Company NameIRW Investments Ltd
Company StatusDissolved
Company Number08725778
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)
Previous NameWise Men Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Kemsley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2015(2 years after company formation)
Appointment Duration2 years, 2 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10866 Wilshire Blvd Suite 650
Los Angeles
California
90024
Director NameMr Timothy Smyth
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House 75
Wells Street
London
W1T 3QH
Director NameMr Terence Marvin Byrne
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Cumberland Place
London
W1H 7AL

Contact

Websitethomasstjohn.com
Email address[email protected]
Telephone020 33880288
Telephone regionLondon

Location

Registered Address30 Market Place
London
W1W 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Terence Byrne
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
30 October 2017Application to strike the company off the register (3 pages)
30 October 2017Application to strike the company off the register (3 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
14 October 2016Director's details changed for Mr Paul Kemsley on 10 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Paul Kemsley on 10 October 2016 (2 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH England to 30 Market Place London W1W 8AP on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH England to 30 Market Place London W1W 8AP on 23 February 2016 (1 page)
11 February 2016Termination of appointment of Terence Byrne as a director on 9 February 2016 (1 page)
11 February 2016Termination of appointment of Terence Byrne as a director on 9 February 2016 (1 page)
11 November 2015Withdraw the company strike off application (1 page)
11 November 2015Withdraw the company strike off application (1 page)
10 November 2015Registered office address changed from 1 Great Cumberland Place London W1H 7AL to Castle House 75 Wells Street London W1T 3QH on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 1 Great Cumberland Place London W1H 7AL to Castle House 75 Wells Street London W1T 3QH on 10 November 2015 (1 page)
9 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
5 November 2015Appointment of Mr Paul Kemsley as a director on 4 November 2015 (2 pages)
5 November 2015Appointment of Mr Paul Kemsley as a director on 4 November 2015 (2 pages)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2015Application to strike the company off the register (3 pages)
24 September 2015Application to strike the company off the register (3 pages)
11 June 2015Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 1 Great Cumberland Place London W1H 7AL on 11 June 2015 (1 page)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 June 2015Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 1 Great Cumberland Place London W1H 7AL on 11 June 2015 (1 page)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 February 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
5 February 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
3 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
28 October 2014Termination of appointment of Timothy Smyth as a director on 10 October 2013 (1 page)
28 October 2014Termination of appointment of Timothy Smyth as a director on 10 October 2013 (1 page)
28 October 2014Appointment of Mr Terence Byrne as a director on 10 October 2013 (2 pages)
28 October 2014Appointment of Mr Terence Byrne as a director on 10 October 2013 (2 pages)
6 August 2014Company name changed wise men LIMITED\certificate issued on 06/08/14
  • RES15 ‐ Change company name resolution on 2014-08-05
(3 pages)
6 August 2014Company name changed wise men LIMITED\certificate issued on 06/08/14 (3 pages)
27 November 2013Director's details changed for Mr Tim Tim Smyth on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Tim Tim Smyth on 27 November 2013 (2 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)