Based in Reading, Berkshire, Iris Reconstruction Ltd was setup in 2006. The current directors of the company are listed as Kerr, Michael, Eloi-terrell, Natalie, Webb, Craig at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELOI-TERRELL, Natalie | 05 February 2014 | 04 March 2014 | 1 |
WEBB, Craig | 01 April 2013 | 23 October 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KERR, Michael | 04 March 2014 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 June 2016 | |
2.24B - N/A | 07 March 2016 | |
2.35B - N/A | 07 March 2016 | |
2.24B - N/A | 07 October 2015 | |
2.23B - N/A | 02 June 2015 | |
F2.18 - N/A | 02 June 2015 | |
2.17B - N/A | 15 May 2015 | |
AD01 - Change of registered office address | 31 March 2015 | |
2.12B - N/A | 25 March 2015 | |
AA - Annual Accounts | 19 March 2015 | |
AA01 - Change of accounting reference date | 07 December 2014 | |
AD01 - Change of registered office address | 20 August 2014 | |
MR01 - N/A | 28 March 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AP03 - Appointment of secretary | 06 March 2014 | |
AP01 - Appointment of director | 04 March 2014 | |
TM01 - Termination of appointment of director | 04 March 2014 | |
CH01 - Change of particulars for director | 10 February 2014 | |
AR01 - Annual Return | 05 February 2014 | |
TM01 - Termination of appointment of director | 05 February 2014 | |
AP01 - Appointment of director | 05 February 2014 | |
AA - Annual Accounts | 31 January 2014 | |
TM01 - Termination of appointment of director | 13 November 2013 | |
AP01 - Appointment of director | 13 November 2013 | |
TM01 - Termination of appointment of director | 28 October 2013 | |
AP01 - Appointment of director | 28 October 2013 | |
AD01 - Change of registered office address | 10 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 09 July 2013 | |
CERTNM - Change of name certificate | 08 July 2013 | |
AR01 - Annual Return | 08 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 July 2013 | |
TM01 - Termination of appointment of director | 11 April 2013 | |
AP01 - Appointment of director | 11 April 2013 | |
TM01 - Termination of appointment of director | 11 September 2012 | |
AP01 - Appointment of director | 11 September 2012 | |
DISS40 - Notice of striking-off action discontinued | 08 September 2012 | |
AR01 - Annual Return | 06 September 2012 | |
AD01 - Change of registered office address | 06 September 2012 | |
TM01 - Termination of appointment of director | 06 September 2012 | |
AD01 - Change of registered office address | 06 September 2012 | |
SH01 - Return of Allotment of shares | 06 September 2012 | |
AP01 - Appointment of director | 05 September 2012 | |
TM02 - Termination of appointment of secretary | 05 September 2012 | |
AA - Annual Accounts | 05 September 2012 | |
AA - Annual Accounts | 05 September 2012 | |
TM01 - Termination of appointment of director | 05 September 2012 | |
DISS16(SOAS) - N/A | 18 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 April 2012 | |
AR01 - Annual Return | 07 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 March 2011 | |
AR01 - Annual Return | 21 January 2011 | |
CH03 - Change of particulars for secretary | 21 January 2011 | |
CH01 - Change of particulars for director | 21 January 2011 | |
AR01 - Annual Return | 23 November 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AD01 - Change of registered office address | 04 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 March 2010 | |
288b - Notice of resignation of directors or secretaries | 14 September 2009 | |
288a - Notice of appointment of directors or secretaries | 14 September 2009 | |
DISS16(SOAS) - N/A | 21 August 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 June 2009 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 28 March 2008 | |
395 - Particulars of a mortgage or charge | 13 December 2007 | |
288b - Notice of resignation of directors or secretaries | 20 November 2007 | |
288a - Notice of appointment of directors or secretaries | 24 September 2007 | |
363a - Annual Return | 22 June 2007 | |
288a - Notice of appointment of directors or secretaries | 13 March 2006 | |
288a - Notice of appointment of directors or secretaries | 13 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2006 | |
NEWINC - New incorporation documents | 02 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 March 2014 | Outstanding |
N/A |
Deed of charge | 05 December 2007 | Fully Satisfied |
N/A |