IRIS INVESTMENTS 3 LIMITED

M&C Corporate Services Limited M&C Corporate Services Limited, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC025359
Category
Incorporated23 Jun 2004
Age20 years, 15 days
JurisdictionUnited Kingdom
Dissolution04 Aug 2011
Years12 years, 11 months, 4 days

SUMMARY

IRIS INVESTMENTS 3 LIMITED is an converted-closed with number FC025359. It was incorporated 20 years, 15 days ago, on 23 June 2004 and it was dissolved 12 years, 11 months, 4 days ago, on 04 August 2011. The company address is M&C Corporate Services Limited M&C Corporate Services Limited, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 04 Aug 2011

Category: Dissolution

Type: OSDS01

Company number: FC025359

Branch number: BR007693

Close date: 2011-04-11

Documents

View document PDF

Termination person authorised overseas company

Date: 19 Jul 2011

Action Date: 31 Mar 2005

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007693 Person Authorised to Represent terminated 31/03/2005 darren hackett

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Darren Hackett

Documents

View document PDF

Change company details overseas company

Date: 07 Mar 2011

Category: Other

Type: OSCH02

Change address: Ic Change 10/11/10

Documents

View document PDF

Change company details overseas company

Date: 19 Nov 2010

Category: Other

Type: OSCH02

Change address: Ic Change 22/07/10

Documents

View document PDF

Termination person authorised overseas company

Date: 01 Sep 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007693 Person Authorised to Represent terminated 06/08/2010 bineet shah

Documents

View document PDF

Termination person director overseas company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Bineet Shah

Documents

View document PDF

Termination person authorised overseas company

Date: 27 Aug 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007693 Person Authorised to Represent terminated 07/05/2010 adam paul loveridge

Documents

View document PDF

Termination person director overseas company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Adam Loveridge

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 11 Aug 2010

Category: Change-of-constitution

Type: OSCC01

Change date: 2010-07-22

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 11 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-10-01

Officer name: Barcosec Limited

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR007693

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR007693 person authorised to represent appointed 03/07/2009 adam paul loveridge -- address :1 churchill place, london, E14 5HP

Documents

Legacy

Date: 28 Jul 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR007693 person authorised to represent terminated 03/07/2009 christopher sean levy

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director christopher levy

Documents

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: BR4

Description: Director appointed adam loveridge

Documents

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: BR6

Description: BR007693 person authorised to represent terminated 31/01/2009 robert william russo

Documents

Legacy

Date: 03 Mar 2009

Category: Officers

Type: BR6

Description: BR007693 person authorised to represent appointed 06/02/2009 nicholas richard brand -- address :1 churchill place, london, E14 5HP

Documents

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director robert russo

Documents

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: BR4

Description: Director appointed nicholas brand

Documents

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Accounts with accounts type full

Date: 16 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: BR4

Description: Director appointed christopher levy

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director richard phelps

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Legacy

Date: 09 May 2008

Category: Officers

Type: BR6

Description: BR007693 person authorised to accept terminated 29/02/2008 richard charles phelps

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 13/02/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: BR6

Description: BR007693 pr terminated 14/06/07 brown mark service address

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 05/06/07 brown mark

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: BR6

Description: BR007693 pr appointed 05/06/07 shah bineet service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: BR6

Description: BR007693 pr terminated 05/06/07 owen gareth edward service address

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 05/06/07 owen gareth edward

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 05/06/07 shah bineet service address 1 churchill place london

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2007

Action Date: 13 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-13

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 13/02/06

Documents

View document PDF

Accounts with accounts type full group

Date: 26 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 06 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Officers

Type: BR6

Description: BR007693 pr appointed 12/05/05 khairov enver service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 12/05/05 khairov enver service address london E14 5HP

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: BR6

Description: BR007693 pr partic 31/05/05 phelps richard charles service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: BR6

Description: BR007693 pr appointed 12/05/05 phelps richard charles service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 31/05/05 phelps richard charles service address london E14 5HP

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 12/05/05 phelps richard charles service address london EC3P 3AH

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: BR6

Description: BR007693 pr terminated 31/03/05 hackett darren

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/05/05 russo robert william service address

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: BR6

Description: BR007693 pr partic 31/05/05 russo robert william service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: BR6

Description: BR007693 pr partic 31/05/05 owen gareth edward service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/05/05 owen gareth edward service address

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: BR6

Description: BR007693 pa partic 31/05/05 barcosec LIMITED 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/05/05 brown mark service address

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: BR6

Description: BR007693 pr partic 31/05/05 brown mark service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 04/02/05 dobson william neil

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 04/02/05 hurrell bradley james

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 04/02/05 ullman stephen james

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: BR6

Description: BR007693 pr terminated 04/02/05 ullman stephen james service address

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: BR6

Description: BR007693 pr terminated 04/02/05 hurrell bradley james service address

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: BR6

Description: BR007693 pr terminated 04/02/05 dobson william neil service address

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 06/08/04 dobson william neil service address london EC3P 3AH

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: BR6

Description: BR007693 par appointed 06/08/04 dobson william neil service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: BR6

Description: BR007693 pr appointed 06/08/04 ullman stephen james service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: BR6

Description: BR007693 pr appointed 06/08/04 hurrell bradley james service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 06/08/04 hurrell bradley james service address london EC3P

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 06/08/04 ullman stephen james service address london EC3P

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Incorporation

Type: BR1-PAR

Description: BR007693 pr appointed hackett darren service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Incorporation

Type: BR1-PAR

Description: BR007693 pr appointed russo robert william service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Incorporation

Type: BR1-PAR

Description: BR007693 pr appointed owen gareth edward service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Incorporation

Type: BR1-PAR

Description: BR007693 pr appointed brown mark service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Incorporation

Type: BR1-PAR

Description: BR007693 pa appointed barcosec LIMITED 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Incorporation

Type: BR1-BCH

Description: BR007693 registered

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

AVALLONIS LIMITED

YORK HOUSE VICARAGE LANE,HOOK,RG27 8LE

Number:08630684
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BECKWITH GRAND AVENUE LIMITED

124 SLOANE STREET,LONDON,SW1X 9BW

Number:10865469
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HUMBER SURVEYS LTD

623 SPRING BANK WEST,HULL,HU3 6LD

Number:11702581
Status:ACTIVE
Category:Private Limited Company

MIDAS II LP

SUITE 12 GROUND FLOOR THAMESGATE BUSINESS CENTRE THAMESGATE HOUSE,SOUTHEND ON SEA,SS2 6DF

Number:LP015621
Status:ACTIVE
Category:Limited Partnership

SCOT-CONNECT LTD

HORIZON,FORRES,IV36 2AB

Number:SC507617
Status:ACTIVE
Category:Private Limited Company

TANN ASSOCIATES LTD

17 RIVENDELL VALE,CHELMSFORD,CM3 5WY

Number:10942219
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source