Company NameDoctors Employment Consortium Ltd
Company StatusDissolved
Company Number08172041
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 8 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ravi Bhatia
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Ali Choroomi
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Steven Porter
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Waverley Gardens
Ilford
Essex
IG6 1PJ
Director NameMr Richard David Andrew Rowley
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Edward Clive Simpson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD

Contact

Websitedoctorsemployment.co.uk
Email address[email protected]

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3k at £1Locum Placement Group LTD
33.33%
Ordinary
3k at £1Placement Group (Holdings) PLC
33.33%
Ordinary
1.5k at £1Rmr Recruitment LTD
16.67%
Ordinary
1.5k at £1Swiftcall Medical LTD
16.67%
Ordinary

Financials

Year2014
Net Worth£9,007
Cash£19,493
Current Liabilities£27,961

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

15 April 2013Delivered on: 17 April 2013
Satisfied on: 19 August 2013
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Fully Satisfied

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
4 January 2018Application to strike the company off the register (3 pages)
8 August 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
8 August 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 9,000
(6 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 9,000
(6 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 9,000
(6 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 9,000
(6 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 9,000
(6 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 9,000
(6 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 November 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 9,000
(6 pages)
20 November 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 9,000
(6 pages)
20 November 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 9,000
(6 pages)
29 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
29 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (6 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (6 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (6 pages)
20 August 2013Director's details changed for Mr Richard David Andrew Rowley on 1 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Richard David Andrew Rowley on 1 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Richard David Andrew Rowley on 1 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Ali Choroomi on 1 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Ravi Bhatia on 1 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Ravi Bhatia on 1 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Ravi Bhatia on 1 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Ali Choroomi on 1 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Ali Choroomi on 1 August 2013 (2 pages)
19 August 2013Satisfaction of charge 081720410001 in full (1 page)
19 August 2013Satisfaction of charge 081720410001 in full (1 page)
26 July 2013Statement of capital following an allotment of shares on 8 August 2012
  • GBP 9,000
(3 pages)
26 July 2013Statement of capital following an allotment of shares on 8 August 2012
  • GBP 9,000
(3 pages)
26 July 2013Statement of capital following an allotment of shares on 8 August 2012
  • GBP 9,000
(3 pages)
26 July 2013Appointment of Mr Steven Porter as a director (2 pages)
26 July 2013Appointment of Mr Steven Porter as a director (2 pages)
26 July 2013Termination of appointment of Edward Simpson as a director (1 page)
26 July 2013Termination of appointment of Edward Simpson as a director (1 page)
15 July 2013Director's details changed for Mr Ravi Bhatia on 8 August 2012 (2 pages)
15 July 2013Appointment of Mr Ravi Bhatia as a director (2 pages)
15 July 2013Appointment of Mr Ali Choroomi as a director (2 pages)
15 July 2013Director's details changed for Mr Ravi Bhatia on 8 August 2012 (2 pages)
15 July 2013Appointment of Mr Richard David Andrew Rowley as a director (2 pages)
15 July 2013Director's details changed for Mr Edward Clive Simpson on 11 March 2013 (2 pages)
15 July 2013Director's details changed for Mr Ravi Bhatia on 8 August 2012 (2 pages)
15 July 2013Director's details changed for Mr Richard David Andrew Rowley on 8 August 2012 (2 pages)
15 July 2013Appointment of Mr Richard David Andrew Rowley as a director (2 pages)
15 July 2013Appointment of Mr Ravi Bhatia as a director (2 pages)
15 July 2013Director's details changed for Mr Edward Clive Simpson on 11 March 2013 (2 pages)
15 July 2013Director's details changed for Mr Ali Choroomi on 8 August 2012 (2 pages)
15 July 2013Director's details changed for Mr Ali Choroomi on 8 August 2012 (2 pages)
15 July 2013Director's details changed for Mr Richard David Andrew Rowley on 8 August 2012 (2 pages)
15 July 2013Director's details changed for Mr Ali Choroomi on 8 August 2012 (2 pages)
15 July 2013Appointment of Mr Ali Choroomi as a director (2 pages)
15 July 2013Director's details changed for Mr Richard David Andrew Rowley on 8 August 2012 (2 pages)
17 April 2013Registration of charge 081720410001 (38 pages)
17 April 2013Registration of charge 081720410001 (38 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)