About

Registered Number: 05942523
Date of Incorporation: 21/09/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 1 month ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Iris Wynne Green Developments Ltd was founded on 21 September 2006 with its registered office in London. The company does not have any directors listed in the Companies House registry. We don't currently know the number of employees at Iris Wynne Green Developments Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
DS01 - Striking off application by a company 26 November 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 03 October 2014
CH04 - Change of particulars for corporate secretary 05 September 2014
RESOLUTIONS - N/A 05 August 2014
SH19 - Statement of capital 05 August 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 August 2014
CAP-SS - N/A 05 August 2014
TM01 - Termination of appointment of director 14 July 2014
AA - Annual Accounts 25 June 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AD01 - Change of registered office address 09 April 2014
TM01 - Termination of appointment of director 06 February 2014
TM01 - Termination of appointment of director 22 January 2014
AP01 - Appointment of director 21 January 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 09 May 2012
RP04 - N/A 26 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AR01 - Annual Return 21 September 2011
TM01 - Termination of appointment of director 14 September 2011
AP01 - Appointment of director 13 September 2011
CH04 - Change of particulars for corporate secretary 21 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 04 May 2010
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 22 September 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
AA - Annual Accounts 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
363a - Annual Return 27 September 2007
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2006
NEWINC - New incorporation documents 21 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.