Company NameMedicare Recruitment Limited
Company StatusDissolved
Company Number08386461
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Director

Director NameMrs Ma Theresa Hartfiel
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address6 Moore Way
Sutton
Surrey
SM2 5BZ

Location

Registered Address6 Moore Way
Sutton
Surrey
SM2 5BZ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London

Shareholders

70 at £1Ma Theresa Hartfiel
70.00%
Ordinary
30 at £1Sophie Sell
30.00%
Ordinary

Financials

Year2014
Net Worth-£13,419
Cash£2,799
Current Liabilities£27,300

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2016Voluntary strike-off action has been suspended (1 page)
20 February 2016Voluntary strike-off action has been suspended (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (3 pages)
10 July 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
21 May 2015Registered office address changed from 137- Earl Road London Earls Court Road London SW5 9RH England to 6 Moore Way Sutton Surrey SM2 5BZ on 21 May 2015 (1 page)
20 September 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
30 August 2014Previous accounting period shortened from 11 April 2014 to 31 March 2014 (1 page)
9 July 2014Registration of charge 083864610001 (36 pages)
5 June 2014Registered office address changed from 2 Kenway Road Kenway Road London SW5 0RR on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 2 Kenway Road Kenway Road London SW5 0RR on 5 June 2014 (1 page)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
1 April 2014Current accounting period extended from 28 February 2014 to 11 April 2014 (1 page)
6 July 2013Registered office address changed from 6 Moore Way Sutton Surrey SM2 5BZ England on 6 July 2013 (1 page)
6 July 2013Registered office address changed from 6 Moore Way Sutton Surrey SM2 5BZ England on 6 July 2013 (1 page)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)