Company NameSaba Locums Limited
Company StatusDissolved
Company Number08511638
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 12 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameDr Saba Mohammad Nazir
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address438 Streatham High Road
London
SW16 3PX
Director NameMr Sohail Nazir
Date of BirthNovember 1980 (Born 43 years ago)
NationalityPakistani
StatusClosed
Appointed01 December 2014(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 07 September 2021)
RoleBusiness Executive
Country of ResidenceUnited Arab Emirates
Correspondence Address438 Streatham High Road
London
SW16 3PX

Location

Registered Address438 Streatham High Road
London
SW16 3PX
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

65 at £1Saba Muhammad Nasir
65.00%
Ordinary
35 at £1Sohail Nazir
35.00%
Ordinary

Financials

Year2014
Net Worth£8,343
Cash£34,312
Current Liabilities£26,314

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

12 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
25 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
18 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
16 May 2018Director's details changed for Mr Sohail Nazir on 15 May 2018 (2 pages)
15 May 2018Director's details changed for Mr Sohail Nazir on 15 May 2018 (2 pages)
15 May 2018Registered office address changed from 1 County Road Thornton Heath Surrey CR7 8HN to 438 Streatham High Road London SW16 3PX on 15 May 2018 (1 page)
19 February 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
30 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
18 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 December 2014Appointment of Mr Sohail Nazir as a director on 1 December 2014 (2 pages)
12 December 2014Appointment of Mr Sohail Nazir as a director on 1 December 2014 (2 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Appointment of Mr Sohail Nazir as a director on 1 December 2014 (2 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
17 March 2014Registered office address changed from 11 Bransdale Way Macclesfield Uk SK11 8QT United Kingdom on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 11 Bransdale Way Macclesfield Uk SK11 8QT United Kingdom on 17 March 2014 (1 page)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 May 2013Director's details changed for Dr Saba Muhammad Nasir on 1 May 2013 (2 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
1 May 2013Director's details changed for Dr Saba Muhammad Nasir on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Dr Saba Muhammad Nasir on 1 May 2013 (2 pages)