London
WC1H 9LG
Website | krcrecruitment.com |
---|---|
Email address | [email protected] |
Telephone | 020 35834654 |
Telephone region | London |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
100 at £1 | Mr Rui Manuel Costa Azevedo 70.42% Ordinary |
---|---|
42 at £1 | Kim Wong 29.58% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £53,301 |
Cash | £20,985 |
Current Liabilities | £72,261 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 July 2015 | Delivered on: 27 July 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
1 April 2014 | Delivered on: 16 April 2014 Satisfied on: 12 March 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Fully Satisfied |
12 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2019 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
19 February 2019 | Liquidators' statement of receipts and payments to 12 December 2018 (27 pages) |
5 January 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 January 2018 | Appointment of a voluntary liquidator (3 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Statement of affairs (8 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 August 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
15 August 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Second filing of SH01 previously delivered to Companies House
|
19 October 2015 | Second filing of SH01 previously delivered to Companies House
|
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 February 2015 (16 pages) |
7 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 February 2015 (16 pages) |
4 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registration of charge 088924960002, created on 24 July 2015 (7 pages) |
27 July 2015 | Registration of charge 088924960002, created on 24 July 2015 (7 pages) |
21 April 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
21 April 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
21 April 2015 | Director's details changed for Mr Rui Costa Azevedo on 20 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Rui Costa Azevedo on 20 April 2015 (2 pages) |
25 March 2015 | Statement of capital following an allotment of shares on 25 March 2014
|
25 March 2015 | Statement of capital following an allotment of shares on 25 March 2014
|
25 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Statement of capital following an allotment of shares on 25 March 2014
|
25 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Registered 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 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Registered 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 2015 | Satisfaction of charge 088924960001 in full (4 pages) |
12 March 2015 | Satisfaction of charge 088924960001 in full (4 pages) |
16 April 2014 | Registration of charge 088924960001 (24 pages) |
16 April 2014 | Registration of charge 088924960001 (24 pages) |
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|