Company NameIrisa Group Limited
Company StatusDissolved
Company Number07785641
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NameAthena Apparel Bidco Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameAmanda Claire Fogg
StatusClosed
Appointed04 September 2013(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 27 February 2018)
RoleCompany Director
Correspondence Address32-38 Scrutton Street
London
EC2A 4RQ
Director NameMr Shaun Simon Wills
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 27 February 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address32-38 Scrutton Street
London
EC2A 4RQ
Director NameMr Mark Lloyd Davies
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Street, First Floor
London
W1K 2HX
Secretary NameMark Davies
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Park Street, First Floor
London
W1K 2HX
Director NameJohn Edward Boyle
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(1 week, 5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 March 2012)
RoleChertered Accountant
Country of ResidenceEngland
Correspondence Address500 Capability Green
Luton
Bedfordshire
LU1 3FX
Director NameJane Elizabeth McNally
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(1 week, 5 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 August 2012)
RoleFashion Retail Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address500 Capability Green
Luton
Bedfordshire
LU1 3FX
Director NameMr Paul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2012(7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2012)
RoleCharthered Accountant
Country of ResidenceEngland
Correspondence Address500 Capability Green
Luton
Bedfordshire
LU1 3FX
Director NameMr Ian Paul Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMs Sarah Morris
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMrs Teresa Mary Tideman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMrs Joanne Clare Bennett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2015)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMr Tim Morgan Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(3 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 April 2016)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameAthena Apparel Holdco Limited (Corporation)
StatusResigned
Appointed28 September 2011(5 days after company formation)
Appointment Duration1 week (resigned 05 October 2011)
Correspondence Address2 Park Street
First Floor
London
W1K 2HX

Contact

Websitealexongroup.co.uk

Location

Registered Address32-38 Scrutton Street
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

197k at £1Jacques Vert Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 January 2016 (8 years, 2 months ago)
Accounts CategoryFull
Accounts Year End26 January

Charges

24 April 2015Delivered on: 27 April 2015
Persons entitled: Jacques Vert Holdings S.a R.L.

Classification: A registered charge
Outstanding
31 August 2012Delivered on: 6 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
Outstanding
31 August 2012Delivered on: 6 September 2012
Persons entitled: Hsbc Bank PLC

Classification: General pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The customer has pledged the documents and the goods and assigned all rights and claims which the customer has in relation to the proceeds of any policy of insurance with respect to the goods.. See image for full details.
Outstanding
4 November 2011Delivered on: 10 November 2011
Satisfied on: 13 September 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re irisa group limited business premium account account number 23934470.
Fully Satisfied
24 October 2011Delivered on: 31 October 2011
Satisfied on: 18 October 2012
Persons entitled: Athena Apparel Holdco Limited

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2016Full accounts made up to 30 January 2016 (21 pages)
26 October 2016Full accounts made up to 30 January 2016 (21 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
17 May 2016Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page)
18 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 April 2016Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page)
11 April 2016Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page)
9 November 2015Full accounts made up to 31 January 2015 (17 pages)
9 November 2015Full accounts made up to 31 January 2015 (17 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 197,035
(4 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 197,035
(4 pages)
27 April 2015Registration of charge 077856410005, created on 24 April 2015 (40 pages)
27 April 2015Registration of charge 077856410005, created on 24 April 2015 (40 pages)
25 April 2015Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page)
25 April 2015Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages)
25 April 2015Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page)
25 April 2015Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages)
25 April 2015Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages)
25 April 2015Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages)
24 April 2015Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page)
24 April 2015Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page)
30 October 2014Full accounts made up to 25 January 2014 (19 pages)
30 October 2014Full accounts made up to 25 January 2014 (19 pages)
30 September 2014Register(s) moved to registered office address 46 Colebrooke Row London N1 8AF (1 page)
30 September 2014Register(s) moved to registered office address 46 Colebrooke Row London N1 8AF (1 page)
30 September 2014Register inspection address has been changed from C/O Dla Piper Uk Llp Princess Exchange Princess Square Leeds LS1 4BY United Kingdom to 46 Colebrooke Row London N1 8AF (1 page)
30 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 197,035
(4 pages)
30 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 197,035
(4 pages)
30 September 2014Register inspection address has been changed from C/O Dla Piper Uk Llp Princess Exchange Princess Square Leeds LS1 4BY United Kingdom to 46 Colebrooke Row London N1 8AF (1 page)
3 February 2014Appointment of Amanda Claire Fogg as a secretary (2 pages)
3 February 2014Appointment of Amanda Claire Fogg as a secretary (2 pages)
3 February 2014Appointment of Joanne Clare Bennett as a director (2 pages)
3 February 2014Appointment of Joanne Clare Bennett as a director (2 pages)
31 January 2014Termination of appointment of Ian Johnson as a director (1 page)
31 January 2014Termination of appointment of Ian Johnson as a director (1 page)
23 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 197,035
(4 pages)
23 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 197,035
(4 pages)
21 October 2013Full accounts made up to 26 January 2013 (15 pages)
21 October 2013Full accounts made up to 26 January 2013 (15 pages)
3 June 2013Appointment of Ms Teresa Tideman as a director (2 pages)
3 June 2013Termination of appointment of Sarah Morris as a director (1 page)
3 June 2013Appointment of Ms Teresa Tideman as a director (2 pages)
3 June 2013Termination of appointment of Sarah Morris as a director (1 page)
22 April 2013Registered office address changed from 500 Capability Green Luton Bedfordshire LU1 3FX on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 500 Capability Green Luton Bedfordshire LU1 3FX on 22 April 2013 (1 page)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
8 January 2013Termination of appointment of Paul Allen as a director (1 page)
8 January 2013Termination of appointment of Paul Allen as a director (1 page)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
1 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
1 November 2012Register inspection address has been changed (1 page)
1 November 2012Register(s) moved to registered inspection location (1 page)
1 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
1 November 2012Register inspection address has been changed (1 page)
1 November 2012Register(s) moved to registered inspection location (1 page)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 September 2012Termination of appointment of Jane Mcnally as a director (1 page)
12 September 2012Termination of appointment of Jane Mcnally as a director (1 page)
6 September 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
27 April 2012Appointment of Mr Ian Paul Johnson as a director (2 pages)
27 April 2012Appointment of Mr Ian Paul Johnson as a director (2 pages)
27 April 2012Appointment of Mr Paul Christopher Allen as a director (2 pages)
27 April 2012Appointment of Mr Paul Christopher Allen as a director (2 pages)
4 April 2012Termination of appointment of John Boyle as a director (1 page)
4 April 2012Termination of appointment of John Boyle as a director (1 page)
19 December 2011Current accounting period extended from 30 September 2012 to 26 January 2013 (1 page)
19 December 2011Current accounting period extended from 30 September 2012 to 26 January 2013 (1 page)
10 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 197,035
(4 pages)
1 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 197,035
(4 pages)
31 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 October 2011Appointment of Jane Elizabeth Mcnally as a director (3 pages)
19 October 2011Appointment of Jane Elizabeth Mcnally as a director (3 pages)
17 October 2011Appointment of John Edward Boyle as a director (3 pages)
17 October 2011Appointment of John Edward Boyle as a director (3 pages)
14 October 2011Termination of appointment of Mark Davies as a secretary (2 pages)
14 October 2011Registered office address changed from 2 Park Street, First Floor London W1K 2HX United Kingdom on 14 October 2011 (2 pages)
14 October 2011Termination of appointment of Athena Apparel Holdco Limited as a director (2 pages)
14 October 2011Termination of appointment of Mark Davies as a director (2 pages)
14 October 2011Termination of appointment of Mark Davies as a secretary (2 pages)
14 October 2011Termination of appointment of Athena Apparel Holdco Limited as a director (2 pages)
14 October 2011Termination of appointment of Mark Davies as a director (2 pages)
14 October 2011Registered office address changed from 2 Park Street, First Floor London W1K 2HX United Kingdom on 14 October 2011 (2 pages)
10 October 2011Change of name notice (2 pages)
10 October 2011Change of name notice (2 pages)
10 October 2011Company name changed athena apparel bidco LIMITED\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
(2 pages)
10 October 2011Company name changed athena apparel bidco LIMITED\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
(2 pages)
7 October 2011Appointment of Athena Apparel Holdco Limited as a director (3 pages)
7 October 2011Appointment of Athena Apparel Holdco Limited as a director (3 pages)
23 September 2011Incorporation (50 pages)
23 September 2011Incorporation (50 pages)