INTENSIVE CARE LONDON LTD

25 Umfreville Road, London, N4 1RY
StatusDISSOLVED
Company No.06219448
CategoryPrivate Limited Company
Incorporated19 Apr 2007
Age17 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months

SUMMARY

INTENSIVE CARE LONDON LTD is an dissolved private limited company with number 06219448. It was incorporated 17 years, 1 month, 28 days ago, on 19 April 2007 and it was dissolved 3 years, 7 months ago, on 17 November 2020. The company address is 25 Umfreville Road, London, N4 1RY.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Address

Type: AD01

Old address: Flat 2 80 Hanley Road London N4 3DR England

Change date: 2014-09-05

New address: 25 Umfreville Road London N4 1RY

Documents

View document PDF

Gazette notice compulsary

Date: 19 Aug 2014

Category: Gazette

Type: GAZ1

Documents

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-30

Old address: Suite 421 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Gwilym Hopkins

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enest Owusu-Ansah

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2011

Action Date: 19 Aug 2011

Category: Address

Type: AD01

Old address: the Pines Boars Head Crowborough East Sussex TN6 3HD England

Change date: 2011-08-19

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Enest Owusu-Ansah

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2011

Action Date: 29 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-29

Old address: Apt 421 Chynoweth House Trevissome Park Blackwater Truro Cornwall TR4 8UN

Documents

View document PDF

Termination secretary company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tom Trainer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2010

Action Date: 09 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-09

Old address: 40 Womersley Road London N8 9AN United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-19

Officer name: Samantha Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 06 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 06/09/2009 from 37 palace gates road london N22 7BW

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / tom trainer / 18/04/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/08; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX DEBT COUNSELLING & MANAGEMENT LIMITED

C/O HASLERS,LOUGHTON,IG10 4PL

Number:04385789
Status:LIQUIDATION
Category:Private Limited Company

DM AVIATION LIMITED

SOUTHBROOKE HOUSE HOME FARM LANE,YEOVIL,BA22 8AS

Number:03517289
Status:ACTIVE
Category:Private Limited Company

EUROSTAT LTD.

33 SHEFFORD ROAD,SHEFFORD,SG17 5RG

Number:03403255
Status:ACTIVE
Category:Private Limited Company

INTERNASCOR LIMITED

ATHENIA HOUSE,WINCHESTER,SO23 7BS

Number:10356874
Status:ACTIVE
Category:Private Limited Company

MOUNTSPRING MARKETING LIMITED

NW9 BUSINESS CENTRE,LONDON,NW9 5GX

Number:04903525
Status:ACTIVE
Category:Private Limited Company

THE BEST FARE TAXI LTD

82 MAIN STREET,WEST CALDER,EH55 8DX

Number:SC490840
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source