IC REALISATIONS 2008 LIMITED
LONDON INTECARE LIMITED MEDICARE EXPRESS LIMITED

Hellopages » Greater London » Southwark » SE1 9SG

Company number 03888248
Status Liquidation
Incorporation Date 3 December 1999
Company Type Private Limited Company
Address THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 8514 - Other human health activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from 43-45 Portman Square London W1H 6LY to The Shard 32 London Bridge Street London SE1 9SG on 22 January 2017; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of IC REALISATIONS 2008 LIMITED are www.icrealisations2008.co.uk, and www.ic-realisations-2008.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Ic Realisations 2008 Limited is a Private Limited Company. The company registration number is 03888248. Ic Realisations 2008 Limited has been working since 03 December 1999. The present status of the company is Liquidation. The registered address of Ic Realisations 2008 Limited is The Shard 32 London Bridge Street London Se1 9sg. . BUDHDEO, Samir Pravin is a Secretary of the company. BUDHDEO, Samir Pravin is a Director of the company. HUNDAL, Amarjit Singh is a Director of the company. MATHEW, Joshy is a Director of the company. THAKKER, Sunil is a Director of the company. Secretary SINGH, Bhopinder has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DEWANI, Ragesh Kantilal has been resigned. Director GUPTA, Rajiv has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BUDHDEO, Samir Pravin
Appointed Date: 29 March 2000

Director
BUDHDEO, Samir Pravin
Appointed Date: 29 March 2000
58 years old

Director
HUNDAL, Amarjit Singh
Appointed Date: 03 December 1999
51 years old

Director
MATHEW, Joshy
Appointed Date: 02 January 2008
51 years old

Director
THAKKER, Sunil
Appointed Date: 07 February 2008
60 years old

Resigned Directors

Secretary
SINGH, Bhopinder
Resigned: 29 March 2000
Appointed Date: 03 December 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 03 December 1999
Appointed Date: 03 December 1999

Director
DEWANI, Ragesh Kantilal
Resigned: 31 May 2008
Appointed Date: 02 January 2008
60 years old

Director
GUPTA, Rajiv
Resigned: 31 May 2008
Appointed Date: 02 January 2008
63 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 03 December 1999
Appointed Date: 03 December 1999

IC REALISATIONS 2008 LIMITED Events

22 Jan 2017
Registered office address changed from 43-45 Portman Square London W1H 6LY to The Shard 32 London Bridge Street London SE1 9SG on 22 January 2017
18 Jan 2017
Appointment of a voluntary liquidator
18 Jan 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
17 Jan 2017
Restoration by order of the court
04 Oct 2011
Final Gazette dissolved following liquidation
...
... and 68 more events
07 Dec 1999
Secretary resigned
07 Dec 1999
New secretary appointed
07 Dec 1999
Director resigned
07 Dec 1999
New director appointed
03 Dec 1999
Incorporation

IC REALISATIONS 2008 LIMITED Charges

14 February 2008
Legal charge
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 7 curo park, frogmore, st albans t/no HD473458. Fixed…
22 August 2007
Debenture
Delivered: 28 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 August 2007
Legal charge
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 curo park frogmore st albans. Fixed charge all buildings…
3 August 2006
Debenture
Delivered: 8 August 2006
Status: Satisfied on 7 July 2007
Persons entitled: Aah Pharmaceuticals Limited & Barclay Pharmaceutical Limited
Description: Fixed and floating charges over the undertaking and all…
21 July 2006
Debenture
Delivered: 25 July 2006
Status: Satisfied on 7 July 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 2003
Guarantee & debenture
Delivered: 1 November 2003
Status: Satisfied on 25 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 2002
Guarantee & debenture
Delivered: 24 December 2002
Status: Satisfied on 25 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2002
Debenture
Delivered: 2 May 2002
Status: Satisfied on 8 November 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…