UKBizDB.co.uk

THE RIGHT MEDICAL LOCUM COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Right Medical Locum Company Limited. The company was founded 11 years ago and was given the registration number 08267522. The firm's registered office is in WATFORD. You can find them at 18a Woodford Road, Woodford Road, Watford, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:THE RIGHT MEDICAL LOCUM COMPANY LIMITED
Company Number:08267522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 October 2012
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:18a Woodford Road, Woodford Road, Watford, England, WD17 1PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18a Woodford Road, Woodford Road, Watford, England, WD17 1PA

Director01 October 2015Active
66b, Sydney Road, Watford, England, WD18 7QX

Secretary01 August 2015Active
6 Mayfair Court, Observer Drive, Watford, WD18 7GA

Director31 December 2015Active
Flexspace, 15-23, Greenhill Crescent, Watford Business Centre, Watford, England, WD18 8PH

Director01 August 2015Active
10, Wellington House, Exeter Close, Watford, England, WD24 4BP

Director17 June 2013Active
Flexspace, 15-23, Greenhill Crescent, Watford Business Centre, Watford, England, WD18 8PH

Director01 October 2014Active
10, Wellington House, Exeter Close, Watford, England, WD24 4BP

Director25 October 2012Active

People with Significant Control

Mr Mohammed Shahbaz Khaliq
Notified on:01 August 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:18a Woodford Road, Woodford Road, Watford, England, WD17 1PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2018-08-01Insolvency

Liquidation compulsory winding up order.

Download
2018-02-23Officers

Termination director company with name termination date.

Download
2018-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2017-12-19Gazette

Gazette notice compulsory.

Download
2017-06-30Address

Change registered office address company with date old address new address.

Download
2016-12-28Address

Change registered office address company with date old address new address.

Download
2016-12-28Address

Change registered office address company with date old address new address.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Address

Change registered office address company with date old address new address.

Download
2016-01-11Officers

Appoint person director company with name date.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Officers

Termination secretary company with name termination date.

Download
2015-12-07Officers

Termination director company with name termination date.

Download
2015-12-07Officers

Appoint person director company with name date.

Download
2015-09-14Accounts

Change account reference date company current extended.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Officers

Termination director company with name termination date.

Download
2015-09-11Officers

Appoint person director company with name date.

Download
2015-09-11Officers

Appoint person secretary company with name date.

Download
2015-09-11Address

Change registered office address company with date old address new address.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.