INUK NETWORKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINUK NETWORKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04699717
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INUK NETWORKS LIMITED?

    • (7487) /

    Where is INUK NETWORKS LIMITED located?

    Registered Office Address
    Enterprise House, Navigation
    Park, Abercynon
    CF45 4SN Mid Glamorgan
    Undeliverable Registered Office AddressNo

    What were the previous names of INUK NETWORKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CYMAR LIMITEDOct 22, 2004Oct 22, 2004
    UBIVISUM LIMITEDDec 19, 2003Dec 19, 2003
    TENTWENTY LIMITEDMar 17, 2003Mar 17, 2003

    What are the latest accounts for INUK NETWORKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for INUK NETWORKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Appointment of Jason Whitney Hodell as a director

    2 pagesAP01

    Termination of appointment of Marcus Liassides as a director

    1 pagesTM01

    Termination of appointment of James Harper as a director

    1 pagesTM01

    Termination of appointment of Robin Stenerson as a director

    1 pagesTM01

    Termination of appointment of Robin Stenerson as a secretary

    1 pagesTM02

    Annual return made up to Mar 17, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2010

    Statement of capital on Mar 22, 2010

    • Capital: GBP 1
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    Miscellaneous

    Accounts filed & sec 172, 177 & 182.
    2 pagesMISC

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    3 pages363a

    Certificate of change of name

    Company name changed cymar LIMITED\certificate issued on 22/05/09
    2 pagesCERTNM

    Total exemption small company accounts made up to Mar 31, 2008

    4 pagesAA

    Amended accounts made up to Mar 31, 2007

    4 pagesAAMD

    Who are the officers of INUK NETWORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HODELL, Jason Whitney
    East Utah Valley Drive
    American Fork
    796
    Ut 84003
    Usa
    Director
    East Utah Valley Drive
    American Fork
    796
    Ut 84003
    Usa
    United StatesAmerican158294880001
    EDWARDS, James
    Maestaf
    Upper High Street Cefn Coed
    CF48 2HW Merthyr Tydfil
    Mid Glamorgan
    Secretary
    Maestaf
    Upper High Street Cefn Coed
    CF48 2HW Merthyr Tydfil
    Mid Glamorgan
    British88981300002
    STENERSON, Robin Melissa
    1728 Quarry Ridge Pl Nw Apt 214
    Rochester
    Minnesota
    Mn55 901-0821
    United States
    Secretary
    1728 Quarry Ridge Pl Nw Apt 214
    Rochester
    Minnesota
    Mn55 901-0821
    United States
    United States138656300001
    OCS CORPORATE SECRETARIES LIMITED
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    Nominee Secretary
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    900021500001
    HARPER, James Arthur
    1151 Eaglewood Loop
    North Salt Lake
    Utah
    Ut 84054-3361
    United States
    Director
    1151 Eaglewood Loop
    North Salt Lake
    Utah
    Ut 84054-3361
    United States
    United States138655930001
    LIASSIDES, Marcus Christakis
    Mayors Close
    Heolgerrig
    CF48 1BQ Merthyr Tydfil
    3
    Mid Glamorgan
    United Kingdom
    Director
    Mayors Close
    Heolgerrig
    CF48 1BQ Merthyr Tydfil
    3
    Mid Glamorgan
    United Kingdom
    British99242110002
    STENERSON, Robin Melissa
    1728 Quarry Ridge Pl Nw Apt 214
    Rochester
    Minnesota
    Mn55 901-0821
    United States
    Director
    1728 Quarry Ridge Pl Nw Apt 214
    Rochester
    Minnesota
    Mn55 901-0821
    United States
    United States138656300001
    OCS DIRECTORS LIMITED
    Minshull House
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    Nominee Director
    Minshull House
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    900021490001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0