This company is commonly known as Inito Limited. The company was founded 10 years ago and was given the registration number 08962361. The firm's registered office is in LONDON. You can find them at Third Floor, 112 Clerkenwell Road, London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | INITO LIMITED |
---|---|---|
Company Number | : | 08962361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 March 2014 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, 112 Clerkenwell Road, London, EC1M 5SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 75 Londonium Tower, 87 Mansell Street, London, E1 8AP | Director | 02 December 2016 | Active |
Scottish Provident House, 76/80 College Road, Harrow, Uk, HA1 1BQ | Director | 11 April 2016 | Active |
Scottish Provident House, 76 / 80 College Road, Dattani Business Centre, Harrow, HA1 1BQ | Director | 11 April 2016 | Active |
Scottish Provident House 76-80, College Road, Dattani Business Centre, Harrow London, Uk, HA1 1BQ | Director | 01 October 2014 | Active |
Scottish Provident House, 76 / 80 College Road, Dattani Business Centre, Harrow, United Kingdom, HA1 1BQ | Director | 27 March 2014 | Active |
Mr Jean-Marie Pierre Graux | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | French |
Address | : | Scottish Provident House, 76 / 80 College Road, Harrow, HA1 1BQ |
Nature of control | : |
|
Inito Corporate Services Ltd | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Scottish Provident House, College Road, Harrow, United Kingdom, HA1 1BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-14 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-11-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-19 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-10-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-21 | Insolvency | Liquidation disclaimer notice. | Download |
2018-11-19 | Insolvency | Liquidation disclaimer notice. | Download |
2018-09-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-15 | Resolution | Resolution. | Download |
2018-08-21 | Address | Change registered office address company with date old address new address. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-14 | Officers | Appoint person director company with name date. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.