R.S. LOCUMS LIMITED

Register to unlock more data on OkredoRegister

R.S. LOCUMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03976820

Incorporation date

18/04/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O HEALTHCARE LOCUMS PLC, 10 Old Bailey Old Bailey, London EC4M 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2000)
dot icon14/04/2014
Bona Vacantia disclaimer
dot icon14/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon19/04/2012
Termination of appointment of William Jessup as a director on 2012-04-19
dot icon30/01/2012
First Gazette notice for voluntary strike-off
dot icon19/01/2012
Application to strike the company off the register
dot icon18/10/2011
Appointment of Mr William Jessup as a director on 2011-10-18
dot icon18/10/2011
Appointment of Mr Stephen Philip Burke as a director on 2011-10-18
dot icon16/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon18/04/2011
Termination of appointment of Diane Jarvis as a director
dot icon05/04/2011
Appointment of Mr Robert David Charles Henderson as a director
dot icon05/04/2011
Appointment of Peter David Sullivan as a director
dot icon05/04/2011
Termination of appointment of Mohammed Dedat as a director
dot icon05/04/2011
Termination of appointment of Kathleen Bleasdale as a director
dot icon05/04/2011
Termination of appointment of David Riches as a director
dot icon28/03/2011
Resolutions
dot icon07/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/02/2011
Resolutions
dot icon26/01/2011
Appointment of Mr David Charles Riches as a director
dot icon26/01/2011
Appointment of Mr Mohammed Dedat as a director
dot icon05/01/2011
Director's details changed for Diane Jarvis on 2010-07-01
dot icon05/01/2011
Appointment of Martin Hughes as a secretary
dot icon05/01/2011
Termination of appointment of Diane Jarvis as a secretary
dot icon09/08/2010
Registered office address changed from C/O Hcl Plc Greener House 66-68 Haymarket London SW1Y 4RF on 2010-08-10
dot icon28/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon17/09/2009
Appointment Terminated Director andrew mcrae
dot icon13/05/2009
Accounts made up to 2008-12-31
dot icon23/04/2009
Return made up to 10/04/09; full list of members
dot icon23/04/2009
Registered office changed on 24/04/2009 from greener house 66-68 haymarket london SW1Y 4RF
dot icon09/02/2009
Director appointed andrew james mcrae
dot icon02/02/2009
Appointment Terminated Director carole hepburn
dot icon10/09/2008
Accounts made up to 2007-12-31
dot icon24/04/2008
Return made up to 10/04/08; full list of members
dot icon22/07/2007
Accounts made up to 2006-12-31
dot icon10/06/2007
Return made up to 10/04/07; full list of members
dot icon25/02/2007
New director appointed
dot icon27/07/2006
Director resigned
dot icon19/06/2006
Accounts made up to 2005-12-31
dot icon24/05/2006
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon10/04/2006
Return made up to 10/04/06; full list of members
dot icon02/11/2005
Director resigned
dot icon10/08/2005
New secretary appointed;new director appointed
dot icon10/08/2005
New director appointed
dot icon10/08/2005
New director appointed
dot icon10/08/2005
New director appointed
dot icon09/07/2005
Return made up to 14/04/05; full list of members
dot icon22/06/2005
Director resigned
dot icon22/06/2005
Director resigned
dot icon22/06/2005
Secretary resigned;director resigned
dot icon22/06/2005
Registered office changed on 23/06/05 from: 3RD floor crown house 151 high road loughton essex IG10 4LG
dot icon30/05/2005
Accounts made up to 2004-09-30
dot icon07/10/2004
Secretary's particulars changed;director's particulars changed
dot icon21/04/2004
Return made up to 14/04/04; full list of members
dot icon19/01/2004
Accounts made up to 2003-09-30
dot icon20/07/2003
Accounts made up to 2002-09-30
dot icon21/04/2003
Return made up to 14/04/03; full list of members
dot icon24/04/2002
Return made up to 19/04/02; full list of members
dot icon24/04/2002
Director's particulars changed
dot icon10/03/2002
Certificate of change of name
dot icon13/02/2002
Registered office changed on 14/02/02 from: kensway house 388 high road ilford essex IG1 1TL
dot icon26/01/2002
Accounts made up to 2001-09-30
dot icon17/05/2001
Return made up to 19/04/01; full list of members
dot icon21/05/2000
Director resigned
dot icon21/05/2000
Secretary resigned
dot icon21/05/2000
New director appointed
dot icon21/05/2000
New director appointed
dot icon21/05/2000
New secretary appointed;new director appointed
dot icon21/05/2000
Registered office changed on 22/05/00 from: 82 saint john street london EC1M 4JN
dot icon21/05/2000
Accounting reference date extended from 30/04/01 to 30/09/01
dot icon18/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cariss, John Stuart
Director
05/06/2005 - 10/10/2005
37
Jessup, William
Director
17/10/2011 - 18/04/2012
50
Dedat, Mohammed
Director
26/01/2011 - 17/03/2011
24
Hepburn, Carole
Director
11/02/2007 - 18/01/2009
43
FORBES SECRETARIES LIMITED
Corporate Secretary
18/04/2000 - 18/04/2000
272

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About R.S. LOCUMS LIMITED

R.S. LOCUMS LIMITED is an(a) Dissolved company incorporated on 18/04/2000 with the registered office located at C/O HEALTHCARE LOCUMS PLC, 10 Old Bailey Old Bailey, London EC4M 7NG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of R.S. LOCUMS LIMITED?

toggle

R.S. LOCUMS LIMITED is currently Dissolved. It was registered on 18/04/2000 and dissolved on 14/05/2012.

Where is R.S. LOCUMS LIMITED located?

toggle

R.S. LOCUMS LIMITED is registered at C/O HEALTHCARE LOCUMS PLC, 10 Old Bailey Old Bailey, London EC4M 7NG.

What does R.S. LOCUMS LIMITED do?

toggle

R.S. LOCUMS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for R.S. LOCUMS LIMITED?

toggle

The latest filing was on 14/04/2014: Bona Vacantia disclaimer.