Company NameIrrigation Ltd
Company StatusDissolved
Company Number06592950
CategoryPrivate Limited Company
Incorporation Date14 May 2008(15 years, 11 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Pierre Gritti
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySwiss
StatusClosed
Appointed20 October 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 26 July 2011)
RoleTax Advisor
Country of ResidenceSwitzerland
Correspondence Address100 Seymour Place
London
W1H 1PN
Director NameHMSA (UK) Limited (Corporation)
StatusClosed
Appointed19 May 2009(1 year after company formation)
Appointment Duration2 years, 2 months (closed 26 July 2011)
Correspondence Address100 Seymour Place
London
W1H 1NE
Secretary NameLimestar Investments Limited (Corporation)
StatusClosed
Appointed19 May 2009(1 year after company formation)
Appointment Duration2 years, 2 months (closed 26 July 2011)
Correspondence Address100 Seymour Place
London
W1H 1NE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(3 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 October 2008)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address100 Seymour Place
London
W1H 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at 1Edrai Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£58,475
Net Worth£10,094
Cash£12,151
Current Liabilities£2,058

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
31 March 2011Application to strike the company off the register (3 pages)
31 March 2011Application to strike the company off the register (3 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
4 June 2010Secretary's details changed for Limestar Investments Limited on 14 May 2010 (2 pages)
4 June 2010Director's details changed for Hmsa (Uk) Limited on 14 May 2010 (1 page)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1
(5 pages)
4 June 2010Director's details changed for Hmsa (Uk) Limited on 14 May 2010 (1 page)
4 June 2010Secretary's details changed for Limestar Investments Limited on 14 May 2010 (2 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1
(5 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
20 October 2009Appointment of Mr Pierre Gritti as a director (2 pages)
20 October 2009Appointment of Mr Pierre Gritti as a director (2 pages)
8 June 2009Return made up to 14/05/09; full list of members (2 pages)
8 June 2009Return made up to 14/05/09; full list of members (2 pages)
19 May 2009Director appointed hmsa (uk) LIMITED (1 page)
19 May 2009Secretary appointed limestar investments LIMITED (1 page)
19 May 2009Director appointed hmsa (uk) LIMITED (1 page)
19 May 2009Secretary appointed limestar investments LIMITED (1 page)
7 October 2008Appointment Terminated Director yomtov jacobs (1 page)
7 October 2008Appointment terminated director yomtov jacobs (1 page)
7 October 2008Registered office changed on 07/10/2008 from 39A leicester road salford manchester M7 4AS (1 page)
7 October 2008Registered office changed on 07/10/2008 from 39A leicester road salford manchester M7 4AS (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
20 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 August 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
14 May 2008Incorporation (9 pages)
14 May 2008Incorporation (9 pages)