Company NameIrwin New Tech Limited
Company StatusDissolved
Company Number03390417
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)
Previous NameCorporate & Finance Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGiorgio Lagana
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed12 May 1999(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 12 August 2003)
RoleConsultant
Correspondence AddressVia Biancamano
Monza
20052
Italy
Secretary NameThe Greenwich Trading House Limited (Corporation)
StatusClosed
Appointed12 May 2000(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 12 August 2003)
Correspondence Address146 Blythe Road
London
W14 0HD
Director NameJonathan Charles Brannam
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleHotelier
Correspondence AddressLa Jaspellerie
Sark
Channel Islands
GY9 0SD
Director NameLoic John Willis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLa Collinette
Sark
GY9 0SB
Secretary NameJonathan Charles Brannam
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleHotelier
Correspondence AddressLa Jaspellerie
Sark
Channel Islands
GY9 0SD
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1999(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 12 May 2000)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address146c Blythe Road
London
W14 0HD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,919
Current Liabilities£18,977

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 April 2003First Gazette notice for voluntary strike-off (1 page)
14 March 2003Application for striking-off (1 page)
5 August 2002Amended accounts made up to 30 June 2000 (7 pages)
29 July 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
26 July 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
1 July 2002Return made up to 23/06/02; full list of members (6 pages)
22 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
1 August 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
26 June 2001Registered office changed on 26/06/01 from: 4A albert street windsor berkshire SL4 5BU (1 page)
26 June 2001Return made up to 23/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
19 September 2000Return made up to 23/06/00; full list of members (6 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: 20-22 bedford row london WC1R 4JS (1 page)
6 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/04/00
(1 page)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
5 November 1999Return made up to 23/06/99; full list of members (5 pages)
7 September 1999Full accounts made up to 30 June 1998 (11 pages)
18 August 1999Secretary resigned;director resigned (1 page)
18 August 1999Registered office changed on 18/08/99 from: suite 401 302 regent street london W1R 6HH (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
1 February 1999Return made up to 23/06/98; full list of members (6 pages)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
17 July 1997Company name changed corporate & finance services lim ited\certificate issued on 18/07/97 (3 pages)
23 June 1997Incorporation (14 pages)