Company NameIris Consulting Ltd
Company StatusDissolved
Company Number02873142
CategoryPrivate Limited Company
Incorporation Date18 November 1993(30 years, 5 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter Strong
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1993(1 day after company formation)
Appointment Duration7 years, 9 months (closed 21 August 2001)
RoleComputer Consultant
Correspondence Address2a Leanse Place
Town Range
Gibraltar
Foreign
Secretary NameAnn Vivien Austin
NationalityBritish
StatusClosed
Appointed19 November 1993(1 day after company formation)
Appointment Duration7 years, 9 months (closed 21 August 2001)
RoleCompany Director
Correspondence Address17 Clevedon Drive
Earley
Reading
Berkshire
RG6 5XF
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameKCCF Ltd (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address19 Old Court Place
Kensington
London

Location

Registered Address30 Fernhall Drive
Ilford
Essex
IG4 5BW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£52
Cash£604
Current Liabilities£745

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
22 March 2001Application for striking-off (1 page)
5 March 2001Accounts for a small company made up to 30 November 2000 (4 pages)
18 January 2001Accounts for a small company made up to 30 November 1999 (4 pages)
11 January 2001Registered office changed on 11/01/01 from: flat 2 27 lexham gardens london W8 5JJ (1 page)
30 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
31 March 1999Return made up to 18/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998Accounts for a small company made up to 30 November 1997 (4 pages)
20 January 1998Return made up to 18/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1997Accounts for a small company made up to 30 November 1996 (4 pages)
5 March 1997Return made up to 18/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 September 1996Accounts for a small company made up to 30 November 1995 (4 pages)
18 April 1996Registered office changed on 18/04/96 from: 52A abingdon road kensingdon london W8 6AR (1 page)
29 December 1995Ad 27/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 1995Return made up to 18/11/95; no change of members (4 pages)
1 June 1995Accounts for a small company made up to 30 November 1994 (6 pages)