Dissolved
Dissolved 2016-03-07
Company Information for IRIS ENTERPRISES 1 LIMITED
LONDON, W1U 7EU,
|
Company Registration Number
08144550
Private Limited Company
Dissolved Dissolved 2016-03-07 |
Company Name | ||
---|---|---|
IRIS ENTERPRISES 1 LIMITED | ||
Legal Registered Office | ||
LONDON W1U 7EU Other companies in SE1 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IRIS ENTERPRISES 1 LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
SIMON JOHN HARGREAVES |
||
IAN RICHARD MILLNER |
||
STEWART CHARLES SHANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN BELL |
Director | ||
DAVID BROWN |
Director | ||
BENJAMIN CHARLES CHILCOTT |
Director | ||
TOM CROSSLEY |
Director | ||
CLAIRE HUMPHRIS |
Director | ||
SHAUN MCIIRATH |
Director | ||
DAVID MORLEY |
Director | ||
SAM NOBLE |
Director | ||
NICOLA PORTER |
Director | ||
DAN MARTIN SAXBY |
Director | ||
NICHOLAS JAMES TUPPEN |
Director | ||
ADAM JOHN WRIGHT |
Director | ||
JOHN STANLEY ZIESER |
Director | ||
A G SECRETARIAL LIMITED |
Company Secretary | ||
A G SECRETARIAL LIMITED |
Director | ||
ROGER HART |
Director | ||
INHOCO FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
?WHAT IF! HOLDINGS LIMITED | Director | 2018-04-01 | CURRENT | 1999-04-01 | Liquidation | |
FOUNDED PARTNERS LIMITED | Director | 2016-04-15 | CURRENT | 2011-05-19 | Active | |
KORDAL LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Liquidation | |
ONE RETAIL EXPERIENCE KOREA LIMITED | Director | 2015-07-29 | CURRENT | 2008-12-11 | Active | |
IRIS VENTURES 1 LIMITED | Director | 2014-06-24 | CURRENT | 2002-12-19 | Active | |
IRIS VENTURES (WORLDWIDE) LIMITED | Director | 2014-05-29 | CURRENT | 2009-06-03 | Active | |
IRIS PROMOTIONAL MARKETING LTD | Director | 2014-02-17 | CURRENT | 2001-08-03 | Active | |
DATALYTICS LIMITED | Director | 2013-12-16 | CURRENT | 2003-07-23 | Active - Proposal to Strike off | |
JOSH & JAMES LIMITED | Director | 2013-07-15 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
TDB FUSION GROUP LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-26 | Liquidation | |
IRIS ENTERPRISES 2 LIMITED | Director | 2012-10-23 | CURRENT | 2012-07-16 | Dissolved 2016-03-07 | |
IRIS WORLDWIDE HOLDINGS LIMITED | Director | 2012-09-20 | CURRENT | 2012-07-16 | Active | |
PROTEGE MANAGEMENT LIMITED | Director | 2012-08-16 | CURRENT | 2012-08-16 | Dissolved 2014-03-11 | |
IRIS NATION WORLDWIDE LIMITED | Director | 2011-10-20 | CURRENT | 2006-01-27 | Active | |
SERVICE WORKS GLOBAL LIMITED | Director | 2011-04-27 | CURRENT | 2003-09-29 | Active | |
SIMON HARGREAVES CONSULTING LIMITED | Director | 2010-06-01 | CURRENT | 2010-06-01 | Active | |
TDB FUSION LIMITED | Director | 2009-09-11 | CURRENT | 2000-06-05 | Liquidation | |
FEDEROS LIMITED | Director | 2009-09-11 | CURRENT | 2004-05-19 | Liquidation | |
TDB HOLDINGS LIMITED | Director | 2009-03-16 | CURRENT | 2007-08-03 | Liquidation | |
FOUNDED PARTNERS LIMITED | Director | 2016-04-15 | CURRENT | 2011-05-19 | Active | |
IRIS ENTERPRISES 2 LIMITED | Director | 2012-10-24 | CURRENT | 2012-07-16 | Dissolved 2016-03-07 | |
IRIS ENTERPRISES 2 LIMITED | Director | 2012-12-13 | CURRENT | 2012-07-16 | Dissolved 2016-03-07 | |
IRIS WORLDWIDE HOLDINGS LIMITED | Director | 2012-10-03 | CURRENT | 2012-07-16 | Active | |
CONCISE CONSULTANTS LIMITED | Director | 2011-01-21 | CURRENT | 2002-01-18 | Active - Proposal to Strike off | |
IRIS CONCISE LIMITED | Director | 2011-01-21 | CURRENT | 2008-02-21 | Active - Proposal to Strike off | |
IRIS DIGITAL LIMITED | Director | 2010-11-01 | CURRENT | 2007-11-29 | Active | |
ONE RETAIL EXPERIENCE KOREA LIMITED | Director | 2010-11-01 | CURRENT | 2008-12-11 | Active | |
IRIS VENTURES (WORLDWIDE) LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-03 | Active | |
IRIS CULTURE LIMITED | Director | 2006-08-14 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
IRIS VENTURES 1 LIMITED | Director | 2006-08-14 | CURRENT | 2002-12-19 | Active | |
IRIS NATION WORLDWIDE LIMITED | Director | 2006-01-27 | CURRENT | 2006-01-27 | Active | |
IRIS PR LIMITED | Director | 2005-04-08 | CURRENT | 2005-04-08 | Active - Proposal to Strike off | |
IRIS LONDON LIMITED | Director | 1999-04-16 | CURRENT | 1998-10-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2015 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 185 PARK STREET LONDON SE1 9DY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 11603.44 | |
SH06 | 30/01/15 STATEMENT OF CAPITAL GBP 11603.44 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | DISAPPLICATION OF ARTICLES 21.1 AND 21.2 RE ALLOTMENT 28/01/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 28/01/15 STATEMENT OF CAPITAL GBP 11606.44 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 28/01/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN MCIIRATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM CROSSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA PORTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE HUMPHRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MORLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAM NOBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAN SAXBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TUPPEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHILCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ZIESER | |
SH06 | 21/01/15 STATEMENT OF CAPITAL GBP 11561.00 | |
SH06 | 06/01/15 STATEMENT OF CAPITAL GBP 12011.00 | |
SH06 | 22/12/14 STATEMENT OF CAPITAL GBP 12533.50 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MILLNER / 17/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BELL / 09/09/2014 | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 16/06/14 STATEMENT OF CAPITAL GBP 12883.50 | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 12883.5 | |
AR01 | 16/07/14 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 11/04/14 STATEMENT OF CAPITAL GBP 12721.0 | |
RES13 | PROPOSED AGREEMENT BETWEEN N TUPPEN AND THE COMPANY FOR PURCHASE OF SHARES BY THE COMPANY BE APPROVED 25/07/2013 | |
RES01 | ADOPT ARTICLES 25/07/2013 | |
SH06 | 12/09/13 STATEMENT OF CAPITAL GBP 12623.5 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 14/08/13 STATEMENT OF CAPITAL GBP 12641.00 | |
RES01 | ADOPT ARTICLES 25/07/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLAS JAMES TUPPEN / 07/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICO JAMES TUPPEN / 07/08/2013 | |
AR01 | 16/07/13 FULL LIST | |
RES01 | ADOPT ARTICLES 30/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES CHILCOTT / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES CHILCOTT / 01/04/2013 | |
SH06 | 16/04/13 STATEMENT OF CAPITAL GBP 12613.50 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH19 | 22/03/13 STATEMENT OF CAPITAL GBP 12721.5 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 21/03/13 | |
RES13 | SHARE PREMIUM ACCOUNT BE REDUCED TO 1,000,000 21/03/2013 | |
SH01 | 21/03/13 STATEMENT OF CAPITAL GBP 12721.50 | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED | |
AP01 | DIRECTOR APPOINTED DAVID BROWN | |
AP01 | DIRECTOR APPOINTED JOHN STANLEY ZIESER | |
AP01 | DIRECTOR APPOINTED SAM NOBLE | |
AP01 | DIRECTOR APPOINTED NICOLA PORTER | |
AP01 | DIRECTOR APPOINTED CLAIRE HUMPHRIS | |
AP01 | DIRECTOR APPOINTED STEWART SHANLEY | |
AP01 | DIRECTOR APPOINTED STEPHEN BELL | |
AP01 | DIRECTOR APPOINTED DAN SAXBY | |
AP01 | DIRECTOR APPOINTED DAVID MORLEY | |
AP01 | DIRECTOR APPOINTED NICHOLAS TUPPEN | |
AP01 | DIRECTOR APPOINTED BENJAMIN CHILCOTT | |
AP01 | DIRECTOR APPOINTED SHAUN MCIIRATH | |
AP01 | DIRECTOR APPOINTED TOM CROSSLEY | |
AP01 | DIRECTOR APPOINTED MR ADAM JOHN WRIGHT | |
RES01 | ADOPT ARTICLES 06/12/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED IAN RICHARD MILLNER | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM | |
AA01 | CURREXT FROM 31/07/2013 TO 31/12/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN HARGREAVES | |
RES15 | CHANGE OF NAME 11/10/2012 | |
CERTNM | COMPANY NAME CHANGED AGHOCO 1122 LIMITED CERTIFICATE ISSUED ON 11/10/12 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-04-21 |
Resolutions for Winding-up | 2015-04-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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
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:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | IRIS ENTERPRISES 1 LIMITED | Event Date | 2015-10-14 |
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 Type | Notices to Creditors | |
Defending party | IRIS ENTERPRISES 1 LIMITED | Event Date | 2015-04-20 |
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 Type | Resolutions for Winding-up | |
Defending party | IRIS ENTERPRISES 1 LIMITED | Event Date | 2015-04-15 |
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 : | |||
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. |