 31 August 2012 (1 page)
16 July 2012Incorporation (37 pages)
16 July 2012Incorporation (37 pages)