Company NameKCS Locums Limited
Company StatusDissolved
Company Number08716216
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 6 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Director

Director NameMr Gareth Roy Potsig
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 1a 4th Floor Steam Mill Business Centre Stea
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales

Location

Registered AddressSuite 1a 4th Floor Steam Mill Business Centre Steam Mill Business Centre
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

1 at £1Gareth Roy Potsig
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 October

Filing History

2 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
29 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
17 February 2017Confirmation statement made on 3 October 2016 with updates (5 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
26 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 January 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Director's details changed for Mr Gareth Roy Potsig on 1 January 2014 (2 pages)
12 January 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Director's details changed for Mr Gareth Roy Potsig on 1 January 2014 (2 pages)
29 April 2014Registered office address changed from Riverside House 87a Paines Lane Pinner HA5 3BX England on 29 April 2014 (1 page)
8 November 2013Director's details changed for Mr Gareth Roy Potsig on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from C/O a Real Accounant Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX England on 8 November 2013 (1 page)
8 November 2013Director's details changed for Mr Gareth Roy Potsig on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from C/O a Real Accounant Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX England on 8 November 2013 (1 page)
23 October 2013Registered office address changed from Riverside House 87a Paines Lane 87a Paines Lane Pinner HA5 3BX United Kingdom on 23 October 2013 (1 page)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 1
(27 pages)