Company NameIRIE Limited
Company StatusDissolved
Company Number03352317
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSarah Caroline Chevalier
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(1 day after company formation)
Appointment Duration9 years, 4 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address23 Sulivan Road
London
SW6 3DT
Secretary NameMr Gerard Chevalier
NationalityFrench
StatusClosed
Appointed01 April 2003(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Sulivan Road
London
SW6 3DT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameSerena Solitaire Wendell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressThe Glassworks
1-3 Candahar Road
London
SW11 2PU
Secretary NameSerena Solitaire Wendell
NationalityBritish
StatusResigned
Appointed15 April 1997(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressThe Glassworks
1-3 Candahar Road
London
SW11 2PU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameDattani & Co (ATS) Ltd (Corporation)
StatusResigned
Appointed30 September 2000(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2003)
Correspondence Address47 Hill Road
Pinner
Middlesex
HA5 1LB

Location

Registered Address47 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,025
Current Liabilities£6

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
11 April 2006Application for striking-off (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 July 2005Return made up to 14/04/05; full list of members (2 pages)
9 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
24 November 2004Accounts for a small company made up to 30 April 2003 (5 pages)
28 May 2004Return made up to 14/04/04; full list of members (6 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2003New secretary appointed (2 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
13 June 2001Return made up to 14/04/01; full list of members (6 pages)
1 June 2001Ad 23/04/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2001£ nc 1000/1100 23/04/01 (1 page)
21 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
13 November 2000Secretary resigned;director resigned (1 page)
11 October 2000New secretary appointed (2 pages)
10 May 2000Return made up to 14/04/00; full list of members (6 pages)
25 February 2000Full accounts made up to 30 April 1999 (10 pages)
16 July 1999Return made up to 14/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 May 1999Full accounts made up to 30 April 1998 (8 pages)
19 May 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1997Ad 15/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 May 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Director resigned (1 page)
14 April 1997Incorporation (18 pages)