Company NameAd Hoc Locums Ltd
Company StatusDissolved
Company Number07722477
CategoryPrivate Limited Company
Incorporation Date29 July 2011(12 years, 9 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Jonas Omari
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address41 Brignall Garth
Leeds
LS9 7HB
Secretary NameMiss Caroline Bramley
StatusClosed
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address94 Thornleigh Avenue
Wakefield
West Yorkshire
WF2 7SF

Location

Registered Address41 Brignall Garth
Leeds
LS9 7HB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Shareholders

75 at £1Jonas Omari
75.00%
Ordinary
25 at £1Caroline Bramley
25.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015Application to strike the company off the register (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
14 April 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
20 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
29 July 2011Incorporation (21 pages)