Company NameE R Locum Limited
Company StatusDissolved
Company Number06825879
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Emran Nadeem Rashid
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Newstead Grove
Nottingham
Nottinghamshire
NG1 4GZ
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameImran Mahmood
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 St Margarets Road
Bradford
West Yorkshire
BD7 3AE
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address14 Southbrook Terrace
Bradford
West Yorkshire
BD7 1AD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Emran Nadeem Rashid
100.00%
Ordinary

Financials

Year2014
Net Worth£2,812
Cash£1,144
Current Liabilities£3,517

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
5 June 2017Application to strike the company off the register (3 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 December 2011Registered office address changed from 9 Newstead Grove Nottingham NG1 4GZ United Kingdom on 13 December 2011 (1 page)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
4 July 2011Director's details changed for Emran Nadeem Rashid on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Emran Nadeem Rashid on 4 July 2011 (2 pages)
4 July 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 June 2010Compulsory strike-off action has been discontinued (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010Annual return made up to 20 February 2010 with a full list of shareholders (14 pages)
17 July 2009Appointment terminated secretary imran mahmood (1 page)
28 May 2009Director's change of particulars / erfan rashid / 27/04/2009 (1 page)
17 April 2009Ad 20/02/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
17 April 2009Secretary appointed imran mahmood (2 pages)
17 April 2009Director appointed erfan rashid (2 pages)
20 February 2009Incorporation (13 pages)
20 February 2009Appointment terminated director elizabeth davies (1 page)
20 February 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)