Company NameIrate Global Ltd
Company StatusDissolved
Company Number08535966
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Berwyn Martin Williams
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2013(same day as company formation)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest House Halkyn Road
Holywell
Flintshire
CH8 7SJ
Wales
Director NameMr Christopher Terence Whittaker
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2014(12 months after company formation)
Appointment Duration3 years, 11 months (closed 08 May 2018)
RoleComputer Programmer
Country of ResidenceWales
Correspondence AddressThornycroft Gloddaeth Avenue
Llandudno
Conwy
LL30 2DN
Wales
Director NameAutomobilist Limited (Corporation)
StatusClosed
Appointed18 May 2014(12 months after company formation)
Appointment Duration3 years, 11 months (closed 08 May 2018)
Correspondence AddressHillcrest Buildings Halkyn Road
Holywell
Clwyd
CH8 7SJ
Wales
Secretary NameMr Berwyn Goronwy Williams
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHillcrest Bungalow Halkyn Road
Holywell
Flintshire
CH8 7SJ
Wales

Location

Registered AddressHillcrest House
Halkyn Road
Holywell
Flintshire
CH8 7SJ
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell West

Shareholders

889.5k at £0.01Automobilist LTD
88.95%
Ordinary
100k at £0.01Christopher Whittaker
10.00%
Ordinary
6k at £0.01Susan Williams
0.60%
Ordinary
4.5k at £0.01Lynda Broughton
0.45%
Ordinary
1 at £0.01Berwyn Goronwy Williams
0.00%
Ordinary
1 at £0.01Berwyn Martin Williams
0.00%
Ordinary

Financials

Year2014
Net Worth£3,736
Cash£17
Current Liabilities£1,281

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
8 February 2018Application to strike the company off the register (3 pages)
7 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
25 January 2017Director's details changed for Mr Christopher Terence Whittaker on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Christopher Terence Whittaker on 25 January 2017 (2 pages)
4 August 2016Termination of appointment of Berwyn Goronwy Williams as a secretary on 4 August 2016 (1 page)
4 August 2016Director's details changed for Mr Christopher Terence Whittaker on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Christopher Terence Whittaker on 4 August 2016 (2 pages)
4 August 2016Termination of appointment of Berwyn Goronwy Williams as a secretary on 4 August 2016 (1 page)
4 August 2016Director's details changed for Automobilist Limited on 4 August 2016 (1 page)
4 August 2016Director's details changed for Automobilist Limited on 4 August 2016 (1 page)
22 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 10,000
(7 pages)
22 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 10,000
(7 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 June 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 5,000
(3 pages)
14 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 10,000
(7 pages)
14 June 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 5,000
(3 pages)
14 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 10,000
(7 pages)
2 March 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (3 pages)
2 March 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (3 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 June 2014Appointment of Automobilist Limited as a director (2 pages)
4 June 2014Appointment of Automobilist Limited as a director (2 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,000
(7 pages)
4 June 2014Appointment of Mr Christopher Terence Whittaker as a director (2 pages)
4 June 2014Appointment of Mr Christopher Terence Whittaker as a director (2 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,000
(7 pages)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)