About

Registered Number: 05190128
Date of Incorporation: 27/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: Suite 5-6 Court Parade, Aldridge, Walsall, WS9 8LT,

 

Having been setup in 2004, City & Nationwide Locums Ltd are based in Walsall, it's status is listed as "Dissolved". There are 3 directors listed as Barber, Andrew Robert, Hupston, Gary Lee, Shermer, Richard Alan for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Andrew Robert 01 April 2017 - 1
SHERMER, Richard Alan 06 January 2009 01 February 2011 1
Secretary Name Appointed Resigned Total Appointments
HUPSTON, Gary Lee 01 February 2011 01 April 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 01 November 2019
AA - Annual Accounts 15 October 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 11 December 2017
RP04TM01 - N/A 19 October 2017
CS01 - N/A 16 May 2017
TM02 - Termination of appointment of secretary 12 May 2017
TM01 - Termination of appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
AD01 - Change of registered office address 09 May 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 09 May 2016
CH01 - Change of particulars for director 11 February 2016
AD01 - Change of registered office address 11 February 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 30 April 2011
AP01 - Appointment of director 07 March 2011
AA01 - Change of accounting reference date 07 March 2011
AP03 - Appointment of secretary 07 March 2011
AD01 - Change of registered office address 04 March 2011
TM02 - Termination of appointment of secretary 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
AR01 - Annual Return 03 September 2010
CH04 - Change of particulars for corporate secretary 03 September 2010
AA - Annual Accounts 29 April 2010
DISS40 - Notice of striking-off action discontinued 01 December 2009
AR01 - Annual Return 28 November 2009
TM01 - Termination of appointment of director 28 November 2009
GAZ1 - First notification of strike-off action in London Gazette 24 November 2009
287 - Change in situation or address of Registered Office 11 February 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 12 November 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 26 October 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 18 August 2005
287 - Change in situation or address of Registered Office 15 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
NEWINC - New incorporation documents 27 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.