Company NameThe Right Medical Locum Company Limited
DirectorMohammed Shahbaz Khaliq
Company StatusLiquidation
Company Number08267522
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Mohammed Shahbaz Khaliq
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address18a Woodford Road Woodford Road
Watford
WD17 1PA
Director NameMr Mohammed Intikhab Khan
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wellington House
Exeter Close
Watford
WD24 4BP
Director NameMs Sarah Kandil
Date of BirthAugust 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2013(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wellington House
Exeter Close
Watford
WD24 4BP
Director NameMr Mohammed Shahbaz Khaliq
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 year, 11 months after company formation)
Appointment Duration10 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlexspace, 15-23 Greenhill Crescent
Watford Business Centre
Watford
WD18 8PH
Secretary NameMr Mohammed Khayam
StatusResigned
Appointed01 August 2015(2 years, 9 months after company formation)
Appointment Duration2 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address66b Sydney Road
Watford
WD18 7QX
Director NameDr Sarah Kandil
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mayfair Court Observer Drive
Watford
Hertfordshire
WD18 7GA

Location

Registered Address18a Woodford Road Woodford Road
Watford
WD17 1PA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

100 at £1Mohammed Shahbaz Khaliq
100.00%
Ordinary

Financials

Year2014
Net Worth£18,871
Cash£1,379
Current Liabilities£37,138

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return30 September 2016 (7 years, 7 months ago)
Next Return Due14 October 2017 (overdue)

Charges

12 June 2015Delivered on: 17 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
25 June 2013Delivered on: 25 June 2013
Persons entitled: Team Factors LTD

Classification: A registered charge
Particulars: 1. all freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. 2. all patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company.. Notification of addition to or amendment of charge.
Outstanding
21 January 2013Delivered on: 22 January 2013
Satisfied on: 13 June 2015
Persons entitled: Abn Amro Commercial Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 November 2012Delivered on: 4 December 2012
Satisfied on: 21 January 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

1 August 2018Order of court to wind up (2 pages)
23 February 2018Termination of appointment of Sarah Kandil as a director on 18 February 2018 (2 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2017Registered office address changed from 34 Clarendon Road Watford Hertfordshire Watford WD17 1LR England to 18a Woodford Road Woodford Road Watford WD17 1PA on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 34 Clarendon Road Watford Hertfordshire Watford WD17 1LR England to 18a Woodford Road Woodford Road Watford WD17 1PA on 30 June 2017 (1 page)
28 December 2016Registered office address changed from 46 Omega Court the Gateway Watford WD18 7HG England to 34 Clarendon Road Watford Hertfordshire Watford WD17 1LR on 28 December 2016 (1 page)
28 December 2016Registered office address changed from 34 Clarendon Road Watford Hertfordshire WD17 1LR United Kingdom to 46 Omega Court the Gateway Watford WD18 7HG on 28 December 2016 (1 page)
28 December 2016Registered office address changed from 34 Clarendon Road Watford Hertfordshire WD17 1LR United Kingdom to 46 Omega Court the Gateway Watford WD18 7HG on 28 December 2016 (1 page)
28 December 2016Registered office address changed from 46 Omega Court the Gateway Watford WD18 7HG England to 34 Clarendon Road Watford Hertfordshire Watford WD17 1LR on 28 December 2016 (1 page)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 February 2016Registered office address changed from Flexspace, 15-23 Greenhill Crescent Watford Business Centre Watford WD18 8PH to 34 Clarendon Road Watford Hertfordshire WD17 1LR on 18 February 2016 (1 page)
18 February 2016Registered office address changed from Flexspace, 15-23 Greenhill Crescent Watford Business Centre Watford WD18 8PH to 34 Clarendon Road Watford Hertfordshire WD17 1LR on 18 February 2016 (1 page)
11 January 2016Appointment of Dr Sarah Kandil as a director on 31 December 2015 (3 pages)
11 January 2016Appointment of Dr Sarah Kandil as a director on 31 December 2015 (3 pages)
8 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
7 December 2015Termination of appointment of Sarah Kandil as a director on 1 October 2015 (1 page)
7 December 2015Termination of appointment of Sarah Kandil as a director on 1 October 2015 (1 page)
7 December 2015Termination of appointment of Mohammed Khayam as a secretary on 1 October 2015 (1 page)
7 December 2015Termination of appointment of Mohammed Khayam as a secretary on 1 October 2015 (1 page)
7 December 2015Appointment of Mr Mohammed Shahbaz Khaliq as a director on 1 October 2015 (2 pages)
7 December 2015Appointment of Mr Mohammed Shahbaz Khaliq as a director on 1 October 2015 (2 pages)
14 September 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
14 September 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
11 September 2015Registered office address changed from , Batchworth House, Batchworth Place Church Street, Rickmansworth, Watford, WD3 1JE, England to Flexspace, 15-23 Greenhill Crescent Watford Business Centre Watford WD18 8PH on 11 September 2015 (1 page)
11 September 2015Termination of appointment of Mohammed Shahbaz Khaliq as a director on 1 August 2015 (1 page)
11 September 2015Appointment of Dr Sarah Kandil as a director on 1 August 2015 (2 pages)
11 September 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Appointment of Dr Sarah Kandil as a director on 1 August 2015 (2 pages)
11 September 2015Termination of appointment of Mohammed Shahbaz Khaliq as a director on 1 August 2015 (1 page)
11 September 2015Registered office address changed from , Batchworth House, Batchworth Place Church Street, Rickmansworth, Watford, WD3 1JE, England to Flexspace, 15-23 Greenhill Crescent Watford Business Centre Watford WD18 8PH on 11 September 2015 (1 page)
11 September 2015Appointment of Mr Mohammed Khayam as a secretary on 1 August 2015 (2 pages)
11 September 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Appointment of Mr Mohammed Khayam as a secretary on 1 August 2015 (2 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 June 2015Registration of charge 082675220004, created on 12 June 2015 (8 pages)
17 June 2015Registration of charge 082675220004, created on 12 June 2015 (8 pages)
13 June 2015Satisfaction of charge 2 in full (4 pages)
13 June 2015Satisfaction of charge 2 in full (4 pages)
25 March 2015Termination of appointment of Sarah Kandil as a director on 1 August 2014 (1 page)
25 March 2015Termination of appointment of Sarah Kandil as a director on 1 August 2014 (1 page)
25 March 2015Termination of appointment of Sarah Kandil as a director on 1 August 2014 (1 page)
2 February 2015Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 January 2015Registered office address changed from 10 Wellington House Exeter Close Watford WD24 4BP to Batchworth House, Batchworth Place Church Street Rickmansworth Watford WD3 1JE on 27 January 2015 (1 page)
27 January 2015Registered office address changed from , 10 Wellington House, Exeter Close, Watford, WD24 4BP to Flexspace, 15-23 Greenhill Crescent Watford Business Centre Watford WD18 8PH on 27 January 2015 (1 page)
27 January 2015Registered office address changed from , 10 Wellington House, Exeter Close, Watford, WD24 4BP to Flexspace, 15-23 Greenhill Crescent Watford Business Centre Watford WD18 8PH on 27 January 2015 (1 page)
21 January 2015Appointment of Mr Mohammed Shahbaz Khaliq as a director on 1 October 2014 (2 pages)
21 January 2015Appointment of Mr Mohammed Shahbaz Khaliq as a director on 1 October 2014 (2 pages)
21 January 2015Appointment of Mr Mohammed Shahbaz Khaliq as a director on 1 October 2014 (2 pages)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
19 November 2014Compulsory strike-off action has been suspended (1 page)
19 November 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
24 July 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
25 June 2013Registration of charge 082675220003 (11 pages)
25 June 2013Registration of charge 082675220003 (11 pages)
17 June 2013Registered office address changed from , 1 Betstyle House, Colney Hatch Lane, Muswel Hill, N10 1AT, United Kingdom on 17 June 2013 (1 page)
17 June 2013Registered office address changed from , 1 Betstyle House, Colney Hatch Lane, Muswel Hill, N10 1AT, United Kingdom on 17 June 2013 (1 page)
17 June 2013Appointment of Ms Sarah Kandil as a director (2 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(3 pages)
17 June 2013Termination of appointment of Mohammed Khan as a director (1 page)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(3 pages)
17 June 2013Registered office address changed from 1 Betstyle House Colney Hatch Lane Muswel Hill N10 1AT United Kingdom on 17 June 2013 (1 page)
17 June 2013Appointment of Ms Sarah Kandil as a director (2 pages)
17 June 2013Termination of appointment of Mohammed Khan as a director (1 page)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)