Active - Proposal to Strike off
Company Information for MEDSTAR LOCUMS LIMITED
55-59 ADELAIDE STREET, BELFAST, ANTRIM, BT2 8FE,
|
Company Registration Number
NI605520
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MEDSTAR LOCUMS LIMITED | |
Legal Registered Office | |
55-59 ADELAIDE STREET BELFAST ANTRIM BT2 8FE Other companies in BT7 | |
Company Number | NI605520 | |
---|---|---|
Company ID Number | NI605520 | |
Date formed | 2010-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 06:24:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JUHI TOMAR |
||
PANKAJ KUMAR SINGH |
||
JUHI TOMAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHABIN MAN JOSHI |
Director | ||
SELINA JOSHI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABCONE ELECTRONICS LTD | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
LEGAL REPUBLIC INC LTD | Director | 2016-01-25 | CURRENT | 2016-01-25 | Dissolved 2017-07-04 | |
NORTHERN ROCK CONSTRUCTIONS LTD | Director | 2015-11-16 | CURRENT | 2015-11-16 | Dissolved 2017-10-24 | |
NORTHERN ROCK HOMES LTD. | Director | 2015-08-28 | CURRENT | 2015-08-28 | Dissolved 2017-10-10 | |
ABC BARTERS LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Dissolved 2017-10-10 | |
ASTRAMED INC. LIMITED | Director | 2015-08-24 | CURRENT | 2015-08-24 | Dissolved 2017-10-10 | |
ASTRAMED INC. LIMITED | Director | 2016-07-01 | CURRENT | 2015-08-24 | Dissolved 2017-10-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SELINA JOSHI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHABIN MAN JOSHI | |
AP01 | DIRECTOR APPOINTED MS SELINA JOSHI | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 235 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS JUHI TOMAR on 2016-03-24 | |
CH01 | Director's details changed for Ms Juhi Tomar on 2016-03-24 | |
CH01 | Director's details changed for Mr Pankaj Kumar Singh on 2016-02-20 | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 235 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/14 TO 30/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/15 FROM 85 University Street Belfast BT7 1HP | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6055200001 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
DISS40 | Compulsory strike-off action has been discontinued | |
AP01 | DIRECTOR APPOINTED MR SHABIN JOSHI | |
AP03 | SECRETARY APPOINTED MS JUHI TOMAR | |
AP01 | DIRECTOR APPOINTED MS JUHI TOMAR | |
SH01 | 08/01/15 STATEMENT OF CAPITAL GBP 235 | |
SH01 | 08/01/15 STATEMENT OF CAPITAL GBP 235 | |
SH01 | 08/01/15 STATEMENT OF CAPITAL GBP 235 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 14/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 85 UNIVERSITY STREET BELFAST BT7 1HD | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2011 FROM FLAT 31 PARK ROYAL 841, LISBURN ROAD BELFAST ANTRIM BT9 7GY NORTHERN IRELAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-01-01 | £ 43,773 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDSTAR LOCUMS LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 765 |
Current Assets | 2012-01-01 | £ 968 |
Debtors | 2012-01-01 | £ 203 |
Shareholder Funds | 2012-01-01 | £ 42,805 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as MEDSTAR LOCUMS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MEDSTAR LOCUMS LIMITED | Event Date | 2014-01-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |