UKBizDB.co.uk

ININ UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inin Uk Limited. The company was founded 22 years ago and was given the registration number 04362980. The firm's registered office is in LONDON. You can find them at 3 Field Court, Grays Inn, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ININ UK LIMITED
Company Number:04362980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 January 2002
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:3 Field Court, Grays Inn, London, WC1R 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Genesys House, Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SG

Secretary01 February 2017Active
Genesys House, Frimley Business Park, Frimley, Camberley, England, GU16 7SG

Director01 February 2017Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Secretary29 January 2002Active
7601, Interactive Way, Indianapolis, Usa,

Secretary14 November 2003Active
10185 Terri Lane, Brownsberg, Usa,

Secretary30 January 2002Active
Thames Central, Hatfield Road, Slough, Berkshire, SL1 1QE

Secretary29 July 2015Active
Genesys House, Frimley Business Park, Frimley, Camberley, England, GU16 7SG

Director01 February 2017Active
Flat 14 9 Abbey Road, St Johns Wood, London, NW8 9AQ

Director14 February 2002Active
4421 Mccurdy Road, Indianapolis, Usa,

Director30 January 2002Active
Oaken Coppice House, Mill Lane, Cookham, SL6 9QT

Director01 February 2005Active
254 Old Church Road, London, E4 8BT

Director29 January 2002Active
7601, Interactive Way, Indianapolis, Usa,

Director14 November 2003Active
Thames Central, Hatfield Road, Slough, Berkshire, SL1 1QE

Director25 February 2013Active
Genesys House, Frimley Business Park, Frimley, Camberley, England, GU16 7SG

Director01 February 2017Active
10185 Terri Lane, Brownsberg, Usa,

Director30 January 2002Active
2a Nicola Close, South Croydon, CR2 6NB

Director08 January 2008Active
7601, Interactive Way, Indianapolis, Usa, 46278

Director19 May 2015Active

People with Significant Control

Greeneden Topco Sca
Notified on:01 December 2016
Status:Active
Country of residence:Luxembourg
Address:488, Route De Longwy, Luxembourg, Luxembourg, L-1940
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Gazette

Gazette dissolved liquidation.

Download
2023-09-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-11Address

Change registered office address company with date old address new address.

Download
2019-02-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-02-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-09Resolution

Resolution.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-09-29Accounts

Change account reference date company previous shortened.

Download
2017-09-29Address

Change registered office address company with date old address new address.

Download
2017-02-02Officers

Appoint person director company with name date.

Download
2017-02-01Officers

Termination director company with name termination date.

Download
2017-02-01Officers

Termination director company with name termination date.

Download
2017-02-01Officers

Appoint person director company with name date.

Download
2017-02-01Officers

Appoint person director company with name date.

Download
2017-02-01Officers

Termination secretary company with name termination date.

Download
2017-02-01Officers

Appoint person secretary company with name date.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.