Company NameKRC Recruitment Ltd
Company StatusDissolved
Company Number08892496
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)
Dissolution Date12 September 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Rui Costa Azevedo
Date of BirthJune 1973 (Born 50 years ago)
NationalityPortuguese
StatusClosed
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG

Contact

Websitekrcrecruitment.com
Email address[email protected]
Telephone020 35834654
Telephone regionLondon

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100 at £1Mr Rui Manuel Costa Azevedo
70.42%
Ordinary
42 at £1Kim Wong
29.58%
Ordinary A

Financials

Year2014
Net Worth£53,301
Cash£20,985
Current Liabilities£72,261

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

24 July 2015Delivered on: 27 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
1 April 2014Delivered on: 16 April 2014
Satisfied on: 12 March 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Fully Satisfied

Filing History

12 September 2019Final Gazette dissolved following liquidation (1 page)
12 June 2019Return of final meeting in a creditors' voluntary winding up (28 pages)
19 February 2019Liquidators' statement of receipts and payments to 12 December 2018 (27 pages)
5 January 2018Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to Tavistock House South Tavistock Square London WC1H 9LG on 5 January 2018 (2 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
2 January 2018Appointment of a voluntary liquidator (3 pages)
2 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-13
(1 page)
2 January 2018Statement of affairs (8 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 158
(3 pages)
15 August 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 158
(3 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,100
(4 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 25/03/14.
(6 pages)
19 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 25/03/14.
(6 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 13 February 2015 (16 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 13 February 2015 (16 pages)
4 September 2015Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 4 September 2015 (2 pages)
4 September 2015Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 4 September 2015 (2 pages)
4 September 2015Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 4 September 2015 (2 pages)
27 July 2015Registration of charge 088924960002, created on 24 July 2015 (7 pages)
27 July 2015Registration of charge 088924960002, created on 24 July 2015 (7 pages)
21 April 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
21 April 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
21 April 2015Director's details changed for Mr Rui Costa Azevedo on 20 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Rui Costa Azevedo on 20 April 2015 (2 pages)
25 March 2015Statement of capital following an allotment of shares on 25 March 2014
  • GBP 10,100
  • ANNOTATION Clarification a second filing SH01 was registered on 19/10/15.
(5 pages)
25 March 2015Statement of capital following an allotment of shares on 25 March 2014
  • GBP 10,100
  • ANNOTATION Clarification a second filing SH01 was registered on 19/10/15.
(5 pages)
25 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(15 pages)
25 March 2015Statement of capital following an allotment of shares on 25 March 2014
  • GBP 10,100
(4 pages)
25 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(15 pages)
25 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to Hamilton House Mabledon Place London WC1H 9BB on 25 March 2015 (2 pages)
25 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,100
(14 pages)
25 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to Hamilton House Mabledon Place London WC1H 9BB on 25 March 2015 (2 pages)
12 March 2015Satisfaction of charge 088924960001 in full (4 pages)
12 March 2015Satisfaction of charge 088924960001 in full (4 pages)
16 April 2014Registration of charge 088924960001 (24 pages)
16 April 2014Registration of charge 088924960001 (24 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)