ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Icu Technology Limited

Icu Technology Limited is a dissolved company incorporated on 26 March 2007 with the registered office located in London, Greater London. Icu Technology Limited was registered 18 years ago.
Status
Dissolved
Dissolved on 24 October 2018 (6 years ago)
Was 11 years old at the time of dissolution
Company No
06183280
Private limited company
Age
18 years
Incorporated 26 March 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Same address for the past 11 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Director • Secretary • British • Lives in England • Born in Dec 1955
Director • British • Lives in England • Born in Aug 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Olympus Commercial Supplies Ltd
Leslie Wilson is a mutual person.
Active
Maybank Holdings Limited
Leslie Wilson is a mutual person.
Active
Olympus Security Services Limited
Leslie Wilson is a mutual person.
Active
Olympus CCTV Limited
Leslie Wilson is a mutual person.
Active
Maybank TRS Ltd
Leslie Wilson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2011)
Period Ended
31 Mar 2011
For period 31 Mar31 Mar 2011
Traded for 12 months
Cash in Bank
£3.51K
Increased by £3.04K (+646%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£68.92K
Increased by £54.52K (+379%)
Total Liabilities
-£56.57K
Increased by £45.92K (+431%)
Net Assets
£12.35K
Increased by £8.59K (+229%)
Debt Ratio (%)
82%
Increased by 8.15% (+11%)
Latest Activity
Registered Address Changed
11 Years Ago on 15 Aug 2014
Voluntary Liquidator Appointed
11 Years Ago on 12 Aug 2014
Registered Address Changed
11 Years Ago on 1 Aug 2014
Compulsory Strike-Off Discontinued
11 Years Ago on 7 May 2014
Confirmation Submitted
11 Years Ago on 6 May 2014
Garry Wilson Details Changed
11 Years Ago on 26 Mar 2014
Garry Wilson Details Changed
11 Years Ago on 26 Mar 2014
Compulsory Strike-Off Suspended
11 Years Ago on 30 Nov 2013
Compulsory Gazette Notice
11 Years Ago on 1 Oct 2013
Confirmation Submitted
12 Years Ago on 4 Jun 2013
Get Credit Report
Discover Icu Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 24 Oct 2018
Return of final meeting in a creditors' voluntary winding up
Submitted on 24 Jul 2018
Liquidators' statement of receipts and payments to 31 July 2017
Submitted on 25 Oct 2017
Liquidators' statement of receipts and payments to 31 July 2016
Submitted on 5 Oct 2016
Liquidators' statement of receipts and payments to 31 July 2015
Submitted on 4 Sep 2015
Registered office address changed from Station House Midland Drive Sutton Coldfield West Midlands B72 1TU to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 15 August 2014
Submitted on 15 Aug 2014
Appointment of a voluntary liquidator
Submitted on 12 Aug 2014
Statement of affairs with form 4.19
Submitted on 12 Aug 2014
Resolutions
Submitted on 12 Aug 2014
Registered office address changed from 4 Lady Bank Tamworth Staffordshire B79 7NB to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 1 August 2014
Submitted on 1 Aug 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year