IRIS CONCISE LIMITED
Overview
Company Name | IRIS CONCISE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06511281 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IRIS CONCISE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IRIS CONCISE LIMITED located?
Registered Office Address | Third Floor 10 Queen Street Place EC4R 1BE London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for IRIS CONCISE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for IRIS CONCISE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Director's details changed for Mr Ian Richard Millner on Jul 08, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ian Richard Millner on Sep 04, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Iris Nation Worldwide Limited as a person with significant control on Aug 22, 2018 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Ian Richard Millner on Aug 22, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Stewart Charles Shanley on Aug 22, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from 185 Park Street London SE1 9DY to Third Floor 10 Queen Street Place London EC4R 1BE on Aug 22, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Mr Ian Richard Millner on May 02, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ian Richard Millner on Nov 17, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Who are the officers of IRIS CONCISE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHILCOTT, Benjamin Charles | Director | 10 Queen Street Place EC4R 1BE London Third Floor England | United Kingdom | British | Business Consultant | 158203510002 | ||||
MILLNER, Ian Richard | Director | 10 Queen Street Place EC4R 1BE London Third Floor England | United Kingdom | British | Director | 124088160026 | ||||
SHANLEY, Stewart Charles | Director | 10 Queen Street Place EC4R 1BE London Third Floor England | United States | British | Company Director | 63804900012 | ||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
GEORGE, James Alexander | Director | 71 Trentham Street SW18 5AP London | British | Business Consultant | 115233520002 | |||||
THOMSON, Andrew Gordon | Director | 28 Alisa Road St Margarets TW1 1QW Twickenham | England | British | Company Director | 126240760001 | ||||
THOMSON, Joshua David | Director | Gardere Avenue NSW 2096 Curl Curl 48 Australia | Australia | Australian | Business Consultant | 129685500002 | ||||
INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of IRIS CONCISE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iris Nation Worldwide Limited | Apr 06, 2016 | Queen Street Place EC4R 1BE London Third Floor, 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does IRIS CONCISE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 23, 2008 Delivered On Jun 27, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0