About

Registered Number: 04960550
Date of Incorporation: 12/11/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2016 (8 years and 6 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Based in London, Corporate International Recruitment Ltd was founded on 12 November 2003. The organisation does not have any directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2016
4.68 - Liquidator's statement of receipts and payments 08 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 08 July 2016
4.68 - Liquidator's statement of receipts and payments 29 June 2016
4.68 - Liquidator's statement of receipts and payments 29 December 2015
4.68 - Liquidator's statement of receipts and payments 29 June 2015
4.68 - Liquidator's statement of receipts and payments 29 December 2014
4.68 - Liquidator's statement of receipts and payments 25 June 2014
4.68 - Liquidator's statement of receipts and payments 27 December 2013
4.68 - Liquidator's statement of receipts and payments 20 June 2013
4.68 - Liquidator's statement of receipts and payments 21 December 2012
4.68 - Liquidator's statement of receipts and payments 21 June 2012
LIQ MISC - N/A 24 February 2012
LIQ MISC OC - N/A 13 February 2012
4.40 - N/A 13 February 2012
4.68 - Liquidator's statement of receipts and payments 20 December 2011
4.68 - Liquidator's statement of receipts and payments 14 July 2011
4.68 - Liquidator's statement of receipts and payments 27 January 2011
AD01 - Change of registered office address 14 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 12 January 2011
4.68 - Liquidator's statement of receipts and payments 30 June 2010
RESOLUTIONS - N/A 23 June 2009
RESOLUTIONS - N/A 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
4.20 - N/A 23 June 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 23 June 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 11 August 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 01 August 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 23 December 2005
395 - Particulars of a mortgage or charge 17 May 2005
363s - Annual Return 16 February 2005
287 - Change in situation or address of Registered Office 27 January 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.