Company NameApollo Locum Medical Services Ltd
Company StatusDissolved
Company Number09164998
CategoryPrivate Limited Company
Incorporation Date6 August 2014(9 years, 8 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Husam Wassati
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2014(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address18 Stelle Way
Glenfield
Leicester
LE3 8HP
Director NameMrs Maryam Wassati
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2014(3 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (closed 07 March 2017)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address18 Stelle Way
Glenfield
Leicester
LE3 8HP

Location

Registered Address41 Norwood Avenue
Romford
London
RM7 0QD
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Husam Wassati
80.00%
Ordinary
20 at £1Maryam Wassati
20.00%
Ordinary

Accounts

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

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (3 pages)
12 December 2016Application to strike the company off the register (3 pages)
28 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
3 September 2016Director's details changed for Mrs Maryam Wassati on 7 August 2016 (2 pages)
3 September 2016Director's details changed for Dr Husam Wassati on 7 August 2016 (2 pages)
3 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
3 September 2016Director's details changed for Dr Husam Wassati on 7 August 2016 (2 pages)
3 September 2016Director's details changed for Mrs Maryam Wassati on 7 August 2016 (2 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 August 2015Director's details changed for Dr Husam Wassati on 8 September 2014 (2 pages)
29 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100
(4 pages)
29 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100
(4 pages)
29 August 2015Director's details changed for Dr Husam Wassati on 8 September 2014 (2 pages)
29 August 2015Director's details changed for Dr Husam Wassati on 8 September 2014 (2 pages)
29 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100
(4 pages)
2 February 2015Director's details changed for Dr Husam Al-Wassiti on 6 January 2015 (2 pages)
2 February 2015Director's details changed for Dr Husam Al-Wassiti on 14 December 2014 (2 pages)
2 February 2015Director's details changed for Miss Maryam Wasati on 14 December 2014 (2 pages)
2 February 2015Director's details changed for Dr Husam Al-Wassiti on 6 January 2015 (2 pages)
2 February 2015Director's details changed for Dr Husam Al-Wassiti on 6 January 2015 (2 pages)
2 February 2015Director's details changed for Dr Husam Al-Wassiti on 14 December 2014 (2 pages)
2 February 2015Director's details changed for Miss Maryam Wasati on 14 December 2014 (2 pages)
19 September 2014Registered office address changed from 41 Norwood Avenue Romford London RM7 0QD England to C/O Aspire Uk - Chartered Certified Accountants 41 Norwood Avenue Romford London RM7 0QD on 19 September 2014 (1 page)
19 September 2014Registered office address changed from 41 Norwood Avenue Romford London RM7 0QD England to C/O Aspire Uk - Chartered Certified Accountants 41 Norwood Avenue Romford London RM7 0QD on 19 September 2014 (1 page)
16 September 2014Appointment of Miss Maryam Wasati as a director on 28 August 2014 (2 pages)
16 September 2014Appointment of Miss Maryam Wasati as a director on 28 August 2014 (2 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 100
(24 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 100
(24 pages)