Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IRIS ENTERPRISES 1 LIMITED
Company Information for

IRIS ENTERPRISES 1 LIMITED

LONDON, W1U 7EU,
Company Registration Number
08144550
Private Limited Company
Dissolved

Dissolved 2016-03-07

Company Overview

About Iris Enterprises 1 Ltd
IRIS ENTERPRISES 1 LIMITED was founded on 2012-07-16 and had its registered office in London. The company was dissolved on the 2016-03-07 and is no longer trading or active.

Key Data
Company Name
IRIS ENTERPRISES 1 LIMITED
 
Legal Registered Office
LONDON
W1U 7EU
Other companies in SE1
 
Previous Names
AGHOCO 1122 LIMITED11/10/2012
Filing Information
Company Number 08144550
Date formed 2012-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-03-07
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-04-28 12:56:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRIS ENTERPRISES 1 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IRIS ENTERPRISES 1 LIMITED
The following companies were found which have the same name as IRIS ENTERPRISES 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IRIS ENTERPRISES 1 LLC Michigan UNKNOWN

Company Officers of IRIS ENTERPRISES 1 LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN HARGREAVES
Director 2012-10-23
IAN RICHARD MILLNER
Director 2012-10-24
STEWART CHARLES SHANLEY
Director 2012-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BELL
Director 2012-12-13 2015-01-30
DAVID BROWN
Director 2012-12-13 2015-01-30
BENJAMIN CHARLES CHILCOTT
Director 2012-12-13 2015-01-30
TOM CROSSLEY
Director 2012-12-13 2015-01-30
CLAIRE HUMPHRIS
Director 2012-12-13 2015-01-30
SHAUN MCIIRATH
Director 2012-12-13 2015-01-30
DAVID MORLEY
Director 2012-12-13 2015-01-30
SAM NOBLE
Director 2012-12-13 2015-01-30
NICOLA PORTER
Director 2012-12-13 2015-01-30
DAN MARTIN SAXBY
Director 2012-12-13 2015-01-30
NICHOLAS JAMES TUPPEN
Director 2012-12-13 2015-01-30
ADAM JOHN WRIGHT
Director 2012-12-13 2015-01-30
JOHN STANLEY ZIESER
Director 2012-12-13 2015-01-30
A G SECRETARIAL LIMITED
Company Secretary 2012-07-16 2013-01-29
A G SECRETARIAL LIMITED
Director 2012-07-16 2012-10-23
ROGER HART
Director 2012-07-16 2012-10-23
INHOCO FORMATIONS LIMITED
Director 2012-07-16 2012-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN HARGREAVES ?WHAT IF! HOLDINGS LIMITED Director 2018-04-01 CURRENT 1999-04-01 Liquidation
SIMON JOHN HARGREAVES FOUNDED PARTNERS LIMITED Director 2016-04-15 CURRENT 2011-05-19 Active
SIMON JOHN HARGREAVES KORDAL LIMITED Director 2015-11-18 CURRENT 2015-11-18 Liquidation
SIMON JOHN HARGREAVES ONE RETAIL EXPERIENCE KOREA LIMITED Director 2015-07-29 CURRENT 2008-12-11 Active
SIMON JOHN HARGREAVES IRIS VENTURES 1 LIMITED Director 2014-06-24 CURRENT 2002-12-19 Active
SIMON JOHN HARGREAVES IRIS VENTURES (WORLDWIDE) LIMITED Director 2014-05-29 CURRENT 2009-06-03 Active
SIMON JOHN HARGREAVES IRIS PROMOTIONAL MARKETING LTD Director 2014-02-17 CURRENT 2001-08-03 Active
SIMON JOHN HARGREAVES DATALYTICS LIMITED Director 2013-12-16 CURRENT 2003-07-23 Active - Proposal to Strike off
SIMON JOHN HARGREAVES JOSH & JAMES LIMITED Director 2013-07-15 CURRENT 2013-06-12 Active - Proposal to Strike off
SIMON JOHN HARGREAVES TDB FUSION GROUP LIMITED Director 2013-03-27 CURRENT 2013-03-26 Liquidation
SIMON JOHN HARGREAVES IRIS ENTERPRISES 2 LIMITED Director 2012-10-23 CURRENT 2012-07-16 Dissolved 2016-03-07
SIMON JOHN HARGREAVES IRIS WORLDWIDE HOLDINGS LIMITED Director 2012-09-20 CURRENT 2012-07-16 Active
SIMON JOHN HARGREAVES PROTEGE MANAGEMENT LIMITED Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2014-03-11
SIMON JOHN HARGREAVES IRIS NATION WORLDWIDE LIMITED Director 2011-10-20 CURRENT 2006-01-27 Active
SIMON JOHN HARGREAVES SERVICE WORKS GLOBAL LIMITED Director 2011-04-27 CURRENT 2003-09-29 Active
SIMON JOHN HARGREAVES SIMON HARGREAVES CONSULTING LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
SIMON JOHN HARGREAVES TDB FUSION LIMITED Director 2009-09-11 CURRENT 2000-06-05 Liquidation
SIMON JOHN HARGREAVES FEDEROS LIMITED Director 2009-09-11 CURRENT 2004-05-19 Liquidation
SIMON JOHN HARGREAVES TDB HOLDINGS LIMITED Director 2009-03-16 CURRENT 2007-08-03 Liquidation
IAN RICHARD MILLNER FOUNDED PARTNERS LIMITED Director 2016-04-15 CURRENT 2011-05-19 Active
IAN RICHARD MILLNER IRIS ENTERPRISES 2 LIMITED Director 2012-10-24 CURRENT 2012-07-16 Dissolved 2016-03-07
STEWART CHARLES SHANLEY IRIS ENTERPRISES 2 LIMITED Director 2012-12-13 CURRENT 2012-07-16 Dissolved 2016-03-07
STEWART CHARLES SHANLEY IRIS WORLDWIDE HOLDINGS LIMITED Director 2012-10-03 CURRENT 2012-07-16 Active
STEWART CHARLES SHANLEY CONCISE CONSULTANTS LIMITED Director 2011-01-21 CURRENT 2002-01-18 Active - Proposal to Strike off
STEWART CHARLES SHANLEY IRIS CONCISE LIMITED Director 2011-01-21 CURRENT 2008-02-21 Active - Proposal to Strike off
STEWART CHARLES SHANLEY IRIS DIGITAL LIMITED Director 2010-11-01 CURRENT 2007-11-29 Active
STEWART CHARLES SHANLEY ONE RETAIL EXPERIENCE KOREA LIMITED Director 2010-11-01 CURRENT 2008-12-11 Active
STEWART CHARLES SHANLEY IRIS VENTURES (WORLDWIDE) LIMITED Director 2009-06-09 CURRENT 2009-06-03 Active
STEWART CHARLES SHANLEY IRIS CULTURE LIMITED Director 2006-08-14 CURRENT 2003-12-08 Active - Proposal to Strike off
STEWART CHARLES SHANLEY IRIS VENTURES 1 LIMITED Director 2006-08-14 CURRENT 2002-12-19 Active
STEWART CHARLES SHANLEY IRIS NATION WORLDWIDE LIMITED Director 2006-01-27 CURRENT 2006-01-27 Active
STEWART CHARLES SHANLEY IRIS PR LIMITED Director 2005-04-08 CURRENT 2005-04-08 Active - Proposal to Strike off
STEWART CHARLES SHANLEY IRIS LONDON LIMITED Director 1999-04-16 CURRENT 1998-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2015
2015-12-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 185 PARK STREET LONDON SE1 9DY
2015-04-304.70DECLARATION OF SOLVENCY
2015-04-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 11603.44
2015-03-23SH0630/01/15 STATEMENT OF CAPITAL GBP 11603.44
2015-03-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-19RES13DISAPPLICATION OF ARTICLES 21.1 AND 21.2 RE ALLOTMENT 28/01/2015
2015-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-19SH0128/01/15 STATEMENT OF CAPITAL GBP 11606.44
2015-02-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-19RES01ADOPT ARTICLES 28/01/2015
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MCIIRATH
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR TOM CROSSLEY
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA PORTER
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HUMPHRIS
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORLEY
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SAM NOBLE
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAN SAXBY
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WRIGHT
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TUPPEN
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHILCOTT
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ZIESER
2015-02-11SH0621/01/15 STATEMENT OF CAPITAL GBP 11561.00
2015-02-11SH0606/01/15 STATEMENT OF CAPITAL GBP 12011.00
2015-02-11SH0622/12/14 STATEMENT OF CAPITAL GBP 12533.50
2015-02-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-11SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MILLNER / 17/11/2014
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BELL / 09/09/2014
2014-08-28AA31/12/13 TOTAL EXEMPTION FULL
2014-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-22SH0116/06/14 STATEMENT OF CAPITAL GBP 12883.50
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 12883.5
2014-08-13AR0116/07/14 FULL LIST
2014-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-14SH0111/04/14 STATEMENT OF CAPITAL GBP 12721.0
2013-10-17RES13PROPOSED AGREEMENT BETWEEN N TUPPEN AND THE COMPANY FOR PURCHASE OF SHARES BY THE COMPANY BE APPROVED 25/07/2013
2013-10-17RES01ADOPT ARTICLES 25/07/2013
2013-09-12SH0612/09/13 STATEMENT OF CAPITAL GBP 12623.5
2013-09-12SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-12SH0114/08/13 STATEMENT OF CAPITAL GBP 12641.00
2013-08-20RES01ADOPT ARTICLES 25/07/2013
2013-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLAS JAMES TUPPEN / 07/08/2013
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICO JAMES TUPPEN / 07/08/2013
2013-07-19AR0116/07/13 FULL LIST
2013-05-21RES01ADOPT ARTICLES 30/04/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES CHILCOTT / 01/04/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES CHILCOTT / 01/04/2013
2013-04-16SH0616/04/13 STATEMENT OF CAPITAL GBP 12613.50
2013-04-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-22SH1922/03/13 STATEMENT OF CAPITAL GBP 12721.5
2013-03-22SH20STATEMENT BY DIRECTORS
2013-03-22CAP-SSSOLVENCY STATEMENT DATED 21/03/13
2013-03-22RES13SHARE PREMIUM ACCOUNT BE REDUCED TO 1,000,000 21/03/2013
2013-03-22SH0121/03/13 STATEMENT OF CAPITAL GBP 12721.50
2013-02-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-02-27AD02SAIL ADDRESS CREATED
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2013-01-10AP01DIRECTOR APPOINTED DAVID BROWN
2013-01-10AP01DIRECTOR APPOINTED JOHN STANLEY ZIESER
2012-12-28AP01DIRECTOR APPOINTED SAM NOBLE
2012-12-28AP01DIRECTOR APPOINTED NICOLA PORTER
2012-12-28AP01DIRECTOR APPOINTED CLAIRE HUMPHRIS
2012-12-28AP01DIRECTOR APPOINTED STEWART SHANLEY
2012-12-28AP01DIRECTOR APPOINTED STEPHEN BELL
2012-12-28AP01DIRECTOR APPOINTED DAN SAXBY
2012-12-24AP01DIRECTOR APPOINTED DAVID MORLEY
2012-12-24AP01DIRECTOR APPOINTED NICHOLAS TUPPEN
2012-12-24AP01DIRECTOR APPOINTED BENJAMIN CHILCOTT
2012-12-24AP01DIRECTOR APPOINTED SHAUN MCIIRATH
2012-12-24AP01DIRECTOR APPOINTED TOM CROSSLEY
2012-12-24AP01DIRECTOR APPOINTED MR ADAM JOHN WRIGHT
2012-12-24RES01ADOPT ARTICLES 06/12/2012
2012-12-24RES12VARYING SHARE RIGHTS AND NAMES
2012-11-12AP01DIRECTOR APPOINTED IAN RICHARD MILLNER
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2012-11-09AA01CURREXT FROM 31/07/2013 TO 31/12/2013
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2012-11-09AP01DIRECTOR APPOINTED MR SIMON JOHN HARGREAVES
2012-10-11RES15CHANGE OF NAME 11/10/2012
2012-10-11CERTNMCOMPANY NAME CHANGED AGHOCO 1122 LIMITED CERTIFICATE ISSUED ON 11/10/12
2012-07-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to IRIS ENTERPRISES 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-04-21
Resolutions for Winding-up2015-04-21
Fines / Sanctions
No fines or sanctions have been issued against IRIS ENTERPRISES 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IRIS ENTERPRISES 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of IRIS ENTERPRISES 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRIS ENTERPRISES 1 LIMITED
Trademarks
We have not found any records of IRIS ENTERPRISES 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRIS ENTERPRISES 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as IRIS ENTERPRISES 1 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IRIS ENTERPRISES 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyIRIS ENTERPRISES 1 LIMITEDEvent Date2015-10-14
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, on 26 November 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators reports, showing how the winding up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member.
 
Initiating party Event TypeNotices to Creditors
Defending partyIRIS ENTERPRISES 1 LIMITEDEvent Date2015-04-20
The Companies current registered office is 55 Baker Street, London, W1U 7EU, and previously was 185 Park Street, London, SE1 9DY. The Companies have no other trading styles. NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825 ) of BDO LLP , 55 Baker Street, London, W1U 7EU , was appointed Liquidator of the above named Companies by resolutions passed on 15 April 2015. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London, W1U 7EU, by 20 May 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 20 May 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/Iris. Malcolm Cohen , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyIRIS ENTERPRISES 1 LIMITEDEvent Date2015-04-15
Passed 15 April 2015 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the companies propose that resolutions 1, 2 and 3 are passed as special resolutions (Special Resolutions) and resolution 4 is passed as an ordinary resolution (Ordinary Resolution). Special Resolutions 1. That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP , 55 Baker Street, London, W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2. That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3. That the Liquidator be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986 . Ordinary Resolution 1. That the Liquidators fees are to be paid on a time costs basis. Malcolm Cohen (IP Number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the Companies on 15 April 2015 . Further information is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF/Iris. Simon Hargreaves , For and on behalf of the Members of Iris Enterprises 1 Limited :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IRIS ENTERPRISES 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IRIS ENTERPRISES 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.