London
N3 1UJ
Director Name | Mr Ron Uriel Maor |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Limes Avenue London N12 8QN |
Director Name | Mr Yuval Yashiv |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 The Ridgeway London NW11 8TB |
Secretary Name | Yuval Yashiv |
---|---|
Status | Closed |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 The Ridgeway London NW11 8TB |
Director Name | Mr Gordon James Bott |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 08 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 The Ridgeway London NW11 8TB |
Director Name | Prof Sir Michael John Brady |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Dominus Way Meridian Business Park Leicester LE19 1RP |
Secretary Name | Janine Gayler |
---|---|
Status | Resigned |
Appointed | 07 January 2014(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 November 2015) |
Role | Company Director |
Correspondence Address | 26 The Ridgeway London NW11 8TB |
Website | www.irissmedical.com |
---|---|
Email address | [email protected] |
Telephone | 020 82093201 |
Telephone region | London |
Registered Address | 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
98.5k at £0.01 | Gordon Bott & Pauline Haynes & Timothy Bott 8.50% Ordinary A |
---|---|
- | OTHER 7.51% - |
62.3k at £0.01 | Janine Gayler 5.38% Ordinary A |
61.8k at £0.01 | Alexander Levit 5.34% Ordinary |
61.8k at £0.01 | Nigel Andrew Simon Barnard 5.34% Ordinary |
60.2k at £0.01 | Bw Sipp Trustees LTD & Adrian Gayler 5.20% Ordinary A |
48.2k at £0.01 | Alain Roch & Jules Brossard 4.16% Ordinary A |
36.9k at £0.01 | Dr Nigel Andrew Simon Barnard & Denton & Co Trustees LTD 3.19% Ordinary A |
36.3k at £0.01 | Stargate Assets LTD 3.13% Ordinary A |
36k at £0.01 | Paul Isaacs & Mjf Pension Trustees LTD 3.11% Ordinary A |
32.8k at £0.01 | Martin Gerard Conway Skehan 2.83% Ordinary B |
27.5k at £0.01 | Gordon Bott & Pauline Haynes & Timothy Bott 2.37% Ordinary |
23.2k at £0.01 | Mary Bernadette Conway Hancok 2.00% Ordinary B |
201.8k at £0.01 | Ron Uriel Maor 17.42% Ordinary |
201.8k at £0.01 | Yuval Yashiv 17.42% Ordinary |
21.8k at £0.01 | Nigel Andrew Simon Barnard 1.88% Ordinary A |
16.4k at £0.01 | Stanley Kalms 1.41% Ordinary B |
14k at £0.01 | Rebecca Mary Rauter 1.21% Ordinary B |
12.1k at £0.01 | Paul Allan Davis & Denton & Co Trustees LTD 1.04% Ordinary A |
9.3k at £0.01 | Alexander Levit 0.80% Ordinary A |
8.7k at £0.01 | Rebecca Mary Rauter 0.75% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £166,248 |
Cash | £55,963 |
Current Liabilities | £28,323 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2018 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
20 December 2016 | Certificate that Creditors have been paid in full (2 pages) |
20 December 2016 | Certificate that Creditors have been paid in full (2 pages) |
24 November 2016 | Appointment of a voluntary liquidator (1 page) |
24 November 2016 | Appointment of a voluntary liquidator (1 page) |
7 November 2016 | Administrator's progress report to 24 October 2016 (27 pages) |
7 November 2016 | Administrator's progress report to 24 October 2016 (27 pages) |
24 October 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 October 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 July 2016 | Notice of deemed approval of proposals (1 page) |
12 July 2016 | Notice of deemed approval of proposals (1 page) |
28 June 2016 | Statement of administrator's proposal (32 pages) |
28 June 2016 | Statement of administrator's proposal (32 pages) |
9 June 2016 | Company name changed iriss medical technologies LIMITED\certificate issued on 09/06/16
|
9 June 2016 | Company name changed iriss medical technologies LIMITED\certificate issued on 09/06/16
|
8 June 2016 | Statement of affairs with form 2.14B (7 pages) |
8 June 2016 | Statement of affairs with form 2.14B (7 pages) |
10 May 2016 | Appointment of an administrator (1 page) |
10 May 2016 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 10 May 2016 (2 pages) |
10 May 2016 | Appointment of an administrator (1 page) |
10 May 2016 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 10 May 2016 (2 pages) |
24 November 2015 | Termination of appointment of Michael John Brady as a director on 21 October 2015 (1 page) |
24 November 2015 | Termination of appointment of Janine Gayler as a secretary on 9 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Janine Gayler as a secretary on 9 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Michael John Brady as a director on 21 October 2015 (1 page) |
24 November 2015 | Termination of appointment of Janine Gayler as a secretary on 9 November 2015 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
14 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 November 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
28 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (12 pages) |
28 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (12 pages) |
28 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (12 pages) |
19 August 2014 | Director's details changed for Mr Gordon James Bott on 11 December 2012 (2 pages) |
19 August 2014 | Director's details changed for Mr Gordon James Bott on 11 December 2012 (2 pages) |
19 August 2014 | Director's details changed for Mr Gordon James Bott on 11 December 2012 (2 pages) |
19 August 2014 | Director's details changed for Mr Gordon James Bott on 11 December 2012 (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 March 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
24 January 2014 | Appointment of Janine Gayler as a secretary (2 pages) |
24 January 2014 | Appointment of Janine Gayler as a secretary (2 pages) |
17 January 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
17 January 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
17 January 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
17 January 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
11 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
29 October 2013 | Sub-division of shares on 10 June 2013 (5 pages) |
29 October 2013 | Sub-division of shares on 10 June 2013 (5 pages) |
29 October 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
29 October 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
25 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (10 pages) |
25 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (10 pages) |
25 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (10 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (21 pages) |
18 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (21 pages) |
18 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (21 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
7 June 2012 | Appointment of Professor Sir Michael Brady as a director (3 pages) |
7 June 2012 | Appointment of Professor Sir Michael Brady as a director (3 pages) |
6 June 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
6 June 2012 | Appointment of Gordon Bott as a director (3 pages) |
6 June 2012 | Resolutions
|
6 June 2012 | Resolutions
|
6 June 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
6 June 2012 | Appointment of Gordon Bott as a director (3 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
7 June 2011 | Incorporation (25 pages) |
7 June 2011 | Incorporation (25 pages) |