Suite 4100
El Segundo
Ca 90245
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years (closed 02 April 2019) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Emmet Britton Keeffe |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2301 Rosecrans Blvd Suite 4100 El Segundo Ca 90245 |
Secretary Name | High Street Partners Europe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Correspondence Address | Hsp Suite 407 83 Victoria Street London SW1H 0HW |
Website | www.irise.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Irise 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,167,410 |
Net Worth | £272,072 |
Cash | £1,557,575 |
Current Liabilities | £1,330,543 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2019 | Application to strike the company off the register (3 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
10 May 2018 | Withdrawal of a person with significant control statement on 10 May 2018 (2 pages) |
10 May 2018 | Notification of a person with significant control statement (2 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
8 May 2017 | Termination of appointment of Emmet Britton Keeffe as a director on 3 July 2015 (1 page) |
8 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
8 May 2017 | Termination of appointment of Emmet Britton Keeffe as a director on 3 July 2015 (1 page) |
8 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
15 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
11 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
15 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 May 2013 | Director's details changed for Maurice Allyn Martin on 18 June 2012 (2 pages) |
8 May 2013 | Director's details changed for Emmet Britton Keeffe on 18 June 2012 (2 pages) |
8 May 2013 | Director's details changed for Maurice Allyn Martin on 18 June 2012 (2 pages) |
8 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Director's details changed for Emmet Britton Keeffe on 18 June 2012 (2 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Director's details changed for Emmet Britton Keeffe on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Emmet Britton Keeffe on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Maurice Allyn Martin on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Maurice Allyn Martin on 13 April 2011 (2 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Emmet Britton Keefe on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Emmet Britton Keefe on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Emmet Britton Keefe on 1 April 2010 (2 pages) |
13 April 2010 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
13 April 2010 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
13 April 2010 | Registered office address changed from Hsp Suite 407 83 Victoria Street London SW1H 0HW on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from Hsp Suite 407 83 Victoria Street London SW1H 0HW on 13 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of High Street Partners Europe Limited as a secretary (2 pages) |
13 April 2010 | Termination of appointment of High Street Partners Europe Limited as a secretary (2 pages) |
7 April 2010 | Termination of appointment of High Street Partners Europe Limited as a secretary (1 page) |
7 April 2010 | Termination of appointment of High Street Partners Europe Limited as a secretary (1 page) |
23 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
23 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
16 April 2009 | Incorporation (13 pages) |
16 April 2009 | Incorporation (13 pages) |