About

Registered Number: 03813817
Date of Incorporation: 26/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, ST18 0FX,

 

First Force Medical Recruitments Ltd was founded on 26 July 1999 and has its registered office in Stafford, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 5 directors listed as Davies, John, Ngondonga, Taguma, Dixon, Jonathan Mark, Sumner, Charles Gerard, Sumner, Wendy Anne for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Jonathan Mark 26 July 1999 09 July 2001 1
SUMNER, Charles Gerard 01 August 2000 11 April 2003 1
SUMNER, Wendy Anne 26 July 1999 11 April 2003 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, John 31 January 2012 17 August 2012 1
NGONDONGA, Taguma 17 August 2012 23 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
PSC02 - N/A 02 August 2017
CS01 - N/A 01 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 04 July 2017
TM01 - Termination of appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 26 July 2016
TM01 - Termination of appointment of director 18 January 2016
AA01 - Change of accounting reference date 18 January 2016
TM02 - Termination of appointment of secretary 07 December 2015
AD01 - Change of registered office address 03 December 2015
AA - Annual Accounts 15 October 2015
TM01 - Termination of appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
AR01 - Annual Return 14 August 2015
CH01 - Change of particulars for director 14 August 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 20 August 2014
AP03 - Appointment of secretary 29 May 2014
TM02 - Termination of appointment of secretary 27 May 2014
AP01 - Appointment of director 21 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 05 August 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 31 July 2013
TM01 - Termination of appointment of director 13 November 2012
AD01 - Change of registered office address 07 September 2012
AP03 - Appointment of secretary 24 August 2012
AR01 - Annual Return 23 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
AA - Annual Accounts 11 June 2012
AA01 - Change of accounting reference date 25 May 2012
AP03 - Appointment of secretary 20 February 2012
TM02 - Termination of appointment of secretary 17 February 2012
TM01 - Termination of appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH03 - Change of particulars for secretary 04 August 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 28 January 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 19 August 2007
AA - Annual Accounts 14 February 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
363s - Annual Return 16 August 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
AA - Annual Accounts 20 March 2006
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 24 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 13 August 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 May 2003
RESOLUTIONS - N/A 29 April 2003
RESOLUTIONS - N/A 29 April 2003
287 - Change in situation or address of Registered Office 29 April 2003
225 - Change of Accounting Reference Date 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
395 - Particulars of a mortgage or charge 28 April 2003
395 - Particulars of a mortgage or charge 28 April 2003
AA - Annual Accounts 27 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2003
363s - Annual Return 12 November 2002
395 - Particulars of a mortgage or charge 15 August 2002
AA - Annual Accounts 29 March 2002
287 - Change in situation or address of Registered Office 31 October 2001
363s - Annual Return 06 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
AA - Annual Accounts 16 July 2001
287 - Change in situation or address of Registered Office 14 June 2001
363s - Annual Return 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
287 - Change in situation or address of Registered Office 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
NEWINC - New incorporation documents 26 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2003 Fully Satisfied

N/A

Debenture 11 April 2003 Fully Satisfied

N/A

Debenture 27 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.