Company NameIrena Limited
Company StatusDissolved
Company Number03778831
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Raja Sherbaz Khan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2017(18 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address373 High Street North
London
E12 6PG
Director NameAlain Nicholas Giraud
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2007)
RoleManager
Correspondence Address11a Westfield Road
London
W13 9JP
Director NameAndrew Whitaker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2007)
RoleBook Keeper
Correspondence Address24 Walker House
Phoenix Road
London
NW1 1EN
Secretary NameAndrew Whitaker
NationalityBritish
StatusResigned
Appointed18 July 2000(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2007)
RoleBook Keeper
Correspondence Address24 Walker House
Phoenix Road
London
NW1 1EN
Director NameMr Alan Abraham Levy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(8 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 October 2014)
RoleResearch Chemist
Country of ResidenceEngland
Correspondence AddressRed Tiles Green Lane
Stanmore
Middlesex
HA7 3AH
Secretary NameRebecca Irene Levy
NationalityBritish
StatusResigned
Appointed31 August 2007(8 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 October 2014)
RoleCompany Director
Correspondence AddressRed Tiles Green Lane
Stanmore
Middlesex
HA7 3AH
Director NameMr Salman Hasan Burney
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crawford Place
London
W1H 5NF
Director NameMr Talha Ikhlaq
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address373 High Street North
London
E12 6PG
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitebentleylabs.co.uk
Telephone020 89978456
Telephone regionLondon

Location

Registered Address10 Crawford Place
London
W1H 5NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Keyford Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Charges

30 October 2001Delivered on: 13 November 2001
Satisfied on: 4 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2021Application to strike the company off the register (1 page)
16 June 2021Unaudited abridged accounts made up to 31 May 2021 (6 pages)
28 May 2021Unaudited abridged accounts made up to 31 May 2020 (6 pages)
22 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
7 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
5 July 2019Termination of appointment of Talha Ikhlaq as a director on 2 July 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
24 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
22 March 2018Director's details changed for Mr Talha Ikhlaq on 19 March 2018 (2 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
17 October 2017Termination of appointment of Salman Hasan Burney as a director on 5 October 2017 (1 page)
17 October 2017Termination of appointment of Salman Hasan Burney as a director on 5 October 2017 (1 page)
9 October 2017Appointment of Mr Talha Ikhlaq as a director on 5 October 2017 (2 pages)
9 October 2017Appointment of Mr Raja Sherbaz Khan as a director on 5 October 2017 (2 pages)
9 October 2017Appointment of Mr Raja Sherbaz Khan as a director on 5 October 2017 (2 pages)
9 October 2017Appointment of Mr Talha Ikhlaq as a director on 5 October 2017 (2 pages)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
25 November 2014Registered office address changed from 167-169 Great Portland Street London W1W 5PF to 10 Crawford Place London W1H 5NF on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 167-169 Great Portland Street London W1W 5PF to 10 Crawford Place London W1H 5NF on 25 November 2014 (1 page)
5 November 2014Appointment of Mr Salman Hasan Burney as a director on 24 October 2014 (2 pages)
5 November 2014Termination of appointment of Alan Abraham Levy as a director on 24 October 2014 (1 page)
5 November 2014Termination of appointment of Rebecca Irene Levy as a secretary on 24 October 2014 (1 page)
5 November 2014Termination of appointment of Alan Abraham Levy as a director on 24 October 2014 (1 page)
5 November 2014Appointment of Mr Salman Hasan Burney as a director on 24 October 2014 (2 pages)
5 November 2014Termination of appointment of Rebecca Irene Levy as a secretary on 24 October 2014 (1 page)
9 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 99
(4 pages)
9 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 99
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 January 2012Secretary's details changed for Rebecca Irene Levy on 10 January 2011 (2 pages)
11 January 2012Director's details changed for Alan Abraham Levy on 10 January 2012 (2 pages)
11 January 2012Director's details changed for Alan Abraham Levy on 10 January 2012 (2 pages)
11 January 2012Secretary's details changed for Rebecca Irene Levy on 10 January 2011 (2 pages)
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 November 2010Withdraw the company strike off application (2 pages)
26 November 2010Withdraw the company strike off application (2 pages)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
24 September 2010Application to strike the company off the register (3 pages)
24 September 2010Application to strike the company off the register (3 pages)
9 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
13 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2009Return made up to 27/05/09; full list of members (3 pages)
27 May 2009Return made up to 27/05/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 June 2008Return made up to 27/05/08; full list of members (4 pages)
12 June 2008Return made up to 27/05/08; full list of members (4 pages)
11 June 2008Location of register of members (1 page)
11 June 2008Location of register of members (1 page)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
5 September 2007Secretary resigned;director resigned (1 page)
5 September 2007Registered office changed on 05/09/07 from: 24 walker house phoenix road london NW1 1EN (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Secretary resigned;director resigned (1 page)
5 September 2007Registered office changed on 05/09/07 from: 24 walker house phoenix road london NW1 1EN (1 page)
5 September 2007New secretary appointed (1 page)
5 September 2007New secretary appointed (1 page)
4 September 2007Declaration of satisfaction of mortgage/charge (1 page)
4 September 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Return made up to 27/05/07; full list of members (3 pages)
21 June 2007Return made up to 27/05/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 July 2006Return made up to 27/05/06; full list of members (3 pages)
10 July 2006Return made up to 27/05/06; full list of members (3 pages)
22 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 June 2005Return made up to 27/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 June 2005Return made up to 27/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 June 2004Return made up to 27/05/04; full list of members (7 pages)
17 June 2004Return made up to 27/05/04; full list of members (7 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
6 June 2003Return made up to 27/05/03; full list of members (7 pages)
6 June 2003Return made up to 27/05/03; full list of members (7 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 June 2002Return made up to 27/05/02; full list of members (7 pages)
20 June 2002Return made up to 27/05/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
14 June 2001Ad 02/03/01--------- £ si 97@1 (2 pages)
14 June 2001Ad 02/03/01--------- £ si 97@1 (2 pages)
21 May 2001Return made up to 27/05/01; full list of members (6 pages)
21 May 2001Return made up to 27/05/01; full list of members (6 pages)
13 April 2001Full accounts made up to 31 May 2000 (4 pages)
13 April 2001Full accounts made up to 31 May 2000 (4 pages)
1 August 2000Return made up to 27/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(6 pages)
1 August 2000Return made up to 27/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(6 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New secretary appointed;new director appointed (2 pages)
24 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000Compulsory strike-off action has been discontinued (1 page)
18 July 2000Compulsory strike-off action has been discontinued (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
2 June 1999Registered office changed on 02/06/99 from: highstone information services highstone house 165 high street barnet herts EN5 5SU (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Registered office changed on 02/06/99 from: highstone information services highstone house 165 high street barnet herts EN5 5SU (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999Director resigned (1 page)
27 May 1999Incorporation (13 pages)
27 May 1999Incorporation (13 pages)