London
SE1 2NQ
Director Name | Mr Russell Scher |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 6 Maguire Street London SE1 2NQ |
Director Name | Mr Harvey Ian Sinclair |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 07 December 2009) |
Role | Marketing Professional |
Country of Residence | United Kingdom |
Correspondence Address | 87 Finlay Street London SW6 6HF |
Secretary Name | Spencer Paul Scher |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(1 year after company formation) |
Appointment Duration | 12 years (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Maguire Street London SE1 2NQ |
Secretary Name | Spencer Paul Scher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(1 year after company formation) |
Appointment Duration | 12 years (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Maguire Street London SE1 2NQ |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 15 September 2000) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | www.irisoptical.co.uk/ |
---|---|
Telephone | 020 74077951 |
Telephone region | London |
Registered Address | 6 Maguire Street London SE1 2NQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
500 at £1 | Mr Russell Scher 50.00% Ordinary |
---|---|
400 at £1 | Mr Spencer Paul Scher 40.00% Ordinary |
100 at £1 | Mr Harvey Sinclair 10.00% Ordinary |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2021 | Application to strike the company off the register (1 page) |
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
24 June 2020 | Accounts for a dormant company made up to 31 May 2020 (4 pages) |
2 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
25 June 2019 | Accounts for a dormant company made up to 31 May 2019 (4 pages) |
28 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 May 2018 (4 pages) |
19 February 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
8 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
2 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 January 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
2 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
23 January 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
23 January 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
1 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
5 October 2012 | Termination of appointment of Spencer Scher as a secretary (1 page) |
5 October 2012 | Termination of appointment of Russell Scher as a director (1 page) |
5 October 2012 | Termination of appointment of Spencer Scher as a secretary (1 page) |
5 October 2012 | Termination of appointment of Russell Scher as a director (1 page) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
2 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
26 August 2010 | Director's details changed for Mr Russell Scher on 26 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Mr Russell Scher on 26 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Spencer Paul Scher on 26 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Spencer Paul Scher on 26 August 2010 (1 page) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Secretary's details changed for Spencer Paul Scher on 26 August 2010 (1 page) |
26 August 2010 | Director's details changed for Spencer Paul Scher on 26 August 2010 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
7 December 2009 | Termination of appointment of Harvey Sinclair as a director (1 page) |
7 December 2009 | Termination of appointment of Harvey Sinclair as a director (1 page) |
26 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from langley house park road east finchley N2 8EX (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from langley house park road east finchley N2 8EX (1 page) |
4 November 2008 | Director's change of particulars / harvey sinclair / 01/09/2008 (1 page) |
4 November 2008 | Director's change of particulars / harvey sinclair / 01/09/2008 (1 page) |
27 August 2008 | Return made up to 26/08/08; full list of members (6 pages) |
27 August 2008 | Return made up to 26/08/08; full list of members (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 October 2007 | Return made up to 26/08/07; full list of members (6 pages) |
30 October 2007 | Return made up to 26/08/07; full list of members (6 pages) |
7 August 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
7 August 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
7 November 2006 | Return made up to 26/08/06; full list of members (6 pages) |
7 November 2006 | Return made up to 26/08/06; full list of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
2 September 2005 | Return made up to 26/08/05; full list of members
|
2 September 2005 | Return made up to 26/08/05; full list of members
|
2 February 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
2 February 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
8 November 2004 | Return made up to 26/08/04; full list of members (7 pages) |
8 November 2004 | Return made up to 26/08/04; full list of members (7 pages) |
12 September 2003 | Return made up to 26/08/03; full list of members
|
12 September 2003 | Return made up to 26/08/03; full list of members
|
10 June 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
10 June 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
22 October 2002 | Return made up to 26/08/02; full list of members (7 pages) |
22 October 2002 | Return made up to 26/08/02; full list of members (7 pages) |
25 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
25 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
4 December 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
4 December 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
24 September 2001 | Return made up to 26/08/01; full list of members
|
24 September 2001 | Return made up to 26/08/01; full list of members
|
27 February 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
27 February 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: rex house 354 ballards lane north finchley london N12 0EG (1 page) |
9 November 2000 | Return made up to 26/08/00; full list of members (7 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: rex house 354 ballards lane north finchley london N12 0EG (1 page) |
9 November 2000 | Return made up to 26/08/00; full list of members (7 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: lacon house theobalds road london WC1X 8RW (2 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: lacon house theobalds road london WC1X 8RW (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: 88-90 camden road london NW1 9EA (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 88-90 camden road london NW1 9EA (1 page) |
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
12 October 1999 | Ad 28/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 October 1999 | Ad 28/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New secretary appointed;new director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New secretary appointed;new director appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Company name changed iris on line LTD\certificate issued on 03/09/99 (3 pages) |
2 September 1999 | Company name changed iris on line LTD\certificate issued on 03/09/99 (3 pages) |
26 August 1999 | Incorporation (15 pages) |
26 August 1999 | Incorporation (15 pages) |