IRIS COATINGS LIMITED

Register to unlock more data on OkredoRegister

IRIS COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04172332

Incorporation date

05/03/2001

Size

Full

Contacts

Registered address

Registered address

1 London Street, Reading RG1 4QWCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2001)
dot icon08/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon25/08/2015
First Gazette notice for voluntary strike-off
dot icon12/08/2015
Application to strike the company off the register
dot icon14/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon04/03/2015
Full accounts made up to 2013-12-31
dot icon19/12/2014
Termination of appointment of Joseph Holsten as a director on 2014-12-06
dot icon19/12/2014
Termination of appointment of John Quinn as a director on 2014-12-06
dot icon19/12/2014
Termination of appointment of Robert Wagman as a director on 2014-12-06
dot icon02/10/2014
Statement by Directors
dot icon02/10/2014
Statement of capital on 2014-10-02
dot icon02/10/2014
Solvency Statement dated 26/09/14
dot icon02/10/2014
Resolutions
dot icon04/06/2014
Appointment of Mr Martin Gray as a director
dot icon03/06/2014
Termination of appointment of Sukhpal Singh Ahluwalia as a director
dot icon15/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon03/09/2013
Appointment of Mr John Quinn as a director
dot icon03/09/2013
Appointment of Mr Sukhpal Singh Ahluwalia as a director
dot icon02/09/2013
Appointment of Mr Joseph Holsten as a director
dot icon29/08/2013
Appointment of Mr Robert Wagman as a director
dot icon28/08/2013
Appointment of Mr Steve Horne as a director
dot icon28/08/2013
Appointment of Mr David William Beak as a director
dot icon28/08/2013
Appointment of Mr Richard Kenneth Steer as a director
dot icon28/08/2013
Appointment of Speafi Secretarial Limited as a secretary
dot icon28/08/2013
Termination of appointment of Stephen Masters as a director
dot icon28/08/2013
Termination of appointment of Mark Leeming as a director
dot icon28/08/2013
Termination of appointment of Derek Harnwell as a director
dot icon28/08/2013
Termination of appointment of Stephen Masters as a secretary
dot icon28/08/2013
Termination of appointment of Terence Elliot as a director
dot icon28/08/2013
Registered office address changed from C/O Cotswold Accountancy Limited Old Forge Court Iron Cross Salford Priors Evesham Worcestershire WR11 8SH United Kingdom on 2013-08-28
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon17/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon06/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/07/2011
Termination of appointment of Terence Wood as a director
dot icon01/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon06/08/2010
Registered office address changed from 1 Croft Court Croft Lane Temple Grafton Alcester Warwickshire B49 6PW on 2010-08-06
dot icon01/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon03/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/10/2009
Certificate of change of name
dot icon05/10/2009
Resolutions
dot icon26/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 05/03/09; full list of members
dot icon14/04/2009
Ad 06/03/08\gbp si 590@1=590\gbp ic 170/760\
dot icon14/04/2009
Director's change of particulars / mark leeming / 05/03/2009
dot icon18/03/2009
Registered office changed on 18/03/2009 from the mill house boundary road loudwater high wycombe buckinghamshire HP10 9QN united kingdom
dot icon04/12/2008
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon11/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/06/2008
Return made up to 05/03/08; full list of members
dot icon18/06/2008
Appointment terminated director reginald watkins
dot icon18/06/2008
Registered office changed on 18/06/2008 from the mill house boundary road loudwater high wycombe buckinghamshire HP10 9UN
dot icon18/06/2008
Appointment terminated director akis georghiades
dot icon01/12/2007
Resolutions
dot icon01/12/2007
Ad 18/10/07--------- £ si 420@1=420 £ ic 170/590
dot icon16/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon04/06/2007
Return made up to 05/03/07; full list of members
dot icon15/12/2006
Resolutions
dot icon01/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon22/09/2006
Return made up to 05/03/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon22/12/2005
New secretary appointed
dot icon22/12/2005
Secretary resigned
dot icon22/12/2005
New director appointed
dot icon20/04/2005
Return made up to 05/03/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon08/06/2004
Return made up to 05/03/04; full list of members
dot icon08/06/2004
New director appointed
dot icon31/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon19/12/2003
New director appointed
dot icon27/03/2003
Return made up to 05/03/03; full list of members
dot icon13/09/2002
Accounts for a dormant company made up to 2002-02-28
dot icon13/09/2002
Accounting reference date shortened from 31/03/02 to 28/02/02
dot icon06/07/2002
Registered office changed on 06/07/02 from: chess chambers 2 broadway court chesham buckinghamshire HP5 1EG
dot icon17/04/2002
Return made up to 05/03/02; full list of members
dot icon02/04/2002
New director appointed
dot icon02/04/2002
New director appointed
dot icon02/04/2002
New secretary appointed
dot icon02/04/2002
Secretary resigned
dot icon02/04/2002
Resolutions
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Secretary resigned
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New secretary appointed;new director appointed
dot icon22/03/2001
Registered office changed on 22/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon05/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPEAFI SECRETARIAL LIMITED
Corporate Secretary
06/08/2013 - Present
303
Steer, Richard Kenneth
Director
06/08/2013 - Present
118
Georghiades, Akis
Director
01/11/2001 - 01/03/2008
8
Harrison, Irene Lesley
Nominee Secretary
05/03/2001 - 05/03/2001
3811
Business Information Research & Reporting Limited
Nominee Director
05/03/2001 - 05/03/2001
5082

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IRIS COATINGS LIMITED

IRIS COATINGS LIMITED is an(a) Dissolved company incorporated on 05/03/2001 with the registered office located at 1 London Street, Reading RG1 4QW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IRIS COATINGS LIMITED?

toggle

IRIS COATINGS LIMITED is currently Dissolved. It was registered on 05/03/2001 and dissolved on 08/12/2015.

Where is IRIS COATINGS LIMITED located?

toggle

IRIS COATINGS LIMITED is registered at 1 London Street, Reading RG1 4QW.

What does IRIS COATINGS LIMITED do?

toggle

IRIS COATINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for IRIS COATINGS LIMITED?

toggle

The latest filing was on 08/12/2015: Final Gazette dissolved via voluntary strike-off.