Company NameIRI Laser Ltd
Company StatusDissolved
Company Number08115250
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Huifeng Zhao
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityChinese
StatusClosed
Appointed10 September 2012(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 13 December 2016)
RoleChemical Engineer
Country of ResidenceP.R China
Correspondence Address9 Piccadilly Trading Estate
Giddings Road
Manchester
M1 2NP
Director NameMr Wei Guo
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityChinese
StatusClosed
Appointed11 September 2012(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 13 December 2016)
RoleResearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Piccadilly Trading Estate
Giddings Road
Manchester
M1 2NP
Director NameProf Lin Li
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 13 December 2016)
RoleProfessor Of Laser Engineering
Country of ResidenceEngland
Correspondence Address9 Piccadilly Trading Estate
Giddings Road
Manchester
M1 2NP
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Robert John Barr
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 14 June 2016)
RoleScientific And Nuclear Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Office Ffordd Pentre Bach
Nercwys
Mold
Flintshire
CH7 4EG
Wales
Director NameMrs Heather Daluz Vieira
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2015)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Office Ffordd Pentre Bach
Nercwys
Mold
Flintshire
CH7 4EG
Wales

Location

Registered Address9 Piccadilly Trading Estate
Giddings Road
Manchester
M1 2NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

250 at £1Huifeng Zhao
25.00%
Ordinary
250 at £1Lin Li
25.00%
Ordinary
250 at £1Wei Guo
25.00%
Ordinary
125 at £1Heather Daluz-vieira
12.50%
Ordinary
125 at £1Robert Barr
12.50%
Ordinary

Financials

Year2014
Net Worth-£17,171
Cash£1,342
Current Liabilities£20,502

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2016Application to strike the company off the register (3 pages)
24 June 2016Registered office address changed from The Office Ffordd Pentre Bach Nercwys Mold Flintshire CH7 4EG to 9 Piccadilly Trading Estate Piccadilly Trading Estate Giddings Road Manchester M1 2NP on 24 June 2016 (1 page)
24 June 2016Registered office address changed from 9 Piccadilly Trading Estate Piccadilly Trading Estate Giddings Road Manchester M1 2NP England to 9 Piccadilly Trading Estate Giddings Road Manchester M1 2NP on 24 June 2016 (1 page)
14 June 2016Termination of appointment of Robert John Barr as a director on 14 June 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(5 pages)
30 April 2015Termination of appointment of Heather Daluz Vieira as a director on 31 March 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(6 pages)
16 July 2014Registered office address changed from Plas Aros Ffordd Pentre Bach, Nercwys, Nr Mold Flintshire CH7 4EG United Kingdom to The Office Ffordd Pentre Bach Nercwys Mold Flintshire CH7 4EG on 16 July 2014 (1 page)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(6 pages)
17 September 2012Appointment of Mr Lin Li as a director (2 pages)
14 September 2012Appointment of Mrs Heather Daluz Vieira as a director (2 pages)
11 September 2012Appointment of Mr Wei Guo as a director (2 pages)
11 September 2012Appointment of Mr Huifeng Zhao as a director (2 pages)
11 September 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 1,000
(3 pages)
31 August 2012Appointment of Mr Robert John Barr as a director (2 pages)
25 June 2012Termination of appointment of Ela Shah as a director (1 page)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)