Company NameIce Blue Medical Limited
Company StatusDissolved
Company Number08011221
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years ago)
Dissolution Date18 August 2020 (3 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr James Spencer Gale
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks & Co Mid-Day Court 20-24 Brighton Road
Sutton
SM2 5BN

Contact

Websitewww.lastminutemedics.co.uk
Telephone08432899547
Telephone regionUnknown

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1James Gale
100.00%
Ordinary

Financials

Year2014
Net Worth£9,534
Cash£875
Current Liabilities£4,101

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

17 November 2016Delivered on: 25 November 2016
Persons entitled: Leumi Abl LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
15 September 2015Delivered on: 24 September 2015
Persons entitled: First Capital Factors Limited

Classification: A registered charge
Outstanding

Filing History

10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Registration of charge 080112210002, created on 17 November 2016 (37 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 September 2015Registration of charge 080112210001, created on 15 September 2015 (17 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Registered office address changed from Brooks & Co Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN England on 17 April 2013 (1 page)
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
29 March 2012Incorporation (20 pages)