This company is commonly known as Iriscan Realty Holdings Limited. The company was founded 18 years ago and was given the registration number 05526263. The firm's registered office is in WEYBRIDGE. You can find them at Ibex House, Baker Street, Weybridge, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | IRISCAN REALTY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05526263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2005 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marley Cott, Danes Way, Oxshott, Leatherhead, United Kingdom, KT22 0LX | Secretary | 31 July 2014 | Active |
15, Gurley Road, Stamford, Usa, | Director | 31 July 2014 | Active |
Ibex House, Baker Street, Weybridge, KT13 8AH | Secretary | 30 October 2009 | Active |
Marley Cottage, Danes Way, Oxshott, KT22 0LX | Secretary | 03 August 2005 | Active |
First Floor Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Secretary | 31 January 2013 | Active |
Aughton Leigh, Mount Rule Road, Strang, Isle Of Man, IM4 4QZ | Secretary | 20 May 2010 | Active |
Marlborough House, Route Du Picquerel, St Sampson, Guernsey, GY24SD | Secretary | 02 June 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 August 2005 | Active |
Kilauea, Route Des Coutanchez, St Peter Port, Channel Islands, GY1 2TX | Director | 02 May 2008 | Active |
39, Harcroft Avenue, Saddlestone, Isle Of Man, IM2 1PE | Director | 20 May 2010 | Active |
Beaucette Marina, Vale, Guernsey, GY3 5BQ | Director | 28 March 2006 | Active |
Mulsanne Rue Daval, Vale, Guernsey, GY6 8LD | Director | 28 March 2006 | Active |
First Floor Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Director | 31 January 2013 | Active |
First Floor Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH | Director | 24 March 2011 | Active |
25 Ledge Road, Old Greenwich,, Connecticut, Usa, CT06870 | Director | 03 August 2005 | Active |
Aughton Leigh, Mount Rule Road, Strang, Isle Of Man, IM4 4QZ | Director | 20 May 2010 | Active |
Eastern Commercial Realty | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bvi |
Address | : | Palm Grove House, Road Town, Tortola, Bvi, |
Nature of control | : |
|
Mr George Gross Nussbaum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | American |
Address | : | Ibex House, Baker Street, Weybridge, KT13 8AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-10 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Gazette | Gazette notice voluntary. | Download |
2021-05-17 | Dissolution | Dissolution application strike off company. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-08 | Officers | Appoint person secretary company with name date. | Download |
2014-08-08 | Officers | Appoint person director company with name date. | Download |
2014-07-31 | Officers | Termination director company with name termination date. | Download |
2014-07-31 | Officers | Termination director company with name termination date. | Download |
2014-07-31 | Officers | Termination director company with name termination date. | Download |
2014-07-31 | Officers | Termination secretary company with name termination date. | Download |
2013-09-23 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.