Company NameIris Online Ltd
Company StatusDissolved
Company Number03831760
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)
Previous NameIris On Line Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Spencer Paul Scher
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1999(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address6 Maguire Street
London
SE1 2NQ
Director NameMr Russell Scher
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address6 Maguire Street
London
SE1 2NQ
Director NameMr Harvey Ian Sinclair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(2 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 07 December 2009)
RoleMarketing Professional
Country of ResidenceUnited Kingdom
Correspondence Address87 Finlay Street
London
SW6 6HF
Secretary NameSpencer Paul Scher
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(1 year after company formation)
Appointment Duration12 years (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Maguire Street
London
SE1 2NQ
Secretary NameSpencer Paul Scher
NationalityBritish
StatusResigned
Appointed14 September 2000(1 year after company formation)
Appointment Duration12 years (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Maguire Street
London
SE1 2NQ
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1999(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 15 September 2000)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitewww.irisoptical.co.uk/
Telephone020 74077951
Telephone regionLondon

Location

Registered Address6 Maguire Street
London
SE1 2NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

500 at £1Mr Russell Scher
50.00%
Ordinary
400 at £1Mr Spencer Paul Scher
40.00%
Ordinary
100 at £1Mr Harvey Sinclair
10.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
22 June 2021Application to strike the company off the register (1 page)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
24 June 2020Accounts for a dormant company made up to 31 May 2020 (4 pages)
2 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 31 May 2019 (4 pages)
28 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 31 May 2018 (4 pages)
19 February 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
6 September 2015Accounts for a dormant company made up to 31 May 2015 (4 pages)
6 September 2015Accounts for a dormant company made up to 31 May 2015 (4 pages)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(3 pages)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(3 pages)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
2 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(3 pages)
2 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(3 pages)
23 January 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
23 January 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(3 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(3 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 October 2012Termination of appointment of Spencer Scher as a secretary (1 page)
5 October 2012Termination of appointment of Russell Scher as a director (1 page)
5 October 2012Termination of appointment of Spencer Scher as a secretary (1 page)
5 October 2012Termination of appointment of Russell Scher as a director (1 page)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
8 February 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
8 February 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
2 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
26 August 2010Director's details changed for Mr Russell Scher on 26 August 2010 (2 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Mr Russell Scher on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Spencer Paul Scher on 26 August 2010 (2 pages)
26 August 2010Secretary's details changed for Spencer Paul Scher on 26 August 2010 (1 page)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
26 August 2010Secretary's details changed for Spencer Paul Scher on 26 August 2010 (1 page)
26 August 2010Director's details changed for Spencer Paul Scher on 26 August 2010 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
7 December 2009Termination of appointment of Harvey Sinclair as a director (1 page)
7 December 2009Termination of appointment of Harvey Sinclair as a director (1 page)
26 August 2009Return made up to 26/08/09; full list of members (4 pages)
26 August 2009Return made up to 26/08/09; full list of members (4 pages)
19 February 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
19 February 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
5 November 2008Registered office changed on 05/11/2008 from langley house park road east finchley N2 8EX (1 page)
5 November 2008Registered office changed on 05/11/2008 from langley house park road east finchley N2 8EX (1 page)
4 November 2008Director's change of particulars / harvey sinclair / 01/09/2008 (1 page)
4 November 2008Director's change of particulars / harvey sinclair / 01/09/2008 (1 page)
27 August 2008Return made up to 26/08/08; full list of members (6 pages)
27 August 2008Return made up to 26/08/08; full list of members (6 pages)
25 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 October 2007Return made up to 26/08/07; full list of members (6 pages)
30 October 2007Return made up to 26/08/07; full list of members (6 pages)
7 August 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
7 August 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
7 November 2006Return made up to 26/08/06; full list of members (6 pages)
7 November 2006Return made up to 26/08/06; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
2 September 2005Return made up to 26/08/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
(7 pages)
2 September 2005Return made up to 26/08/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
(7 pages)
2 February 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
2 February 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
8 November 2004Return made up to 26/08/04; full list of members (7 pages)
8 November 2004Return made up to 26/08/04; full list of members (7 pages)
12 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
10 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
22 October 2002Return made up to 26/08/02; full list of members (7 pages)
22 October 2002Return made up to 26/08/02; full list of members (7 pages)
25 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
25 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
4 December 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
4 December 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
24 September 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
27 February 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
9 November 2000Registered office changed on 09/11/00 from: rex house 354 ballards lane north finchley london N12 0EG (1 page)
9 November 2000Return made up to 26/08/00; full list of members (7 pages)
9 November 2000Registered office changed on 09/11/00 from: rex house 354 ballards lane north finchley london N12 0EG (1 page)
9 November 2000Return made up to 26/08/00; full list of members (7 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Secretary resigned (1 page)
20 September 2000Registered office changed on 20/09/00 from: lacon house theobalds road london WC1X 8RW (2 pages)
20 September 2000Registered office changed on 20/09/00 from: lacon house theobalds road london WC1X 8RW (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
23 November 1999Registered office changed on 23/11/99 from: 88-90 camden road london NW1 9EA (1 page)
23 November 1999Registered office changed on 23/11/99 from: 88-90 camden road london NW1 9EA (1 page)
23 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
23 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
12 October 1999Ad 28/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 October 1999Ad 28/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 September 1999Registered office changed on 13/09/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page)
13 September 1999Registered office changed on 13/09/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed;new director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New secretary appointed;new director appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Secretary resigned (1 page)
2 September 1999Company name changed iris on line LTD\certificate issued on 03/09/99 (3 pages)
2 September 1999Company name changed iris on line LTD\certificate issued on 03/09/99 (3 pages)
26 August 1999Incorporation (15 pages)
26 August 1999Incorporation (15 pages)