Company NameIris Publicity Limited
Company StatusDissolved
Company Number04421436
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)
Previous NamesElectronic PR And Advertising Limited and Electric PR & Advertising Limited

Business Activity

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

Directors

Secretary NameAmanda Joan Purves
NationalityBritish
StatusClosed
Appointed22 April 2002(same day as company formation)
RolePR
Correspondence Address13 Bellevue Road
London
SW13 0BJ
Director NameDebra Morrall
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(4 months after company formation)
Appointment Duration3 years, 6 months (closed 14 March 2006)
RolePublic Relations
Correspondence AddressThe Garden Flat 140 Sulgrave Road
Hammersmith
London
W6 7PU
Director NameAmanda Joan Purves
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(4 months after company formation)
Appointment Duration3 years, 6 months (closed 14 March 2006)
RolePR
Correspondence Address13 Bellevue Road
London
SW13 0BJ
Director NameLaurence Percival
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleAdvertising
Correspondence Address85a Iffley Road
London
W6 0PD
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address200a Westbourne Studios
242 Acklam Road
London
W10 5JJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Financials

Year2014
Turnover£146,142
Net Worth£45
Cash£4,807
Current Liabilities£7,212

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Filing History

29 November 2005First Gazette notice for voluntary strike-off (1 page)
18 October 2005Application for striking-off (1 page)
23 May 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
17 November 2004Accounting reference date extended from 30/04/04 to 29/10/04 (1 page)
2 June 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2004New director appointed (2 pages)
25 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
30 May 2003Registered office changed on 30/05/03 from: 26 chimney court 23 brewhouse lane london E1W 2NU (1 page)
30 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
29 April 2002Registered office changed on 29/04/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (2 pages)