Company NameIris Av Limited
Company StatusDissolved
Company Number05236802
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameRoy Alan Dickens
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 19 March 2013)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenver Ricketts Hill Road
Tatsfield
Surrey
TN16 2NA
Secretary NameMr Philip Geoffrey Crowhurst
NationalityBritish
StatusClosed
Appointed23 May 2008(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 19 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Highlands Road
Leatherhead
Surrey
KT22 8NJ
Director NameColin Archibald Campbell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Tower Street
Winchester
Hampshire
SO23 8TA
Director NameStephen Edwin Snell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 The Avenue
Camberley
Surrey
GU15 3LN
Secretary NameMs Christine Margaret Campbell
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Juniper Close
Winchester
Hampshire
SO22 4LU
Director NameMr Alastair Scott Fanning
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Bemish Road
Putney
London
SW15 1DG
Director NameMr Howard Ronald Saycell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 January 2012)
RoleSony Centre Retail Development Manager Sony
Country of ResidenceEngland
Correspondence AddressAbbotswood
62 Pytchley Road
Long Buckby
Northamptonshire
NN6 7PL

Location

Registered AddressSony Europe Limited
The Heights, Brooklands
Weybridge
Surrey
KT13 0XW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012Application to strike the company off the register (3 pages)
20 November 2012Application to strike the company off the register (3 pages)
3 February 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
3 February 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 January 2012Termination of appointment of Howard Ronald Saycell as a director on 18 January 2012 (1 page)
18 January 2012Termination of appointment of Howard Saycell as a director (1 page)
4 October 2011Annual return made up to 21 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 1,000
(5 pages)
4 October 2011Annual return made up to 21 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 1,000
(5 pages)
5 July 2011Registered office address changed from 54 Tower Street Winchester Hampshire SO23 8TA on 5 July 2011 (1 page)
5 July 2011Termination of appointment of Colin Campbell as a director (1 page)
5 July 2011Termination of appointment of Alastair Fanning as a director (1 page)
5 July 2011Termination of appointment of Stephen Snell as a director (1 page)
5 July 2011Registered office address changed from 54 Tower Street Winchester Hampshire SO23 8TA on 5 July 2011 (1 page)
5 July 2011Termination of appointment of Stephen Snell as a director (1 page)
5 July 2011Termination of appointment of Alastair Fanning as a director (1 page)
5 July 2011Registered office address changed from 54 Tower Street Winchester Hampshire SO23 8TA on 5 July 2011 (1 page)
5 July 2011Termination of appointment of Colin Campbell as a director (1 page)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
17 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
17 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
8 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
26 May 2009Accounts for a small company made up to 31 March 2009 (6 pages)
26 May 2009Accounts for a small company made up to 31 March 2009 (6 pages)
10 December 2008Return made up to 21/09/08; full list of members (5 pages)
10 December 2008Return made up to 21/09/08; full list of members (5 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 June 2008Director appointed howard ronald saycell (2 pages)
4 June 2008Director appointed roy alan dickens (2 pages)
4 June 2008Secretary appointed philip geoffrey crowhurst (2 pages)
4 June 2008Director appointed alastair scott fanning (2 pages)
4 June 2008Director appointed alastair scott fanning (2 pages)
4 June 2008Secretary appointed philip geoffrey crowhurst (2 pages)
4 June 2008Director appointed howard ronald saycell (2 pages)
4 June 2008Director appointed roy alan dickens (2 pages)
29 May 2008Appointment terminated secretary christine campbell (1 page)
29 May 2008Appointment Terminated Secretary christine campbell (1 page)
30 October 2007Return made up to 21/09/07; no change of members (7 pages)
30 October 2007Return made up to 21/09/07; no change of members (7 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2006Return made up to 21/09/06; full list of members (7 pages)
16 November 2006Return made up to 21/09/06; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 February 2006Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
8 February 2006Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
5 October 2005Return made up to 21/09/05; full list of members (7 pages)
5 October 2005Return made up to 21/09/05; full list of members (7 pages)
21 September 2004Incorporation (12 pages)
21 September 2004Incorporation (12 pages)