Company NameRSR Locums Limited
Company StatusDissolved
Company Number07025342
CategoryPrivate Limited Company
Incorporation Date21 September 2009(14 years, 7 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameVisual Thrills Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ricky Rahania
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Tynings Lane
Walsall
West Midlands
WS9 0AS
Director NameDharmendrasinh Chavda
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address91a Capehill
Birmingham
West Midlands
B66 4SD

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Ricky Rahania
100.00%
Ordinary

Financials

Year2014
Net Worth£2,948
Current Liabilities£15,724

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
5 January 2019Compulsory strike-off action has been discontinued (1 page)
2 January 2019Confirmation statement made on 21 September 2018 with no updates (3 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
29 June 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
29 June 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
23 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
25 August 2016Registered office address changed from 34 Tynings Lane Walsall West Midlands WS9 0AS to St Johns Chambers Love Street Chester CH1 1QN on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 34 Tynings Lane Walsall West Midlands WS9 0AS to St Johns Chambers Love Street Chester CH1 1QN on 25 August 2016 (1 page)
27 November 2015Micro company accounts made up to 29 September 2015 (2 pages)
27 November 2015Micro company accounts made up to 29 September 2015 (2 pages)
27 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
12 December 2014Micro company accounts made up to 29 September 2014 (2 pages)
12 December 2014Micro company accounts made up to 29 September 2014 (2 pages)
6 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(3 pages)
6 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(3 pages)
4 July 2014Micro company accounts made up to 30 September 2013 (2 pages)
4 July 2014Micro company accounts made up to 30 September 2013 (2 pages)
14 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
28 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
28 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
28 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
28 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
7 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
11 February 2010Company name changed visual thrills LIMITED\certificate issued on 11/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
11 February 2010Change of name notice (1 page)
11 February 2010Company name changed visual thrills LIMITED\certificate issued on 11/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
11 February 2010Change of name notice (1 page)
9 February 2010Termination of appointment of Dharmendrasinh Chavda as a director (1 page)
9 February 2010Appointment of Ricky Rahania as a director (2 pages)
9 February 2010Termination of appointment of Dharmendrasinh Chavda as a director (1 page)
9 February 2010Appointment of Ricky Rahania as a director (2 pages)
8 February 2010Registered office address changed from 91a Cape Hill Smethwick Birmingham West Midlands B66 4SD Uk on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 91a Cape Hill Smethwick Birmingham West Midlands B66 4SD Uk on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 91a Cape Hill Smethwick Birmingham West Midlands B66 4SD Uk on 8 February 2010 (1 page)
21 September 2009Incorporation (12 pages)
21 September 2009Incorporation (12 pages)