IRIS ENTERPRISES 1 LIMITED

IRIS ENTERPRISES 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameIRIS ENTERPRISES 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08144550
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IRIS ENTERPRISES 1 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is IRIS ENTERPRISES 1 LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of IRIS ENTERPRISES 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGHOCO 1122 LIMITEDJul 16, 2012Jul 16, 2012

    What are the latest accounts for IRIS ENTERPRISES 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for IRIS ENTERPRISES 1 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IRIS ENTERPRISES 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 26, 2015

    7 pages4.68

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from 185 Park Street London SE1 9DY to 55 Baker Street London W1U 7EU on May 07, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 15, 2015

    LRESSP

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Jan 30, 2015

    • Capital: GBP 11,603.44
    8 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Statement of capital following an allotment of shares on Jan 28, 2015

    • Capital: GBP 11,606.44
    10 pagesSH01

    Particulars of variation of rights attached to shares

    6 pagesSH10

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Disapplication of articles 21.1 and 21.2 re allotment 28/01/2015
    RES13

    Termination of appointment of Shaun Mciirath as a director on Jan 30, 2015

    1 pagesTM01

    Termination of appointment of Nicola Porter as a director on Jan 30, 2015

    1 pagesTM01

    Termination of appointment of Tom Crossley as a director on Jan 30, 2015

    1 pagesTM01

    Termination of appointment of Dan Saxby as a director on Jan 30, 2015

    1 pagesTM01

    Termination of appointment of Nicholas James Tuppen as a director on Jan 30, 2015

    1 pagesTM01

    Termination of appointment of David Brown as a director on Jan 30, 2015

    1 pagesTM01

    Termination of appointment of David Morley as a director on Jan 30, 2015

    1 pagesTM01

    Termination of appointment of Benjamin Charles Chilcott as a director on Jan 30, 2015

    1 pagesTM01

    Termination of appointment of Claire Humphris as a director on Jan 30, 2015

    1 pagesTM01

    Termination of appointment of Adam John Wright as a director on Jan 30, 2015

    1 pagesTM01

    Termination of appointment of John Stanley Zieser as a director on Jan 30, 2015

    1 pagesTM01

    Termination of appointment of Sam Noble as a director on Jan 30, 2015

    1 pagesTM01

    Who are the officers of IRIS ENTERPRISES 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARGREAVES, Simon John
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish128463420002
    MILLNER, Ian Richard
    Park Street
    SE1 9DY London
    185
    United Kingdom
    Director
    Park Street
    SE1 9DY London
    185
    United Kingdom
    United KingdomBritish124088160007
    SHANLEY, Stewart Charles
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United StatesBritish63804900012
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    BELL, Stephen Alan
    Park Street
    SE1 9DY London
    185
    Director
    Park Street
    SE1 9DY London
    185
    EnglandBritish268400650001
    BROWN, David
    Park Street
    SE1 9DY London
    185
    Director
    Park Street
    SE1 9DY London
    185
    United StatesBritish169230020001
    CHILCOTT, Benjamin Charles
    Park Street
    SE1 9DY London
    185
    Director
    Park Street
    SE1 9DY London
    185
    United KingdomBritish158203510002
    CROSSLEY, Tom
    Park Street
    SE1 9DY London
    185
    Director
    Park Street
    SE1 9DY London
    185
    United KingdomEnglish174601390001
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish105579880001
    HUMPHRIS, Claire
    Park Street
    SE1 9DY London
    185
    Director
    Park Street
    SE1 9DY London
    185
    EnglandBritish174622060001
    MCIIRATH, Shaun
    Park Street
    SE1 9DY London
    185
    Director
    Park Street
    SE1 9DY London
    185
    United KingdomBritish174601350001
    MORLEY, David
    Park Street
    SE1 9DY London
    185
    Director
    Park Street
    SE1 9DY London
    185
    EnglandBritish174601470001
    NOBLE, Sam Harry
    Park Street
    SE1 9DY London
    185
    Director
    Park Street
    SE1 9DY London
    185
    EnglandBritish71865550004
    PORTER, Nicola
    Park Street
    SE1 9DY London
    185
    Director
    Park Street
    SE1 9DY London
    185
    United KingdomBritish174622150001
    SAXBY, Dan Martin
    Park Street
    SE1 9DY London
    185
    Director
    Park Street
    SE1 9DY London
    185
    United KingdomBritish174621730001
    TUPPEN, Nicholas James
    Park Street
    SE1 9DY London
    185
    Director
    Park Street
    SE1 9DY London
    185
    United KingdomBritish127668660003
    WRIGHT, Adam John
    Park Street
    SE1 9DY London
    185
    Director
    Park Street
    SE1 9DY London
    185
    United KingdomBritish159461030001
    ZIESER, John Stanley
    Park Street
    SE1 9DY London
    185
    Director
    Park Street
    SE1 9DY London
    185
    United StatesAmerican243480710001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Does IRIS ENTERPRISES 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 07, 2016Dissolved on
    Apr 15, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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