Company NameA N Locums Ltd
Company StatusDissolved
Company Number07904997
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

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

Director

Director NameMr Ahmed Noriey
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address63 Allenby Road
Leeds
LS11 5RR

Location

Registered Address63 Allenby Road
Leeds
LS11 5RR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

1 at £1Ahmed Noriey
100.00%
Ordinary

Financials

Year2014
Net Worth£799
Current Liabilities£10,999

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
9 September 2016Application to strike the company off the register (3 pages)
7 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 July 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
21 June 2015Withdraw the company strike off application (1 page)
16 June 2015Registered office address changed from 52 Aberford Road Wakefield West Yorkshire England WF1 4AL to 63 Allenby Road Leeds LS11 5RR on 16 June 2015 (1 page)
21 January 2015Voluntary strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
22 October 2013Registered office address changed from 52 Aberford Road Wakefield West Yorkshire WF1 4AL England on 22 October 2013 (2 pages)
18 October 2013Registered office address changed from 12 Oak Street Oak Street Hazel Grove Stockport Cheshire SK7 4EJ England on 18 October 2013 (1 page)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 February 2013Registered office address changed from C/O Ahmed Noriey Flat 8 Q6 Block Northern General Hospital Herries Road Sheffield S5 7AU United Kingdom on 9 February 2013 (1 page)
9 February 2013Director's details changed for Mr Ahmed Noriey on 1 January 2013 (2 pages)
9 February 2013Director's details changed for Mr Ahmed Noriey on 1 January 2013 (2 pages)
9 February 2013Registered office address changed from C/O Ahmed Noriey Flat 8 Q6 Block Northern General Hospital Herries Road Sheffield S5 7AU United Kingdom on 9 February 2013 (1 page)
9 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
11 January 2012Incorporation (20 pages)