IC REALISATIONS 2008 LIMITED

Register to unlock more data on OkredoRegister

IC REALISATIONS 2008 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03888248

Incorporation date

02/12/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1999)
dot icon23/04/2019
Final Gazette dissolved following liquidation
dot icon23/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon21/02/2018
Liquidators' statement of receipts and payments to 2017-12-20
dot icon21/01/2017
Registered office address changed from 43-45 Portman Square London W1H 6LY to The Shard 32 London Bridge Street London SE1 9SG on 2017-01-22
dot icon17/01/2017
Appointment of a voluntary liquidator
dot icon17/01/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/01/2017
Restoration by order of the court
dot icon03/10/2011
Final Gazette dissolved following liquidation
dot icon03/07/2011
Return of final meeting in a creditors' voluntary winding up
dot icon07/06/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/12/2009
Administrator's progress report to 2009-12-03
dot icon05/11/2009
Notice of extension of period of Administration
dot icon02/07/2009
Administrator's progress report to 2009-06-03
dot icon05/03/2009
Statement of affairs with form 2.14B
dot icon28/01/2009
Statement of administrator's proposal
dot icon19/12/2008
Certificate of change of name
dot icon11/12/2008
Appointment of an administrator
dot icon10/12/2008
Registered office changed on 11/12/2008 from westbury house 23-25 bridge street pinner middlesex HA5 3HR uk
dot icon15/06/2008
Appointment terminated director ragesh dewani
dot icon15/06/2008
Appointment terminated director rajiv gupta
dot icon09/06/2008
Registered office changed on 10/06/2008 from suite 9, stirling house breasy place 9 burroughs gardens london london NW4 4AU uk
dot icon30/03/2008
Registered office changed on 31/03/2008 from suite 9 stirling house, breasy place, burroughs gardens london NW4 4AU
dot icon09/03/2008
Director appointed mr sunil thakker
dot icon14/02/2008
Particulars of mortgage/charge
dot icon02/01/2008
Return made up to 03/12/07; full list of members
dot icon01/01/2008
New director appointed
dot icon01/01/2008
New director appointed
dot icon01/01/2008
New director appointed
dot icon12/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/10/2007
Registered office changed on 10/10/07 from: talbot house 204/226 imperial drive harrow middlesex HA2 7HH
dot icon27/08/2007
Particulars of mortgage/charge
dot icon24/08/2007
Particulars of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon12/07/2007
Total exemption small company accounts made up to 2005-12-31
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon15/03/2007
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon17/12/2006
Return made up to 03/12/06; full list of members
dot icon18/09/2006
Director's particulars changed
dot icon07/08/2006
Particulars of mortgage/charge
dot icon30/07/2006
Resolutions
dot icon24/07/2006
Particulars of mortgage/charge
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon27/12/2005
Return made up to 03/12/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon16/12/2004
Return made up to 03/12/04; full list of members
dot icon25/10/2004
Accounts for a small company made up to 2003-05-31
dot icon30/12/2003
Return made up to 03/12/03; full list of members
dot icon07/11/2003
Declaration of satisfaction of mortgage/charge
dot icon31/10/2003
Particulars of mortgage/charge
dot icon03/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon07/01/2003
Ad 19/12/02--------- £ si 32500@1=32500 £ ic 68100/100600
dot icon05/01/2003
Return made up to 03/12/02; full list of members
dot icon23/12/2002
Particulars of mortgage/charge
dot icon23/12/2002
Director's particulars changed
dot icon16/12/2002
Ad 26/04/02--------- £ si 30000@1=30000 £ ic 38100/68100
dot icon09/08/2002
Director's particulars changed
dot icon06/06/2002
Total exemption small company accounts made up to 2001-05-31
dot icon01/05/2002
Particulars of mortgage/charge
dot icon10/01/2002
Return made up to 03/12/01; full list of members
dot icon03/01/2001
Return made up to 03/12/00; full list of members
dot icon03/01/2001
Ad 29/03/00--------- £ si 98@1=98 £ ic 38002/38100
dot icon05/12/2000
Nc inc already adjusted 30/11/00
dot icon05/12/2000
Ad 30/11/00--------- £ si 38000@1=38000 £ ic 2/38002
dot icon05/12/2000
Resolutions
dot icon05/12/2000
Resolutions
dot icon05/12/2000
Resolutions
dot icon21/08/2000
Secretary's particulars changed;director's particulars changed
dot icon20/06/2000
Registered office changed on 21/06/00 from: c/o dewanis chartered accountant talbot house, 204-226 imperial drive, harrow middlesex HA2 7HH
dot icon14/05/2000
Accounting reference date extended from 31/12/00 to 31/05/01
dot icon11/04/2000
New secretary appointed;new director appointed
dot icon11/04/2000
Secretary resigned
dot icon11/04/2000
Registered office changed on 12/04/00 from: 209 ealing road northolt middlesex UB5 5HS
dot icon30/03/2000
Certificate of change of name
dot icon06/12/1999
Registered office changed on 07/12/99 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon06/12/1999
Secretary resigned
dot icon06/12/1999
New secretary appointed
dot icon06/12/1999
Director resigned
dot icon06/12/1999
New director appointed
dot icon02/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gupta, Rajiv
Director
01/01/2008 - 30/05/2008
5
Mr Joshy Mathew
Director
01/01/2008 - Present
50
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
02/12/1999 - 02/12/1999
10896
WILDMAN & BATTELL LIMITED
Nominee Director
02/12/1999 - 02/12/1999
10915
Dewani, Ragesh Kantilal
Director
01/01/2008 - 30/05/2008
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IC REALISATIONS 2008 LIMITED

IC REALISATIONS 2008 LIMITED is an(a) Dissolved company incorporated on 02/12/1999 with the registered office located at The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IC REALISATIONS 2008 LIMITED?

toggle

IC REALISATIONS 2008 LIMITED is currently Dissolved. It was registered on 02/12/1999 and dissolved on 23/04/2019.

Where is IC REALISATIONS 2008 LIMITED located?

toggle

IC REALISATIONS 2008 LIMITED is registered at The Shard, 32 London Bridge Street, London SE1 9SG.

What does IC REALISATIONS 2008 LIMITED do?

toggle

IC REALISATIONS 2008 LIMITED operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for IC REALISATIONS 2008 LIMITED?

toggle

The latest filing was on 23/04/2019: Final Gazette dissolved following liquidation.