Company Name24Seven Medics And Recruitment Services Limited
DirectorMmakwena Amanda Plaatjie
Company StatusActive - Proposal to Strike off
Company Number07566769
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Director

Director NameMrs Mmakwena Amanda Plaatjie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pearson Close
London
SE5 0TU

Location

Registered AddressTottenham Town Hall
Town Hall Approach Road
London
N15 4RY
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Mmakwena Amanda Plaatjie
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£32,676
Current Liabilities£31,676

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 March 2021 (3 years, 1 month ago)
Next Return Due30 March 2022 (overdue)

Filing History

1 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
18 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 May 2020Registered office address changed from Chester House Studio 3.25, 1-3 Brixton Road London SW9 6DE England to Tottenham Town Hall Town Hall Approach Road London N15 4RY on 26 May 2020 (1 page)
26 May 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
26 May 2020Change of details for Mrs Mmakwena Amanda Plaatjie as a person with significant control on 1 December 2019 (2 pages)
8 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
13 March 2018Compulsory strike-off action has been discontinued (1 page)
11 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
26 July 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2017Administrative restoration application (3 pages)
26 July 2017Administrative restoration application (3 pages)
26 July 2017Notification of Mmakwena Amanda Plaatjie as a person with significant control on 26 July 2017 (4 pages)
26 July 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2017Confirmation statement made on 16 March 2017 with updates (12 pages)
26 July 2017Confirmation statement made on 16 March 2017 with updates (12 pages)
26 July 2017Notification of Mmakwena Amanda Plaatjie as a person with significant control on 6 April 2016 (4 pages)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(3 pages)
23 May 2016Registered office address changed from Chester House Studio 3.25, Chester House, 1 -3 Brixton Road, London SE9 6DE England to Chester House Studio 3.25, 1-3 Brixton Road London SW9 6DE on 23 May 2016 (1 page)
23 May 2016Registered office address changed from Chester House Studio 3.25, Chester House, 1 -3 Brixton Road, London SE9 6DE England to Chester House Studio 3.25, 1-3 Brixton Road London SW9 6DE on 23 May 2016 (1 page)
23 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(3 pages)
21 May 2016Registered office address changed from Waltham Forest Business Park 5 Blackhorse Lane Suite 7 London E17 6DS to Chester House Studio 3.25, Chester House, 1 -3 Brixton Road, London SE9 6DE on 21 May 2016 (1 page)
21 May 2016Director's details changed for Mrs Mmakwena Amanda Plaatjie on 1 July 2014 (2 pages)
21 May 2016Director's details changed for Mrs Mmakwena Amanda Plaatjie on 1 July 2014 (2 pages)
21 May 2016Registered office address changed from Waltham Forest Business Park 5 Blackhorse Lane Suite 7 London E17 6DS to Chester House Studio 3.25, Chester House, 1 -3 Brixton Road, London SE9 6DE on 21 May 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(3 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(3 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
23 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
14 May 2012Director's details changed for Mrs Mmakwena Amanda Plaatjie on 1 May 2012 (2 pages)
14 May 2012Director's details changed for Mrs Mmakwena Amanda Plaatjie on 1 May 2012 (2 pages)
14 May 2012Director's details changed for Mrs Mmakwena Amanda Plaatjie on 1 May 2012 (2 pages)
3 May 2012Registered office address changed from , Flat 38 B Cambridge Avenue Kilburn, London, NW6 5BA, England on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from , Flat 38 B Cambridge Avenue Kilburn, London, NW6 5BA, England on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from , Flat 38 B Cambridge Avenue Kilburn, London, NW6 5BA, England on 3 May 2012 (2 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)