Company NameSocial/Medic Recruitment Agency Limited
Company StatusDissolved
Company Number07117924
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 4 months ago)
Dissolution Date27 June 2023 (10 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMichael Jimoh Adegoke
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address553 Barking Road
East Ham
London
E6 2LW
Secretary NameOlusesan Idowu Ajibade
NationalityBritish
StatusClosed
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address553 Barking Road
Eastham
London
E6 2LW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr Michael John Adegoke
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityNigerian
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address553 Barking Road
East Ham
London
E6 2LW

Location

Registered Address61 Boundary Road
London
E13 9PS
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBoleyn
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 September 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
23 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
4 April 2019Registered office address changed from 221 Forest Road London E17 6HE England to 61 Boundary Road London E13 9PS on 4 April 2019 (1 page)
11 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
21 March 2018Registered office address changed from 152 Forest Road London E17 6JQ to 221 Forest Road London E17 6HE on 21 March 2018 (1 page)
21 March 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 January 2017 (9 pages)
20 December 2017Accounts for a dormant company made up to 31 January 2017 (9 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Termination of appointment of Michael John Adegoke as a director on 11 April 2017 (1 page)
11 April 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
11 April 2017Termination of appointment of Michael John Adegoke as a director on 11 April 2017 (1 page)
11 April 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
20 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
25 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
24 February 2016Accounts for a dormant company made up to 31 January 2015 (6 pages)
24 February 2016Accounts for a dormant company made up to 31 January 2015 (6 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(5 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(5 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(5 pages)
6 November 2014Accounts for a dormant company made up to 31 January 2014 (10 pages)
6 November 2014Accounts for a dormant company made up to 31 January 2014 (10 pages)
16 April 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
16 April 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
16 April 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
8 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
6 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 November 2012Appointment of Olusesan Idowo Ajibade as a secretary (2 pages)
20 November 2012Appointment of Michael Jimoh Adegoke as a director (3 pages)
20 November 2012Appointment of Olusesan Idowo Ajibade as a secretary (2 pages)
20 November 2012Appointment of Michael Jimoh Adegoke as a director (3 pages)
27 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
23 September 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
23 September 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
11 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
9 February 2010Appointment of Mr Michael John Adegoke as a director (3 pages)
9 February 2010Appointment of Mr Michael John Adegoke as a director (3 pages)
26 January 2010Appointment of Olusesan Idowu Ajibade as a secretary (2 pages)
26 January 2010Appointment of Olusesan Idowu Ajibade as a secretary (2 pages)
14 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
14 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)