About

Registered Number: 08267522
Date of Incorporation: 25/10/2012 (11 years and 6 months ago)
Company Status: Liquidation
Registered Address: 18a Woodford Road Woodford Road, Watford, WD17 1PA,

 

The Right Medical Locum Company Ltd was founded on 25 October 2012 with its registered office in Watford, it's status is listed as "Liquidation". We don't know the number of employees at this business. The current directors of the company are Khayam, Mohammed, Kandil, Sarah, Khan, Mohammed Intikhab.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANDIL, Sarah 17 June 2013 01 August 2014 1
KHAN, Mohammed Intikhab 25 October 2012 17 June 2013 1
Secretary Name Appointed Resigned Total Appointments
KHAYAM, Mohammed 01 August 2015 01 October 2015 1

Filing History

Document Type Date
COCOMP - Order to wind up 01 August 2018
TM01 - Termination of appointment of director 23 February 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
AD01 - Change of registered office address 30 June 2017
AD01 - Change of registered office address 28 December 2016
AD01 - Change of registered office address 28 December 2016
CS01 - N/A 30 September 2016
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 15 July 2016
AD01 - Change of registered office address 18 February 2016
AP01 - Appointment of director 11 January 2016
AR01 - Annual Return 08 December 2015
TM02 - Termination of appointment of secretary 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
AA01 - Change of accounting reference date 14 September 2015
AR01 - Annual Return 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
AP01 - Appointment of director 11 September 2015
AP03 - Appointment of secretary 11 September 2015
AD01 - Change of registered office address 11 September 2015
AA - Annual Accounts 06 July 2015
MR01 - N/A 17 June 2015
MR04 - N/A 13 June 2015
TM01 - Termination of appointment of director 25 March 2015
AA - Annual Accounts 02 February 2015
AD01 - Change of registered office address 27 January 2015
AP01 - Appointment of director 21 January 2015
DISS40 - Notice of striking-off action discontinued 26 November 2014
AR01 - Annual Return 25 November 2014
DISS16(SOAS) - N/A 19 November 2014
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
AA01 - Change of accounting reference date 24 July 2014
MR01 - N/A 25 June 2013
AR01 - Annual Return 17 June 2013
AP01 - Appointment of director 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
AD01 - Change of registered office address 17 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2013
MG01 - Particulars of a mortgage or charge 22 January 2013
MG01 - Particulars of a mortgage or charge 04 December 2012
NEWINC - New incorporation documents 25 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2015 Outstanding

N/A

A registered charge 25 June 2013 Outstanding

N/A

All assets debenture 21 January 2013 Fully Satisfied

N/A

Debenture 30 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.