Company NameIris Consulting Limited
Company StatusDissolved
Company Number06206788
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Dissolution Date12 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRikke Garbenfeldt
Date of BirthJune 1977 (Born 46 years ago)
NationalityDanish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleIT Consultant
Correspondence Address28 Princes Road
Kingston On Thames
Surrey
KT2 6AZ
Secretary NameRikke Garbenfeldt
NationalityDanish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 Princes Road
Kingston On Thames
Surrey
KT2 6AZ
Director NameNitin Gandhi
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleConsultant
Correspondence Address28 Princes Road
Kingston On Thames
Surrey
KT2 6AZ
Secretary NameNitin Gandhi
NationalityIndian
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Pebblecombe
Adelaide Road
Surbiton
Surrey
KT6 4LL

Location

Registered AddressGladstone House, 77-79 High
Street, Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2011Final Gazette dissolved following liquidation (1 page)
12 October 2011Final Gazette dissolved following liquidation (1 page)
12 July 2011Return of final meeting in a members' voluntary winding up (8 pages)
12 July 2011Return of final meeting in a members' voluntary winding up (8 pages)
12 July 2011Liquidators' statement of receipts and payments to 8 July 2011 (8 pages)
12 July 2011Liquidators statement of receipts and payments to 8 July 2011 (8 pages)
12 July 2011Liquidators statement of receipts and payments to 8 July 2011 (8 pages)
12 July 2011Liquidators' statement of receipts and payments to 8 July 2011 (8 pages)
24 September 2010Appointment of a voluntary liquidator (1 page)
24 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-08
(1 page)
24 September 2010Declaration of solvency (3 pages)
24 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 September 2010Appointment of a voluntary liquidator (1 page)
24 September 2010Declaration of solvency (3 pages)
31 August 2010Previous accounting period extended from 30 April 2010 to 31 August 2010 (1 page)
31 August 2010Previous accounting period extended from 30 April 2010 to 31 August 2010 (1 page)
4 June 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 200
(4 pages)
4 June 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 200
(4 pages)
17 May 2010Termination of appointment of Nitin Gandhi as a director (1 page)
17 May 2010Termination of appointment of Nitin Gandhi as a director (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 June 2009Return made up to 10/04/09; full list of members (4 pages)
1 June 2009Return made up to 10/04/09; full list of members (4 pages)
15 April 2009Director and Secretary's Change of Particulars / rikke garbenfeldt / 07/05/2008 / (1 page)
15 April 2009Director and secretary's change of particulars / rikke garbenfeldt / 07/05/2008 (1 page)
15 April 2009Director and Secretary's Change of Particulars / rikke garbenfeldt / 07/05/2008 / HouseName/Number was: , now: 28; Street was: 2 pebblecombe, now: princes road; Area was: adelaide road, now: ; Post Town was: surbiton, now: kingston on thames; Post Code was: KT6 4LL, now: KT2 6AZ; Country was: , now: united kingdom (1 page)
15 April 2009Director's Change of Particulars / nitin gandhi / 07/05/2008 / HouseName/Number was: , now: 28; Street was: 2 pebblecombe, now: princes road; Area was: adelaide road, now: ; Post Town was: surbiton, now: kingston on thames; Post Code was: KT6 4LL, now: KT2 6AZ; Country was: , now: united kingdom (1 page)
15 April 2009Director's change of particulars / nitin gandhi / 07/05/2008 (1 page)
15 April 2009Director and secretary's change of particulars / rikke garbenfeldt / 07/05/2008 (1 page)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 July 2008Ad 02/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
7 July 2008Ad 02/06/08 gbp si 100@1=100 gbp ic 100/200 (2 pages)
16 May 2008Return made up to 10/04/08; full list of members (3 pages)
16 May 2008Return made up to 10/04/08; full list of members (3 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007Secretary resigned (1 page)
10 April 2007Incorporation (17 pages)
10 April 2007Incorporation (17 pages)