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.
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 | : |
|
Registered Address | : | 3 Field Court, Grays Inn, London, WC1R 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Genesys House, Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SG | Secretary | 01 February 2017 | Active |
Genesys House, Frimley Business Park, Frimley, Camberley, England, GU16 7SG | Director | 01 February 2017 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Secretary | 29 January 2002 | Active |
7601, Interactive Way, Indianapolis, Usa, | Secretary | 14 November 2003 | Active |
10185 Terri Lane, Brownsberg, Usa, | Secretary | 30 January 2002 | Active |
Thames Central, Hatfield Road, Slough, Berkshire, SL1 1QE | Secretary | 29 July 2015 | Active |
Genesys House, Frimley Business Park, Frimley, Camberley, England, GU16 7SG | Director | 01 February 2017 | Active |
Flat 14 9 Abbey Road, St Johns Wood, London, NW8 9AQ | Director | 14 February 2002 | Active |
4421 Mccurdy Road, Indianapolis, Usa, | Director | 30 January 2002 | Active |
Oaken Coppice House, Mill Lane, Cookham, SL6 9QT | Director | 01 February 2005 | Active |
254 Old Church Road, London, E4 8BT | Director | 29 January 2002 | Active |
7601, Interactive Way, Indianapolis, Usa, | Director | 14 November 2003 | Active |
Thames Central, Hatfield Road, Slough, Berkshire, SL1 1QE | Director | 25 February 2013 | Active |
Genesys House, Frimley Business Park, Frimley, Camberley, England, GU16 7SG | Director | 01 February 2017 | Active |
10185 Terri Lane, Brownsberg, Usa, | Director | 30 January 2002 | Active |
2a Nicola Close, South Croydon, CR2 6NB | Director | 08 January 2008 | Active |
7601, Interactive Way, Indianapolis, Usa, 46278 | Director | 19 May 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2019-02-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-02-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-09 | Resolution | Resolution. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-29 | Address | Change registered office address company with date old address new address. | Download |
2017-02-02 | Officers | Appoint person director company with name date. | Download |
2017-02-01 | Officers | Termination director company with name termination date. | Download |
2017-02-01 | Officers | Termination director company with name termination date. | Download |
2017-02-01 | Officers | Appoint person director company with name date. | Download |
2017-02-01 | Officers | Appoint person director company with name date. | Download |
2017-02-01 | Officers | Termination secretary company with name termination date. | Download |
2017-02-01 | Officers | Appoint person secretary company with name date. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.