About

Registered Number: 04099773
Date of Incorporation: 31/10/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: 47 Squires Court, Bedminster Parade, Bristol, BS3 4BX

 

Last Minute Locum Ltd was registered on 31 October 2000 and has its registered office in Bristol, it's status at Companies House is "Dissolved". This organisation has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEER, Ardip Singh 12 March 2001 - 1
DAHELEY, Gurvinder 12 March 2001 01 November 2007 1
GILL, Rupinder 12 March 2001 09 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 02 December 2013
AD01 - Change of registered office address 02 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 10 July 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
287 - Change in situation or address of Registered Office 23 September 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 04 February 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 04 November 2008
363s - Annual Return 04 January 2008
AA - Annual Accounts 01 June 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 03 June 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 29 April 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 21 January 2002
288a - Notice of appointment of directors or secretaries 17 December 2001
287 - Change in situation or address of Registered Office 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
NEWINC - New incorporation documents 31 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.