Company NameKumar's Locum Ltd
Company StatusDissolved
Company Number05153072
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameDr Rakesh Kumar
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2004(same day as company formation)
RoleDoctor
Correspondence Address76 Mulberry Way
London
E18 1ED
Director NameAsha Singh Atal
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2004(1 month after company formation)
Appointment Duration6 years, 2 months (closed 14 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Mulberry Way
London
E18 1ED
Secretary NameAsha Singh Atal
NationalityBritish
StatusClosed
Appointed18 March 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 14 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Mulberry Way
London
E18 1ED
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX

Location

Registered Address2 Baron Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5XQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010Application to strike the company off the register (4 pages)
18 May 2010Application to strike the company off the register (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
10 September 2009Return made up to 12/07/09; full list of members (4 pages)
10 September 2009Return made up to 12/07/09; full list of members (4 pages)
27 August 2009Registered office changed on 27/08/2009 from martin c cook and co 2ND floor raeburn house baron road south woodham ferrers chelmsford essex CM3 5XQ (1 page)
27 August 2009Registered office changed on 27/08/2009 from martin c cook and co 2ND floor raeburn house baron road south woodham ferrers chelmsford essex CM3 5XQ (1 page)
16 April 2009Secretary appointed asha singh atal (2 pages)
16 April 2009Secretary appointed asha singh atal (2 pages)
16 April 2009Appointment Terminated Secretary philip cowman (1 page)
16 April 2009Appointment terminated secretary philip cowman (1 page)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 March 2009Registered office changed on 18/03/2009 from 597 stretford road old trafford manchester M16 9BX (1 page)
18 March 2009Registered office changed on 18/03/2009 from 597 stretford road old trafford manchester M16 9BX (1 page)
18 August 2008Return made up to 12/07/08; full list of members (4 pages)
18 August 2008Return made up to 12/07/08; full list of members (4 pages)
8 August 2008Director's change of particulars / asha atal / 08/08/2008 (1 page)
8 August 2008Director's Change of Particulars / asha atal / 08/08/2008 / HouseName/Number was: , now: 76; Street was: 76 mulberry way, now: mulberry way; Post Code was: E8 1ED, now: E18 1ED; Country was: , now: uk (1 page)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 August 2007Return made up to 12/07/07; full list of members (2 pages)
3 August 2007Return made up to 12/07/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 July 2006Return made up to 12/07/06; full list of members (2 pages)
31 July 2006Return made up to 12/07/06; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 July 2005Return made up to 12/07/05; full list of members (2 pages)
15 July 2005Secretary's particulars changed (1 page)
15 July 2005Secretary's particulars changed (1 page)
15 July 2005Return made up to 12/07/05; full list of members (2 pages)
29 July 2004New director appointed (1 page)
29 July 2004New director appointed (1 page)
29 July 2004Ad 17/07/04-17/07/04 £ si [email protected]=99 £ ic 1/100 (1 page)
29 July 2004Ad 17/07/04-17/07/04 £ si [email protected]=99 £ ic 1/100 (1 page)
14 June 2004Incorporation (30 pages)
14 June 2004Incorporation (30 pages)