LOCUMS EXCITE LIMITED
Overview
Company Name | LOCUMS EXCITE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06244017 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LOCUMS EXCITE LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is LOCUMS EXCITE LIMITED located?
Registered Office Address | Fulford House Newbold Terrace CV32 4EA Leamington Spa Warwickshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LOCUMS EXCITE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2016 |
Next Accounts Due On | Dec 30, 2016 |
Last Accounts | |
Last Accounts Made Up To | Mar 30, 2015 |
What are the latest filings for LOCUMS EXCITE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Chantelle Lynn Monger as a director on Aug 20, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benforde Corporate & Nominee Services Limited as a director on Aug 20, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | AA | |||||||||||
Previous accounting period shortened from Mar 31, 2014 to Mar 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Ms Chantelle Lynn Monger as a director | 2 pages | AP01 | ||||||||||
Appointment of Benforde Corporate & Nominee Services Limited as a director | 2 pages | AP02 | ||||||||||
Registered office address changed from * 59 Atkins Way Burbage Leicestershire LE10 2PH* on May 15, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of LOCUMS EXCITE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICHARDS, Matthew | Director | 59 Atkins Way LE10 2PH Burbage Leicestershire | United Kingdom | British | Recruitment Consultant | 125337360001 | ||||||||
CHAGGAR, Sukvinder | Secretary | 398 Witton Road Aston B6 6PP Birmingham West Midlands | British | 119896470001 | ||||||||||
@UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||||||
CHAGGAR, Kulvinder | Director | 398 Witton Road B6 6PP Aston West Midlands | British | Senior Operations Manager | 119896480001 | |||||||||
MONGER, Chantelle Lynn | Director | Newbold Terrace CV32 4EA Leamington Spa Fulford House Warwickshire United Kingdom | England | British | Director | 169128940001 | ||||||||
@UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 | |||||||||||
BENFORDE CORPORATE & NOMINEE SERVICES LIMITED | Director | Newbold Terrace CV32 4EA Leamington Spa Fulford House Warwickshire United Kingdom |
| 169775200001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0