Company Information for ICU (GLOBAL) LIMITED
566 CHISWICK HIGH ROAD, LONDON, W4 5YA,
|
Company Registration Number
04533350
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ICU (GLOBAL) LIMITED | |
Legal Registered Office | |
566 CHISWICK HIGH ROAD LONDON W4 5YA Other companies in W4 | |
Company Number | 04533350 | |
---|---|---|
Company ID Number | 04533350 | |
Date formed | 2002-09-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2012 | |
Account next due | 30/06/2014 | |
Latest return | 12/09/2012 | |
Return next due | 10/10/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-06 15:12:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCKENZIE | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/13 FROM 5Th Floor 89 New Bond Street London W1S 1DA England | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BOND STREET REGISTRARS LIMITED | |
AP04 | Appointment of corporate company secretary Bond Street Registrars Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PORTLAND REGISTRARS LIMITED | |
LATEST SOC | 08/10/12 STATEMENT OF CAPITAL;GBP 900000 | |
AR01 | 12/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Stephen Mckenzie on 2010-11-02 | |
AR01 | 12/09/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/10 FROM 89 New Bond Street London W1S 1DA England | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PORTLAND REGISTRARS LIMITED on 2010-09-12 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PORTLAND REGISTRARS LIMITED on 2010-06-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/10 FROM 1 Conduit Street London W1S 2XA | |
AA01 | Previous accounting period extended from 31/03/09 TO 30/09/09 | |
363a | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
88(2)R | AD 31/03/07--------- £ SI 400000@1=400000 £ IC 500000/900000 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 | |
88(2)R | AD 31/03/07--------- £ SI 250000@1=250000 £ IC 250000/500000 | |
RES04 | £ NC 1000/1000000 26/0 | |
123 | NC INC ALREADY ADJUSTED 26/02/07 | |
88(2)R | AD 26/02/07--------- £ SI 249000@1=249000 £ IC 1000/250000 | |
363a | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 28/09/05--------- £ SI 900@1=900 £ IC 100/1000 | |
363a | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 10/03/04 TO 30/09/03 | |
88(2)R | AD 15/09/03--------- £ SI 1@1=1 £ IC 99/100 | |
363a | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S386 DISP APP AUDS 08/09/03 | |
ELRES | S366A DISP HOLDING AGM 08/09/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 10/03/04 | |
88(2)R | AD 16/09/02--------- £ SI 98@1=98 £ IC 1/99 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2011-10-01 | £ 593 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICU (GLOBAL) LIMITED
Called Up Share Capital | 2011-10-01 | £ 900,000 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 335,167 |
Current Assets | 2011-10-01 | £ 337,614 |
Debtors | 2011-10-01 | £ 2,447 |
Fixed Assets | 2011-10-01 | £ 265,181 |
Shareholder Funds | 2011-10-01 | £ 602,202 |
Tangible Fixed Assets | 2011-10-01 | £ 73,181 |
Debtors and other cash assets
ICU (GLOBAL) LIMITED owns 7 domain names.
icuglobal.co.uk stephenmckenzie.co.uk uncom.co.uk ipplatform.co.uk iculive.co.uk icuonline-uk.co.uk icuonlineweb.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ICU (GLOBAL) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |