Company NameIrontree Limited
Company StatusDissolved
Company Number06365163
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 7 months ago)
Dissolution Date2 February 2016 (8 years, 2 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 Jonathan Nicholas Emuss
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(11 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 02 February 2016)
RoleSurveyor
Country of ResidenceKingston Upon Thames
Correspondence Address2 Mandel House
Eastfields Avenue Putney
London
SW18 1JU
Director NameJoanna Mary Emuss
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(4 days after company formation)
Appointment Duration7 years, 6 months (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mandel House
Eastfields Avenue Putney
London
SW18 1JU
Secretary NameJoanna Mary Emuss
NationalityBritish
StatusResigned
Appointed14 September 2007(4 days after company formation)
Appointment Duration7 years, 6 months (resigned 25 March 2015)
RoleCompany Director
Correspondence Address33 St Albans Road
Kingston Upon Thames
Surrey
KT2 5HQ
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Jonathan Emuss
100.00%
Ordinary

Financials

Year2014
Net Worth£796
Cash£44,003
Current Liabilities£56,636

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
6 November 2015Application to strike the company off the register (4 pages)
6 November 2015Application to strike the company off the register (4 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2015Termination of appointment of Joanna Mary Emuss as a director on 25 March 2015 (1 page)
27 March 2015Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2
(3 pages)
27 March 2015Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2
(3 pages)
27 March 2015Termination of appointment of Joanna Mary Emuss as a secretary on 25 March 2015 (1 page)
27 March 2015Termination of appointment of Joanna Mary Emuss as a secretary on 25 March 2015 (1 page)
27 March 2015Termination of appointment of Joanna Mary Emuss as a director on 25 March 2015 (1 page)
27 March 2015Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2
(3 pages)
24 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(5 pages)
24 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(5 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(5 pages)
23 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(5 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 21 July 2013 (1 page)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 21 July 2013 (1 page)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Jonathan Emuss on 26 April 2010 (2 pages)
30 April 2010Director's details changed for Joanna Mary Emuss on 26 April 2010 (2 pages)
30 April 2010Director's details changed for Joanna Mary Emuss on 26 April 2010 (2 pages)
30 April 2010Director's details changed for Jonathan Emuss on 26 April 2010 (2 pages)
29 April 2010Secretary's details changed for Joanna Mary Emuss on 26 April 2010 (1 page)
29 April 2010Secretary's details changed for Joanna Mary Emuss on 26 April 2010 (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 September 2008Return made up to 10/09/08; full list of members (3 pages)
18 September 2008Return made up to 10/09/08; full list of members (3 pages)
11 September 2008Director and secretary's change of particulars / joanna emuss / 02/06/2008 (1 page)
11 September 2008Director and secretary's change of particulars / joanna emuss / 02/06/2008 (1 page)
4 September 2008Director and secretary's change of particulars / joanna davies / 01/01/2008 (1 page)
4 September 2008Director and secretary's change of particulars / joanna davies / 01/01/2008 (1 page)
2 September 2008Director appointed jonathan emuss (1 page)
2 September 2008Registered office changed on 02/09/2008 from 5 chapelier house london SW18 1JU (1 page)
2 September 2008Registered office changed on 02/09/2008 from 5 chapelier house london SW18 1JU (1 page)
2 September 2008Director appointed jonathan emuss (1 page)
6 February 2008New secretary appointed;new director appointed (1 page)
6 February 2008New secretary appointed;new director appointed (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
1 December 2007Registered office changed on 01/12/07 from: c/o number crunchers 23 parkway close eastwood essex SS9 5RL (1 page)
1 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
1 December 2007Registered office changed on 01/12/07 from: c/o number crunchers 23 parkway close eastwood essex SS9 5RL (1 page)
1 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Secretary resigned (1 page)
10 September 2007Incorporation (14 pages)
10 September 2007Incorporation (14 pages)