Company NameIrise Limited
Company StatusDissolved
Company Number06879219
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMaurice Allyn Martin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address2301 Rosecrans Blvd
Suite 4100
El Segundo
Ca 90245
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 2010(11 months, 2 weeks after company formation)
Appointment Duration9 years (closed 02 April 2019)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameEmmet Britton Keeffe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address2301 Rosecrans Blvd
Suite 4100
El Segundo
Ca 90245
Secretary NameHigh Street Partners Europe Limited (Corporation)
StatusResigned
Appointed16 April 2009(same day as company formation)
Correspondence AddressHsp Suite 407 83 Victoria Street
London
SW1H 0HW

Contact

Websitewww.irise.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Irise
100.00%
Ordinary

Financials

Year2014
Turnover£2,167,410
Net Worth£272,072
Cash£1,557,575
Current Liabilities£1,330,543

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
4 January 2019Application to strike the company off the register (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
10 May 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
10 May 2018Withdrawal of a person with significant control statement on 10 May 2018 (2 pages)
10 May 2018Notification of a person with significant control statement (2 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
8 May 2017Termination of appointment of Emmet Britton Keeffe as a director on 3 July 2015 (1 page)
8 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
8 May 2017Termination of appointment of Emmet Britton Keeffe as a director on 3 July 2015 (1 page)
8 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (14 pages)
9 October 2016Full accounts made up to 31 December 2015 (14 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
15 October 2015Full accounts made up to 31 December 2014 (14 pages)
15 October 2015Full accounts made up to 31 December 2014 (14 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
11 September 2014Full accounts made up to 31 December 2013 (14 pages)
11 September 2014Full accounts made up to 31 December 2013 (14 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
15 July 2013Full accounts made up to 31 December 2012 (14 pages)
15 July 2013Full accounts made up to 31 December 2012 (14 pages)
8 May 2013Director's details changed for Maurice Allyn Martin on 18 June 2012 (2 pages)
8 May 2013Director's details changed for Emmet Britton Keeffe on 18 June 2012 (2 pages)
8 May 2013Director's details changed for Maurice Allyn Martin on 18 June 2012 (2 pages)
8 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
8 May 2013Director's details changed for Emmet Britton Keeffe on 18 June 2012 (2 pages)
11 July 2012Full accounts made up to 31 December 2011 (14 pages)
11 July 2012Full accounts made up to 31 December 2011 (14 pages)
10 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
21 September 2011Full accounts made up to 31 December 2010 (14 pages)
21 September 2011Full accounts made up to 31 December 2010 (14 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
13 April 2011Director's details changed for Emmet Britton Keeffe on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Emmet Britton Keeffe on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Maurice Allyn Martin on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Maurice Allyn Martin on 13 April 2011 (2 pages)
15 July 2010Full accounts made up to 31 December 2009 (12 pages)
15 July 2010Full accounts made up to 31 December 2009 (12 pages)
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Emmet Britton Keefe on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Emmet Britton Keefe on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Emmet Britton Keefe on 1 April 2010 (2 pages)
13 April 2010Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
13 April 2010Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
13 April 2010Registered office address changed from Hsp Suite 407 83 Victoria Street London SW1H 0HW on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from Hsp Suite 407 83 Victoria Street London SW1H 0HW on 13 April 2010 (2 pages)
13 April 2010Termination of appointment of High Street Partners Europe Limited as a secretary (2 pages)
13 April 2010Termination of appointment of High Street Partners Europe Limited as a secretary (2 pages)
7 April 2010Termination of appointment of High Street Partners Europe Limited as a secretary (1 page)
7 April 2010Termination of appointment of High Street Partners Europe Limited as a secretary (1 page)
23 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
23 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
16 April 2009Incorporation (13 pages)
16 April 2009Incorporation (13 pages)