IRIS DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

IRIS DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06404184

Incorporation date

18/10/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 London Street, Reading, Berkshire RG1 4QWCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2007)
dot icon20/12/2016
Final Gazette dissolved via compulsory strike-off
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon22/01/2016
Termination of appointment of Steve James Horne as a director on 2015-12-31
dot icon22/01/2016
Termination of appointment of Steve James Horne as a director on 2015-12-31
dot icon11/12/2015
Appointment of Mr Todd Cunningham as a director on 2015-11-23
dot icon10/12/2015
Termination of appointment of David William Beak as a director on 2015-11-23
dot icon27/10/2015
Annual return made up to 2015-10-19 no member list
dot icon10/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/01/2015
Accounts for a dormant company made up to 2013-10-31
dot icon06/01/2015
Compulsory strike-off action has been discontinued
dot icon05/01/2015
Annual return made up to 2014-10-19 no member list
dot icon28/10/2014
First Gazette notice for compulsory strike-off
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 icon07/11/2013
Annual return made up to 2013-10-19 no member list
dot icon24/09/2013
Appointment of Mr Robert Wagman as a director
dot icon03/09/2013
Appointment of Mr John Quinn as a director
dot icon03/09/2013
Appointment of Mr David William Beak as a director
dot icon03/09/2013
Appointment of Mr Sukphal Singh Ahluwalia as a director
dot icon02/09/2013
Appointment of Mr Joseph Holsten as a director
dot icon28/08/2013
Appointment of Steve Horne as a director
dot icon28/08/2013
Appointment of Mr Richard Kenneth Steer as a director
dot icon22/08/2013
Appointment of Speafi Secretarial Limited as a secretary
dot icon20/08/2013
Resolutions
dot icon20/08/2013
Registered office address changed from C/O Cotswold Accountancy Ltd Old Forge Court Iron Cross Salford Priors Evesham Worcestershire WR11 8SH United Kingdom on 2013-08-20
dot icon20/08/2013
Termination of appointment of Derek Harnwell as a director
dot icon20/08/2013
Termination of appointment of Mark Leeming as a director
dot icon20/08/2013
Termination of appointment of Terence Elliot as a director
dot icon20/08/2013
Termination of appointment of Stephen Masters as a director
dot icon20/08/2013
Termination of appointment of Stephen Masters as a secretary
dot icon26/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon13/11/2012
Annual return made up to 2012-10-19 no member list
dot icon25/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon16/11/2011
Annual return made up to 2011-10-19 no member list
dot icon20/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon04/07/2011
Termination of appointment of Terence Wood as a director
dot icon08/12/2010
Registered office address changed from C/O Cotswold Accountancy Ltd Old Forge Court Iron Cross Salford Priors Evesham Worcestershire WR11 8SH on 2010-12-08
dot icon16/11/2010
Annual return made up to 2010-10-19 no member list
dot icon06/10/2010
Registered office address changed from C/O Cotswold Accountancy Ltd 1 Croft Court Croft Lane Temple Grafton Alcester Warwickshire B49 6PW on 2010-10-06
dot icon09/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon17/11/2009
Annual return made up to 2009-10-19 no member list
dot icon17/11/2009
Director's details changed for Terence Keith Wood on 2009-10-19
dot icon17/11/2009
Director's details changed for Mr Stephen Walter Masters on 2009-10-19
dot icon17/11/2009
Director's details changed for Derek Harnwell on 2009-10-19
dot icon13/10/2009
Certificate of change of name
dot icon05/10/2009
Resolutions
dot icon27/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon31/10/2008
Annual return made up to 19/10/08
dot icon31/10/2008
Registered office changed on 31/10/2008 from the mill house boundary road loudwater high wycombe buckinghamshire HP10 9UN
dot icon29/08/2008
Appointment terminated director reginald watkins
dot icon29/08/2008
Appointment terminated director akis georghiades
dot icon21/01/2008
Resolutions
dot icon21/01/2008
Secretary resigned
dot icon21/01/2008
Director resigned
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New secretary appointed;new director appointed
dot icon25/10/2007
Certificate of change of name
dot icon19/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPEAFI SECRETARIAL LIMITED
Corporate Secretary
05/08/2013 - Present
303
Steer, Richard Kenneth
Director
05/08/2013 - Present
118
Georghiades, Akis
Director
14/01/2008 - 28/02/2008
8
PHILSEC LIMITED
Corporate Secretary
18/10/2007 - 14/01/2008
118
MEAUJO INCORPORATIONS LIMITED
Corporate Director
18/10/2007 - 14/01/2008
77

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 DISTRIBUTION LIMITED

IRIS DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 18/10/2007 with the registered office located at 1 London Street, Reading, Berkshire RG1 4QW. There are currently 7 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 DISTRIBUTION LIMITED?

toggle

IRIS DISTRIBUTION LIMITED is currently Dissolved. It was registered on 18/10/2007 and dissolved on 19/12/2016.

Where is IRIS DISTRIBUTION LIMITED located?

toggle

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

What does IRIS DISTRIBUTION LIMITED do?

toggle

IRIS DISTRIBUTION 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 DISTRIBUTION LIMITED?

toggle

The latest filing was on 20/12/2016: Final Gazette dissolved via compulsory strike-off.