Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICREATIONS (UK) LIMITED
Company Information for

ICREATIONS (UK) LIMITED

1 ALBEMARLE STREET, LONDON, W1S 4HA,
Company Registration Number
07269408
Private Limited Company
Dissolved

Dissolved 2017-05-08

Company Overview

About Icreations (uk) Ltd
ICREATIONS (UK) LIMITED was founded on 2010-06-01 and had its registered office in 1 Albemarle Street. The company was dissolved on the 2017-05-08 and is no longer trading or active.

Key Data
Company Name
ICREATIONS (UK) LIMITED
 
Legal Registered Office
1 ALBEMARLE STREET
LONDON
W1S 4HA
Other companies in HA3
 
Filing Information
Company Number 07269408
Date formed 2010-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-05-08
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB994892442  
Last Datalog update: 2018-01-24 18:04:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICREATIONS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ICREATIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
RASHIDA RANGWALA
Company Secretary 2010-06-01
RASHIDA RANGWALA
Company Secretary 2010-06-10
HUZEFA RANGWALA
Director 2010-06-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 33 IMPERIAL WAY HARROW MIDDLESEX HA3 9SR
2016-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-254.20STATEMENT OF AFFAIRS/4.19
2016-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-254.20STATEMENT OF AFFAIRS/4.19
2016-07-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-06-07GAZ1FIRST GAZETTE
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 300
2015-07-22AR0101/06/15 FULL LIST
2015-05-31AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 300
2014-08-29AR0101/06/14 FULL LIST
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-28AR0101/06/13 FULL LIST
2013-04-14AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-04AR0101/06/12 FULL LIST
2012-04-02AP03SECRETARY APPOINTED RASHIDA RANGWALA
2012-03-31AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-27AP03SECRETARY APPOINTED MRS RASHIDA RANGWALA
2012-03-27SH0101/06/10 STATEMENT OF CAPITAL GBP 2
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2011 FROM FLAT 6 MAHER COURT 41 KENTON ROAD HARROW MIDDLESEX HA3 0AD ENGLAND
2011-07-20AR0101/06/11 FULL LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUZEFA RANGWALA / 11/11/2010
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 82 SCARBROOK ROAD CROYDON SURREY CR0 1SZ ENGLAND
2010-06-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-06-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ICREATIONS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-28
Appointment of Liquidators2016-07-20
Resolutions for Winding-up2016-07-20
Meetings of Creditors2016-06-28
Meetings of Creditors2016-05-13
Fines / Sanctions
No fines or sanctions have been issued against ICREATIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICREATIONS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2013-06-30 £ 36,635
Creditors Due Within One Year 2012-06-30 £ 28,302
Creditors Due Within One Year 2011-07-01 £ 28,302

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICREATIONS (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Called Up Share Capital 2011-07-01 £ 300
Cash Bank In Hand 2013-06-30 £ 4,032
Cash Bank In Hand 2012-06-30 £ 2,463
Cash Bank In Hand 2011-07-01 £ 2,463
Current Assets 2013-06-30 £ 36,413
Current Assets 2012-06-30 £ 30,771
Current Assets 2011-07-01 £ 30,771
Debtors 2013-06-30 £ 32,381
Debtors 2012-06-30 £ 28,308
Debtors 2011-07-01 £ 28,308
Fixed Assets 2011-07-01 £ 1,419
Shareholder Funds 2013-06-30 £ 0
Shareholder Funds 2012-06-30 £ 3,888
Shareholder Funds 2011-07-01 £ 3,888
Tangible Fixed Assets 2013-06-30 £ 0
Tangible Fixed Assets 2012-06-30 £ 1,419
Tangible Fixed Assets 2011-07-01 £ 1,419

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ICREATIONS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICREATIONS (UK) LIMITED
Trademarks
We have not found any records of ICREATIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICREATIONS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ICREATIONS (UK) LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ICREATIONS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyICREATIONS (UK) LIMITEDEvent Date2016-07-11
Liquidator's name and address: Nimish Chandrakant Patel of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA : Further information about this case is available from Harshita Kale at the offices of Re10 (London) Limited on 020 7355 6161 or at harshita@re10.co.in.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyICREATIONS (UK) LIMITEDEvent Date2016-07-11
At a Special Meeting of the above named company, duly convened and held at the offices of Re10 (London) Limited at 6th Floor, Albemarle House, 1 Albemarle Street, London, W1S 4HA on 11 July 2016 at 12:30 pm. The following Resolutions were passed, as a Special Resolution and an Ordinary Resolution respectively: "THAT the company be wound up voluntarily and "THAT Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA be nominated as Liquidator of the company for the purpose of the winding up and that any act required or authorised under any enactment to be done by the Liquidator". Names of Insolvency Practitioner Appointed: Nimish Patel Address of Insolvency Practitioner: Albemarle House, 1 Albemarle Street, London, W1S 4HA IP Number: 8679 Contact Name: Harshita Kale E-mail Address: harshita@re10.co.in Telephone Number: 020 7355 6161 Date of Appointment: 11 July 2016 . Mr Huzefa Rangwala , Chairman of the Special Meeting :
 
Initiating party Event TypeFinal Meetings
Defending partyICREATIONS (UK) LIMITEDEvent Date2016-07-11
NOTICE IS HEREBY GIVEN that a final meeting of the members of Icreations (UK) Limited will be held at 10:30 am on 30 January 2017, to be followed at 10:45 am on the same day by a meeting of the creditors of the company. The meetings will be held at Albemarle House, 1 Albemarle Street, London W1S 4HA. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors' meeting: 1. THAT the Liquidator's final report and receipts and payments account be approved. Proxies to be used at the meetings must be returned to the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA no later than 12 noon on the working day immediately before the meetings. Office Holder Details: Nimish Chandrakant Patel (IP number 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA . Date of Appointment: 11 July 2016 . Further information about this case is available from Harshita Kale at the offices of Re10 (UK) plc on 020 7355 6161 or at harshita@re10.co.in. Nimish Chandrakant Patel , Liquidator Dated 25 November 2016
 
Initiating party Event TypeMeetings of Creditors
Defending partyICREATIONS (UK) LIMITEDEvent Date2016-06-28
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named company will be held by telephone conference administered from Albemarle House, 1 Albemarle Street, London, W1S 4HA on 11 July 2016 at 1:00 pm for the purposes mentioned in Sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Re1O (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA on the two business days immediately preceding the meeting between the hours of 10.00am and 4.00pm. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of RelO (London) Limited, Albemarle House, 1 Albemarle Street, London, WlS 4HA no later than 12 noon on the business date proceeding meeting. Creditors should contact Harshita Kale (harshita@relO.co.in) of RelO (London) Limited on 020 7355 6161 as regards to telephone conference dial-in details. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ('proof'), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors' meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioner calling the meetings: Nimish Patel (IP No 8679) of Albemarle House, 1 Albemarle Street, London, WlS 4HA. Further information about this case is available from Harshita Kale at the offices of Re10 (UK) plc on 020 7355 6161 or at harshita@re10.co.in. Huzefa Rangwala , Director : 23 June 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICREATIONS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICREATIONS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4