Company NameIRML Plc
Company StatusDissolved
Company Number05692531
CategoryPublic Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Christopher Hugh Butterwick
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleDirector, Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressLinkside
112 West Hill
Aspley Guise
Buckinghamshire
MK17 8DX
Director NamePeter Alfred Jeffreys
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleExecutive Vice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address7 Crossways House
Box Hill
Corsham
Wiltshire
SN13 8ES
Director NameYves Jacobe De Naurois
Date of BirthJuly 1948 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleManaging Director
Correspondence Address14 Grand Rue
Geneva 1204
1205
Switzerland
Secretary NameHK Nominees Ltd (Corporation)
StatusClosed
Appointed31 January 2006(same day as company formation)
Correspondence AddressHarcourt House
19 Cavendish Square
London
W1A 2AW

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
17 August 2009Accounts made up to 31 January 2009 (1 page)
5 May 2009Return made up to 31/01/09; full list of members (4 pages)
5 May 2009Return made up to 31/01/09; full list of members (4 pages)
21 April 2009Return made up to 31/01/08; full list of members (4 pages)
21 April 2009Return made up to 31/01/08; full list of members (4 pages)
20 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
20 November 2008Accounts made up to 31 January 2008 (1 page)
30 August 2007Accounts made up to 31 January 2007 (1 page)
30 August 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
22 June 2007Return made up to 31/01/07; full list of members
  • 363(287) ‐ Registered office changed on 22/06/07
(7 pages)
22 June 2007Return made up to 31/01/07; full list of members (7 pages)
31 January 2006Incorporation (17 pages)
31 January 2006Incorporation (17 pages)