Company NameIm Realisations Limited
Company StatusDissolved
Company Number07659872
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)
Dissolution Date8 April 2018 (6 years ago)
Previous NameIriss Medical Technologies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Nigel Andrew Simon Barnard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17b Hendon Avenue
London
N3 1UJ
Director NameMr Ron Uriel Maor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Limes Avenue
London
N12 8QN
Director NameMr Yuval Yashiv
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Ridgeway
London
NW11 8TB
Secretary NameYuval Yashiv
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address26 The Ridgeway
London
NW11 8TB
Director NameMr Gordon James Bott
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(11 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 08 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Ridgeway
London
NW11 8TB
Director NameProf Sir Michael John Brady
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(11 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dominus Way
Meridian Business Park
Leicester
LE19 1RP
Secretary NameJanine Gayler
StatusResigned
Appointed07 January 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 2015)
RoleCompany Director
Correspondence Address26 The Ridgeway
London
NW11 8TB

Contact

Websitewww.irissmedical.com
Email address[email protected]
Telephone020 82093201
Telephone regionLondon

Location

Registered Address1 Sovereign Square
Sovereign Street
Leeds
West Yorkshire
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

98.5k at £0.01Gordon Bott & Pauline Haynes & Timothy Bott
8.50%
Ordinary A
-OTHER
7.51%
-
62.3k at £0.01Janine Gayler
5.38%
Ordinary A
61.8k at £0.01Alexander Levit
5.34%
Ordinary
61.8k at £0.01Nigel Andrew Simon Barnard
5.34%
Ordinary
60.2k at £0.01Bw Sipp Trustees LTD & Adrian Gayler
5.20%
Ordinary A
48.2k at £0.01Alain Roch & Jules Brossard
4.16%
Ordinary A
36.9k at £0.01Dr Nigel Andrew Simon Barnard & Denton & Co Trustees LTD
3.19%
Ordinary A
36.3k at £0.01Stargate Assets LTD
3.13%
Ordinary A
36k at £0.01Paul Isaacs & Mjf Pension Trustees LTD
3.11%
Ordinary A
32.8k at £0.01Martin Gerard Conway Skehan
2.83%
Ordinary B
27.5k at £0.01Gordon Bott & Pauline Haynes & Timothy Bott
2.37%
Ordinary
23.2k at £0.01Mary Bernadette Conway Hancok
2.00%
Ordinary B
201.8k at £0.01Ron Uriel Maor
17.42%
Ordinary
201.8k at £0.01Yuval Yashiv
17.42%
Ordinary
21.8k at £0.01Nigel Andrew Simon Barnard
1.88%
Ordinary A
16.4k at £0.01Stanley Kalms
1.41%
Ordinary B
14k at £0.01Rebecca Mary Rauter
1.21%
Ordinary B
12.1k at £0.01Paul Allan Davis & Denton & Co Trustees LTD
1.04%
Ordinary A
9.3k at £0.01Alexander Levit
0.80%
Ordinary A
8.7k at £0.01Rebecca Mary Rauter
0.75%
Ordinary A

Financials

Year2014
Net Worth£166,248
Cash£55,963
Current Liabilities£28,323

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 April 2018Final Gazette dissolved following liquidation (1 page)
8 January 2018Return of final meeting in a creditors' voluntary winding up (25 pages)
20 December 2016Certificate that Creditors have been paid in full (2 pages)
20 December 2016Certificate that Creditors have been paid in full (2 pages)
24 November 2016Appointment of a voluntary liquidator (1 page)
24 November 2016Appointment of a voluntary liquidator (1 page)
7 November 2016Administrator's progress report to 24 October 2016 (27 pages)
7 November 2016Administrator's progress report to 24 October 2016 (27 pages)
24 October 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 October 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 July 2016Notice of deemed approval of proposals (1 page)
12 July 2016Notice of deemed approval of proposals (1 page)
28 June 2016Statement of administrator's proposal (32 pages)
28 June 2016Statement of administrator's proposal (32 pages)
9 June 2016Company name changed iriss medical technologies LIMITED\certificate issued on 09/06/16
  • CONNOT ‐ Change of name notice
(3 pages)
9 June 2016Company name changed iriss medical technologies LIMITED\certificate issued on 09/06/16
  • CONNOT ‐ Change of name notice
(3 pages)
8 June 2016Statement of affairs with form 2.14B (7 pages)
8 June 2016Statement of affairs with form 2.14B (7 pages)
10 May 2016Appointment of an administrator (1 page)
10 May 2016Registered 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 2016Appointment of an administrator (1 page)
10 May 2016Registered 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 2015Termination of appointment of Michael John Brady as a director on 21 October 2015 (1 page)
24 November 2015Termination of appointment of Janine Gayler as a secretary on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Janine Gayler as a secretary on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Michael John Brady as a director on 21 October 2015 (1 page)
24 November 2015Termination of appointment of Janine Gayler as a secretary on 9 November 2015 (1 page)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 11,961.2
(5 pages)
3 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 11,961.2
(5 pages)
3 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 11,961.2
(5 pages)
14 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 11,583.44
(12 pages)
14 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 11,583.44
(12 pages)
14 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 11,583.44
(12 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 November 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 11,583.44
(5 pages)
13 November 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 11,583.44
(5 pages)
13 November 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 11,583.44
(5 pages)
2 September 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 11,365.57
(5 pages)
2 September 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 11,365.57
(5 pages)
2 September 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 11,365.57
(5 pages)
2 September 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 11,365.57
(5 pages)
2 September 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 11,365.57
(5 pages)
2 September 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 11,365.57
(5 pages)
28 August 2014Annual return made up to 7 June 2014 with a full list of shareholders (12 pages)
28 August 2014Annual return made up to 7 June 2014 with a full list of shareholders (12 pages)
28 August 2014Annual return made up to 7 June 2014 with a full list of shareholders (12 pages)
19 August 2014Director's details changed for Mr Gordon James Bott on 11 December 2012 (2 pages)
19 August 2014Director's details changed for Mr Gordon James Bott on 11 December 2012 (2 pages)
19 August 2014Director's details changed for Mr Gordon James Bott on 11 December 2012 (2 pages)
19 August 2014Director's details changed for Mr Gordon James Bott on 11 December 2012 (2 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 11,202.04
(5 pages)
3 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 11,202.04
(5 pages)
24 January 2014Appointment of Janine Gayler as a secretary (2 pages)
24 January 2014Appointment of Janine Gayler as a secretary (2 pages)
17 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 10,724.93
(5 pages)
17 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 9,970.07
(5 pages)
17 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 9,970.07
(5 pages)
17 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 10,724.93
(5 pages)
11 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 9,827.4
(5 pages)
11 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 9,827.4
(5 pages)
11 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 9,827.4
(5 pages)
11 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 9,827.4
(5 pages)
29 October 2013Sub-division of shares on 10 June 2013 (5 pages)
29 October 2013Sub-division of shares on 10 June 2013 (5 pages)
29 October 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 9,650.97
(5 pages)
29 October 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 9,650.97
(5 pages)
21 October 2013Resolutions
  • RES13 ‐ Sub-divided shares 27/05/2013
(1 page)
21 October 2013Resolutions
  • RES13 ‐ Sub-divided shares 08/10/2013
(1 page)
21 October 2013Resolutions
  • RES13 ‐ Sub-divided shares 27/05/2013
(1 page)
21 October 2013Resolutions
  • RES13 ‐ Sub-divided shares 08/10/2013
(1 page)
21 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (10 pages)
25 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (10 pages)
25 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (10 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (21 pages)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (21 pages)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (21 pages)
12 July 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 8,728.00
(4 pages)
12 July 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 8,728.00
(4 pages)
7 June 2012Appointment of Professor Sir Michael Brady as a director (3 pages)
7 June 2012Appointment of Professor Sir Michael Brady as a director (3 pages)
6 June 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 8,006
(4 pages)
6 June 2012Appointment of Gordon Bott as a director (3 pages)
6 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
6 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
6 June 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 8,006
(4 pages)
6 June 2012Appointment of Gordon Bott as a director (3 pages)
20 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 5,547
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 5,547
(3 pages)
7 June 2011Incorporation (25 pages)
7 June 2011Incorporation (25 pages)