This company is commonly known as Ir International Ltd. The company was founded 7 years ago and was given the registration number 10655007. The firm's registered office is in LONDON. You can find them at 96 Paddington Exchange, 6 Hermitage Street, London, . This company's SIC code is 96040 - Physical well-being activities.
Name | : | IR INTERNATIONAL LTD |
---|---|---|
Company Number | : | 10655007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2017 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 96 Paddington Exchange, 6 Hermitage Street, London, England, W2 1BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 6, 91 York Street, London, England, W1H 4QE | Director | 06 January 2020 | Active |
3, Mill Row, London, United Kingdom, N1 5RL | Director | 06 March 2017 | Active |
205 Munckenbeck, 5 Hermitage Street, London, England, W2 1PW | Director | 09 January 2020 | Active |
96 Paddington Exchange, 6 Hermitage Street, London, England, W2 1BE | Director | 04 June 2020 | Active |
Apartment 96, 6 Hermitage Street, London, England, W2 1BE | Director | 03 May 2019 | Active |
Flat 151, 29 Abercorn Place, London, England, NW8 9DU | Director | 14 February 2020 | Active |
38, Hampstead Road, London, England, NW1 2JP | Director | 01 April 2017 | Active |
Mr Alfonso Ferraioli | ||
Notified on | : | 04 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 96 Paddington Exchange, 6 Hermitage Street, London, England, W2 1BE |
Nature of control | : |
|
Miss Johanna Geraldin Gonzalez Esteban | ||
Notified on | : | 04 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | 205 Munckenbeck, 5 Hermitage Street, London, England, W2 1PW |
Nature of control | : |
|
Mr Hamid-Kasar Hasen | ||
Notified on | : | 14 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | Flat 151, 29 Abercorn Place, London, England, NW8 9DU |
Nature of control | : |
|
Mr Alexander Schley | ||
Notified on | : | 06 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Flat 6, 91 York Street, London, England, W1H 4QE |
Nature of control | : |
|
Mr Alfonso Ferraioli | ||
Notified on | : | 13 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Apartment 96, 6 Hermitage Street, London, England, W2 1BE |
Nature of control | : |
|
Mr Ridha Al-Dalawi | ||
Notified on | : | 06 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | Iraqi |
Country of residence | : | United Kingdom |
Address | : | 3, Mill Row, London, United Kingdom, N1 5RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Address | Change registered office address company with date old address new address. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-16 | Address | Change registered office address company with date old address new address. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-06 | Officers | Termination director company with name termination date. | Download |
2020-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.