Company NameRecrufin Limited
Company StatusDissolved
Company Number08600216
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 9 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NameGhioules Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Constantine Nicho Ghioules
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Thorne Street
London
SW13 0PT

Location

Registered Address39 Thorne Street
London
SW13 0PT
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Shareholders

1 at £1Constantine Nikolaos Ghioules
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£4,610
Current Liabilities£4,609

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

3 August 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 31 July 2018 (5 pages)
9 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
23 January 2018Micro company accounts made up to 31 July 2017 (5 pages)
11 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
3 March 2017Director's details changed for Constantine Nicho Ghioules on 3 March 2017 (2 pages)
3 March 2017Registered office address changed from Unit 5 71 Queens Gate South Kensington London SW7 5JT England to 39 Thorne Street London SW13 0PT on 3 March 2017 (1 page)
3 March 2017Director's details changed for Constantine Nicho Ghioules on 3 March 2017 (2 pages)
3 March 2017Registered office address changed from Unit 5 71 Queens Gate South Kensington London SW7 5JT England to 39 Thorne Street London SW13 0PT on 3 March 2017 (1 page)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 October 2016Registered office address changed from Flat 5 71 Queens Gate South Kensington London SW7 5JT to Unit 5 71 Queens Gate South Kensington London SW7 5JT on 13 October 2016 (1 page)
13 October 2016Registered office address changed from Flat 5 71 Queens Gate South Kensington London SW7 5JT to Unit 5 71 Queens Gate South Kensington London SW7 5JT on 13 October 2016 (1 page)
19 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
5 August 2015Company name changed ghioules LIMITED\certificate issued on 05/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-04
(3 pages)
5 August 2015Company name changed ghioules LIMITED\certificate issued on 05/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-04
(3 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1
(3 pages)
27 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1
(3 pages)
27 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1
(3 pages)
11 July 2013Director's details changed for Constantine Nikolaos Ghioules on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Constantine Nikolaos Ghioules on 11 July 2013 (2 pages)
8 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
8 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
8 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)