Company NameIneight Technology UK Ltd.
Company StatusDissolved
Company Number09086992
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Michael Francis Norton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressCitypoint C/O Winston & Strawn London Llp
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Scott Alan Schmidt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleVice President Of Kiewit Corporation
Country of ResidenceUnited States
Correspondence AddressCitypoint C/O Winston & Strawn London Llp
One Ropemaker Street
London
EC2Y 9AW
Secretary NameMr Michael Francis Norton
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressCitypoint C/O Winston & Strawn London Llp
One Ropemaker Street
London
EC2Y 9AW
Director NameJake Macholtz
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed17 December 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 12 February 2019)
RoleVice President (Technology)
Country of ResidenceUnited States
Correspondence AddressKiewit Corporation 12720 I Street
Omaha
Nebraska
68137
Director NameMr William Jerome Ponseti
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleCeo Of Ineight Inc.
Country of ResidenceUnited States
Correspondence AddressCitypoint C/O Winston & Strawn London Llp
One Ropemaker Street
London
EC2Y 9AW

Location

Registered AddressCitypoint C/O Winston & Strawn London Llp
One Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1 at £1Ineight Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 February 2019Final Gazette dissolved following liquidation (1 page)
12 November 2018Return of final meeting in a members' voluntary winding up (7 pages)
12 November 2018Liquidators' statement of receipts and payments to 28 September 2018 (8 pages)
10 November 2017Declaration of solvency (8 pages)
10 November 2017Declaration of solvency (8 pages)
24 October 2017Appointment of a voluntary liquidator (1 page)
24 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
(1 page)
24 October 2017Appointment of a voluntary liquidator (1 page)
24 October 2017Appointment of a voluntary liquidator (1 page)
24 October 2017Appointment of a voluntary liquidator (1 page)
24 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
(1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
5 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(7 pages)
5 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(7 pages)
23 December 2015Termination of appointment of William Jerome Ponseti as a director on 17 December 2015 (1 page)
23 December 2015Appointment of Director Jake Macholtz as a director on 17 December 2015 (2 pages)
23 December 2015Termination of appointment of William Jerome Ponseti as a director on 17 December 2015 (1 page)
23 December 2015Appointment of Director Jake Macholtz as a director on 17 December 2015 (2 pages)
30 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
24 September 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
24 September 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)