Company NameInnovative Technology Associates Limited
Company StatusDissolved
Company Number03458509
CategoryPrivate Limited Company
Incorporation Date31 October 1997(26 years, 6 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)
Previous NameCrownworth Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMargaret Lalor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1998(11 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 31 July 2001)
RoleTeacher
Correspondence Address11 Dalkeith Grove
Stanmore
Middlesex
HA7 4SQ
Director NameRobert Cecil Lalor
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 31 July 2001)
RoleLecturer
Correspondence Address11 Dalkeith Grove
Stanmore
Middlesex
HA7 4SQ
Secretary NameRobert Cecil Lalor
NationalityBritish
StatusClosed
Appointed19 October 1998(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 31 July 2001)
RoleLecturer
Correspondence Address11 Dalkeith Grove
Stanmore
Middlesex
HA7 4SQ
Director NameMr David Brian Clement
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 October 1998)
RoleLaw Adjucter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Holt
Exton
Exeter
Devon
EX3 0PN
Director NameMr David Raymond Miles
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 October 1998)
RoleSolicitor
Correspondence AddressNorth Moreton House
North Moreton
Oxfordshire
OX11 9AT
Secretary NameMr David Raymond Miles
NationalityBritish
StatusResigned
Appointed28 November 1997(4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 October 1998)
RoleSolicitor
Correspondence AddressNorth Moreton House
North Moreton
Oxfordshire
OX11 9AT
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address115 Park Street
London
W1Y 4DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£381
Cash£27

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
10 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
10 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1998Return made up to 31/10/98; full list of members (6 pages)
9 November 1998Company name changed crownworth LIMITED\certificate issued on 10/11/98 (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned;director resigned (1 page)
3 March 1998Registered office changed on 03/03/98 from: 115 park street london W1Y 4DY (1 page)
31 October 1997Incorporation (15 pages)