Company NameIriscap Limited
Company StatusDissolved
Company Number06574292
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Richard Pearson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressGreyhound House 23-24 George Street
Richmond
Surrey
TW9 1HY
Secretary NameJudith Susan Pearson
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGreyhound House 23-24 George Street
Richmond
Surrey
TW9 1HY

Location

Registered AddressGreyhound House
23-24 George Street
Richmond
Surrey
TW9 1HY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

210k at £1John Pearson
100.00%
Ordinary

Financials

Year2014
Net Worth£224
Cash£224

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2018Application to strike the company off the register (1 page)
11 November 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
5 December 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 210,000
(3 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 210,000
(3 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 210,000
(3 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 210,000
(3 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 210,000
(3 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 210,000
(3 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
27 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 210,000
(3 pages)
20 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 210,000
(3 pages)
1 February 2012Termination of appointment of Judith Pearson as a secretary (1 page)
1 February 2012Termination of appointment of Judith Pearson as a secretary (1 page)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (12 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (12 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
6 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 80,000
  • ANNOTATION SH01 was replaced on 22/06/11 as it was not properly delivered
(9 pages)
6 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 80,000
  • ANNOTATION SH01 was replaced on 22/06/11 as it was not properly delivered
(9 pages)
6 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 80,000
  • ANNOTATION SH01 was replaced on 22/06/11 as it was not properly delivered
(9 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
21 April 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 80,000
(2 pages)
21 April 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 80,000
(2 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 October 2009Director's details changed for John Richard Pearson on 5 October 2009 (2 pages)
6 October 2009Director's details changed for John Richard Pearson on 5 October 2009 (2 pages)
6 October 2009Director's details changed for John Richard Pearson on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Judith Susan Pearson on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Judith Susan Pearson on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Judith Susan Pearson on 5 October 2009 (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Return made up to 23/04/09; full list of members (3 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Registered office changed on 06/05/2009 from greyhound house 23-24 george street richmond surrey TW9 1HY (1 page)
6 May 2009Return made up to 23/04/09; full list of members (3 pages)
6 May 2009Registered office changed on 06/05/2009 from greyhound house 23-24 george street richmond surrey TW9 1HY (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Location of register of members (1 page)
17 March 2009Registered office changed on 17/03/2009 from 145-157 st john street london EC1V 4PY (2 pages)
17 March 2009Registered office changed on 17/03/2009 from 145-157 st john street london EC1V 4PY (2 pages)
16 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2009Ad 08/01/09\gbp si 49000@1=49000\gbp ic 1000/50000\ (2 pages)
15 January 2009Gbp nc 1000/50000\08/01/09 (1 page)
15 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2009Ad 08/01/09\gbp si 49000@1=49000\gbp ic 1000/50000\ (2 pages)
15 January 2009Gbp nc 1000/50000\08/01/09 (1 page)
23 April 2008Incorporation (17 pages)
23 April 2008Incorporation (17 pages)