Company NamePr Recruit Limited
Company StatusDissolved
Company Number06051340
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 4 months ago)
Dissolution Date24 May 2015 (8 years, 11 months ago)
Previous NameButterfly Recruitment Ltd

Business Activity

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

Directors

Director NameMelissa Greenston
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2007(same day as company formation)
RoleHome Maker
Country of ResidenceUnited Kingdom
Correspondence Address31 Woodcroft Avenue
Mill Hill
London
NW7 2AH
Secretary NameCarole Chesterman
NationalityBritish
StatusClosed
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address402 Blazer Court
28 St Johns Wood Road
London
NW8 7JY
Secretary NameMelissa Greenston
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Woodcroft Avenue
Mill Hill
London
NW7 2AH

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Melissa Greenston
100.00%
Ordinary

Financials

Year2014
Net Worth£1,365
Cash£25,006
Current Liabilities£57,152

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 May 2015Final Gazette dissolved following liquidation (1 page)
24 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
24 February 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
1 April 2014Liquidators' statement of receipts and payments to 4 March 2014 (10 pages)
1 April 2014Liquidators' statement of receipts and payments to 4 March 2014 (10 pages)
1 April 2014Liquidators statement of receipts and payments to 4 March 2014 (10 pages)
1 April 2014Liquidators statement of receipts and payments to 4 March 2014 (10 pages)
23 April 2013Company name changed butterfly recruitment LTD\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
(2 pages)
23 April 2013Company name changed butterfly recruitment LTD\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
(2 pages)
23 April 2013Change of name notice (2 pages)
23 April 2013Change of name notice (2 pages)
12 March 2013Statement of affairs with form 4.19 (5 pages)
12 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2013Appointment of a voluntary liquidator (1 page)
12 March 2013Statement of affairs with form 4.19 (5 pages)
12 March 2013Appointment of a voluntary liquidator (1 page)
20 February 2013Registered office address changed from 31 Woodcroft Avenue Mill Hill London NW7 2AH on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 31 Woodcroft Avenue Mill Hill London NW7 2AH on 20 February 2013 (1 page)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
(4 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
(4 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Melissa Greenston on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Melissa Greenston on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 January 2009Return made up to 12/01/09; full list of members (3 pages)
13 January 2009Return made up to 12/01/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Return made up to 12/01/08; full list of members (2 pages)
15 January 2008Return made up to 12/01/08; full list of members (2 pages)
28 September 2007Accounting reference date extended from 31/01/08 to 31/05/08 (1 page)
28 September 2007Accounting reference date extended from 31/01/08 to 31/05/08 (1 page)
12 January 2007Incorporation (13 pages)
12 January 2007Incorporation (13 pages)