This company is commonly known as Inition Limited. The company was founded 23 years ago and was given the registration number 04143493. The firm's registered office is in NORTHWOOD. You can find them at 47/49 Green Lane, , Northwood, Middlesex. This company's SIC code is 62090 - Other information technology service activities.
Name | : | INITION LIMITED |
---|---|---|
Company Number | : | 04143493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 January 2001 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47/49 Green Lane, Northwood, Middlesex, HA6 3AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47/49, Green Lane, Northwood, HA6 3AE | Director | 20 April 2018 | Active |
47/49, Green Lane, Northwood, HA6 3AE | Director | 20 April 2018 | Active |
Helmont House, Churchill Way, Cardiff, Wales, CF10 2HE | Secretary | 19 December 2016 | Active |
2, Bath Place, Rivington Street, London, EC2A 3DR | Secretary | 30 June 2015 | Active |
Dawson House, 5 Jewry Street, London, England, EC3N 2EX | Secretary | 02 December 2015 | Active |
2, Bath Place, Rivington Street, London, England, EC2A 3DR | Secretary | 30 May 2014 | Active |
3 Buckstone Close, Honor Oak, London, SE23 3QT | Secretary | 04 June 2001 | Active |
11 Raleigh Close, Willesborough, Ashford, TN24 0UT | Secretary | 30 January 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 January 2001 | Active |
Helmont House, Churchill Way, Cardiff, Wales, CF10 2HE | Director | 30 June 2015 | Active |
Dawson House, 5 Jewry Street, London, England, EC3N 2EX | Director | 02 December 2015 | Active |
7, Brackendale Road, Bournemouth, England, BH8 9HY | Director | 30 January 2001 | Active |
2, Bath Place, Rivington Street, London, England, EC2A 3DR | Director | 30 May 2014 | Active |
3 Buckstone Close, Honor Oak, London, SE23 3QT | Director | 30 January 2001 | Active |
5 Monkhams Lane, Woodford Green, IG8 0NN | Director | 30 January 2001 | Active |
53, Leamington Court, Restell Close, London, England, SE3 7RD | Director | 24 June 2003 | Active |
Helmont House, Churchill Way, Cardiff, Wales, CF10 2HE | Director | 22 April 2016 | Active |
Helmont House, Churchill Way, Cardiff, Wales, CF10 2HE | Director | 20 April 2018 | Active |
45 Pasco Street Williamstown, 3016, Melbourne, Australia, | Director | 30 January 2001 | Active |
2, Bath Place, Rivington Street, London, England, EC2A 3DR | Director | 30 May 2014 | Active |
11 Raleigh Close, Willesborough, Ashford, TN24 0UT | Director | 30 January 2001 | Active |
Wimbledon Bridge House 1, Hartfield Road, Wimbledon, London, SW19 3RU | Director | 28 May 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 January 2001 | Active |
Digital Communication Group Limited | ||
Notified on | : | 20 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Helmont House, Churchill Way, Cardiff, United Kingdom, CF10 2HE |
Nature of control | : |
|
Parity Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Jewry Street, London, England, EC3N 2EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-05 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2019-10-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-29 | Resolution | Resolution. | Download |
2019-09-23 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-09 | Accounts | Accounts with accounts type small. | Download |
2018-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Officers | Appoint person director company with name date. | Download |
2018-04-24 | Officers | Appoint person director company with name date. | Download |
2018-04-24 | Officers | Appoint person director company with name date. | Download |
2018-04-24 | Officers | Termination secretary company with name termination date. | Download |
2018-04-24 | Address | Change registered office address company with date old address new address. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-17 | Accounts | Accounts with accounts type full. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.