Company NameMedi-Kal Locums Limited
Company StatusDissolved
Company NumberSC428387
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Narsimha Kaladhar Rao Vuthpala
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address117 Kirkfield Gardens
Renfrew
PA4 8JA
Scotland
Secretary NameMrs Swapna Vuthpala
StatusClosed
Appointed01 October 2012(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address117 Kirkfield Gardens
Renfrew
Renfrewshire
PA4 8JA
Scotland
Director NameMrs Swapna Vuthpala
Date of BirthJune 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed16 July 2012(same day as company formation)
RoleHome Maker
Country of ResidenceUnited Kingdom
Correspondence Address117 Kirkfield Gardens
Renfrew
PA4 8JA
Scotland

Location

Registered Address117 Kirkfield Gardens
Renfrew
PA4 8JA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

1 at £1Narsimha Vuthpala
50.00%
Ordinary
1 at £1Swapna Vuthpala
50.00%
Ordinary

Financials

Year2014
Net Worth£190
Cash£7,262
Current Liabilities£9,408

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
29 September 2017Application to strike the company off the register (3 pages)
21 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 September 2015Annual return made up to 16 July 2015
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 July 2014Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 117 Kirkfield Gardens Renfrew PA4 8JA on 30 July 2014 (1 page)
30 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Director's details changed for Dr Narsimha Kaladhar Rao Vuthpala on 12 January 2013 (2 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Appointment of Mrs Swapna Vuthpala as a secretary (2 pages)
25 July 2013Termination of appointment of Swapna Vuthpala as a director (2 pages)
25 July 2013Registered office address changed from 117 Kirkfield Gardens Renfrew PA4 8JA Scotland on 25 July 2013 (2 pages)
16 July 2012Incorporation (25 pages)