Company NameIris Lending Limited
Company StatusDissolved
Company Number06990274
CategoryPrivate Limited Company
Incorporation Date13 August 2009(14 years, 8 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Phillip David Robinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Director NameMr Mark Jonathan Lewis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 18 July 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Neal Anthony Roberts
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Director NameMr Luca Velussi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Secretary NameMr Neal Anthony Roberts
NationalityBritish
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressRiding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Director NameMr Martin Philip Leuw
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Director NameMr Stephen Patrick Duckett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2009(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Northmoor Road
Oxford
Oxfordshire
OX2 6UW
Director NameMr Mansoor Anwar Ali
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(2 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 May 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRiding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Director NameMr Nicholas Sanders Discombe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(2 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Director NameMr Alasdair Marnoch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(2 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRiding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Director NameMr Nicholas Sanders Discombe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(3 years, 9 months after company formation)
Appointment Duration8 months (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Beeches
Green Dene East Horsley
Leatherhead
Surrey
KT24 5RG

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£12,478,804
Current Liabilities£6,100

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 July 2017Final Gazette dissolved following liquidation (1 page)
18 July 2017Final Gazette dissolved following liquidation (1 page)
18 April 2017Return of final meeting in a members' voluntary winding up (9 pages)
18 April 2017Return of final meeting in a members' voluntary winding up (9 pages)
13 February 2017Liquidators' statement of receipts and payments to 7 December 2016 (9 pages)
13 February 2017Liquidators' statement of receipts and payments to 7 December 2016 (9 pages)
5 January 2016Register inspection address has been changed to Riding Court House Riding Court Road Datchet Berkshire SL3 9JT (2 pages)
5 January 2016Register inspection address has been changed to Riding Court House Riding Court Road Datchet Berkshire SL3 9JT (2 pages)
23 December 2015Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT to Hill House 1 Little New Street London London EC4A 3TR on 23 December 2015 (2 pages)
23 December 2015Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT to Hill House 1 Little New Street London London EC4A 3TR on 23 December 2015 (2 pages)
22 December 2015Declaration of solvency (3 pages)
22 December 2015Declaration of solvency (3 pages)
22 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-08
(1 page)
22 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-08
  • LRESSP ‐ Special resolution to wind up on 2015-12-08
  • LRESSP ‐ Special resolution to wind up on 2015-12-08
  • LRESSP ‐ Special resolution to wind up on 2015-12-08
(1 page)
22 December 2015Appointment of a voluntary liquidator (1 page)
22 December 2015Appointment of a voluntary liquidator (1 page)
8 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
3 February 2015Full accounts made up to 30 April 2014 (11 pages)
3 February 2015Full accounts made up to 30 April 2014 (11 pages)
5 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
6 February 2014Full accounts made up to 30 April 2013 (11 pages)
6 February 2014Full accounts made up to 30 April 2013 (11 pages)
31 January 2014Termination of appointment of Nicholas Discombe as a director (1 page)
31 January 2014Termination of appointment of Nicholas Discombe as a director (1 page)
31 January 2014Appointment of Mr Mark Jonathan Lewis as a director (2 pages)
31 January 2014Appointment of Mr Mark Jonathan Lewis as a director (2 pages)
1 October 2013Director's details changed for Mr Phillip David Robinson on 27 September 2013 (2 pages)
1 October 2013Director's details changed for Mr Phillip David Robinson on 27 September 2013 (2 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
9 August 2013Termination of appointment of Alasdair Marnoch as a director (1 page)
9 August 2013Termination of appointment of Alasdair Marnoch as a director (1 page)
9 August 2013Appointment of Mr Nicholas Sanders Discombe as a director (2 pages)
9 August 2013Appointment of Mr Nicholas Sanders Discombe as a director (2 pages)
26 November 2012Full accounts made up to 30 April 2012 (11 pages)
26 November 2012Full accounts made up to 30 April 2012 (11 pages)
24 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
24 August 2012Appointment of Mr Alasdair Marnoch as a director (2 pages)
24 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
24 August 2012Appointment of Mr Alasdair Marnoch as a director (2 pages)
24 August 2012Director's details changed for Mr Phillip David Robinson on 23 February 2012 (2 pages)
24 August 2012Director's details changed for Mr Phillip David Robinson on 23 February 2012 (2 pages)
23 August 2012Termination of appointment of Nicholas Discombe as a director (1 page)
23 August 2012Termination of appointment of Nicholas Discombe as a director (1 page)
19 June 2012Appointment of Mr Nicholas Sanders Discombe as a director (2 pages)
19 June 2012Appointment of Mr Nicholas Sanders Discombe as a director (2 pages)
18 June 2012Termination of appointment of Mansoor Ali as a director (1 page)
18 June 2012Termination of appointment of Mansoor Ali as a director (1 page)
2 April 2012Director's details changed for Mr Phillip David Robinson on 23 February 2012 (2 pages)
2 April 2012Director's details changed for Mr Phillip David Robinson on 23 February 2012 (2 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (15 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (15 pages)
27 January 2012Full accounts made up to 30 April 2011 (12 pages)
27 January 2012Full accounts made up to 30 April 2011 (12 pages)
5 January 2012Termination of appointment of Stephen Duckett as a director (2 pages)
5 January 2012Termination of appointment of Neal Roberts as a secretary (2 pages)
5 January 2012Termination of appointment of Stephen Duckett as a director (2 pages)
5 January 2012Termination of appointment of Neal Roberts as a director (2 pages)
5 January 2012Appointment of Mansoor Anwar Ali as a director (3 pages)
5 January 2012Termination of appointment of Neal Roberts as a director (2 pages)
5 January 2012Appointment of Mansoor Anwar Ali as a director (3 pages)
5 January 2012Termination of appointment of Neal Roberts as a secretary (2 pages)
4 January 2012Appointment of Phillip David Robinson as a director (3 pages)
4 January 2012Appointment of Phillip David Robinson as a director (3 pages)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
9 March 2011Termination of appointment of Martin Leuw as a director (1 page)
9 March 2011Termination of appointment of Martin Leuw as a director (1 page)
14 January 2011Full accounts made up to 30 April 2010 (11 pages)
14 January 2011Full accounts made up to 30 April 2010 (11 pages)
6 January 2011Termination of appointment of Luca Velussi as a director (1 page)
6 January 2011Previous accounting period shortened from 31 August 2010 to 30 April 2010 (1 page)
6 January 2011Termination of appointment of Luca Velussi as a director (1 page)
6 January 2011Previous accounting period shortened from 31 August 2010 to 30 April 2010 (1 page)
1 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Mr Luca Velussi on 13 July 2010 (2 pages)
1 September 2010Director's details changed for Mr Luca Velussi on 13 July 2010 (2 pages)
1 March 2010Director's details changed for Mr Neal Anthony Roberts on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Martin Philip Leuw on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Mr Neal Anthony Roberts on 1 March 2010 (1 page)
1 March 2010Secretary's details changed for Mr Neal Anthony Roberts on 1 March 2010 (1 page)
1 March 2010Secretary's details changed for Mr Neal Anthony Roberts on 1 March 2010 (1 page)
1 March 2010Director's details changed for Mr Neal Anthony Roberts on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Martin Philip Leuw on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Neal Anthony Roberts on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Martin Philip Leuw on 1 March 2010 (2 pages)
23 December 2009Appointment of Mr Stephen Duckett as a director (3 pages)
23 December 2009Appointment of Mr Stephen Duckett as a director (3 pages)
30 October 2009Appointment of Mr Martin Philip Leuw as a director (3 pages)
30 October 2009Appointment of Mr Martin Philip Leuw as a director (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
13 August 2009Incorporation (48 pages)
13 August 2009Incorporation (48 pages)