Company NameIris Group Services Limited
Company StatusDissolved
Company Number03679224
CategoryPrivate Limited Company
Incorporation Date4 December 1998(25 years, 5 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher David James Jamison
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address45 Woburn Road
Carshalton
Surrey
SM5 1RT
Secretary NameMr Christopher Randall Warren
NationalityBritish
StatusClosed
Appointed20 May 2002(3 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 01 August 2008)
RoleManager
Correspondence AddressManaton
Walden Road
Chislehurst
Kent
BR7 5DH
Director NameSophie Louise Jamison
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address45 Woburn Road
Carshalton
Surrey
SM5 1RT
Secretary NameOsaro Kpenosen Aiyamenkhue
NationalityBritish
StatusResigned
Appointed04 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address126 Woodville Road
Thornton Heath
Surrey
CR7 8LL
Secretary NameChristopher Jones
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 2002)
RoleCompany Director
Correspondence Address12 Ashworth Close
Love Walkll
Camberwell
SE5 8SS

Location

Registered AddressC/O Mercer & Hole International
Press Centre 76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 2007Liquidators statement of receipts and payments (6 pages)
24 April 2007Liquidators statement of receipts and payments (5 pages)
10 October 2006Liquidators statement of receipts and payments (5 pages)
6 April 2006Liquidators statement of receipts and payments (5 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Liquidators statement of receipts and payments (5 pages)
8 October 2004Liquidators statement of receipts and payments (5 pages)
2 April 2004Liquidators statement of receipts and payments (5 pages)
7 April 2003Appointment of a voluntary liquidator (1 page)
7 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2003Statement of affairs (6 pages)
6 April 2003Registered office changed on 06/04/03 from: prospect house 7-11 commonside east mitcham surrey CR4 2QA (1 page)
29 August 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
4 July 2001Particulars of mortgage/charge (10 pages)
25 June 2001Registered office changed on 25/06/01 from: iris house 415B london road mitcham surrey CR4 4BJ (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 August 2000Compulsory strike-off action has been discontinued (1 page)
16 August 2000Full accounts made up to 31 December 1999 (9 pages)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
4 December 1998Incorporation (28 pages)