About

Registered Number: 05728490
Date of Incorporation: 02/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2016 (8 years and 10 months ago)
Registered Address: Kings Wharf, 20-30 Kings Road, Reading, Berkshire, RG1 3EX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2014 Outstanding

N/A

Deed of charge 05 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.