Ridgecrest Trading Limited

DataGardener
in liquidation
Micro

Ridgecrest Trading Limited

07009965Private Limited With Share Capital

5Th Floor Grove House, 248A Marylebone Road, London, NW16BB
Incorporated

04/09/2009

Company Age

16 years

Directors

1

Employees

9

SIC Code

78109

Risk

not scored

Company Overview

Registration, classification & business activity

Ridgecrest Trading Limited (07009965) is a private limited with share capital incorporated on 04/09/2009 (16 years old) and registered in london, NW16BB. The company operates under SIC code 78109 - other activities of employment placement agencies.

Private Limited With Share Capital
SIC: 78109
Micro
Incorporated 04/09/2009
NW16BB
9 employees

Financial Overview

Total Assets

£482.2K

Liabilities

£1.40M

Net Assets

£-921.5K

Turnover

£2.60M

Cash

£8.6K

Key Metrics

9

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

76
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:10-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-12-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:08-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:05-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-07-2021
Resolution
Category:Resolution
Date:05-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2021
Resolution
Category:Resolution
Date:08-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2020
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:06-09-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:27-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2013
Termination Director Company With Name
Category:Officers
Date:06-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2012
Move Registers To Sail Company
Category:Address
Date:10-12-2012
Change Sail Address Company
Category:Address
Date:05-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2012
Legacy
Category:Mortgage
Date:20-01-2012
Legacy
Category:Mortgage
Date:28-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-12-2011
Change Account Reference Date Company
Category:Accounts
Date:16-11-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:08-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2011
Termination Secretary Company With Name
Category:Officers
Date:08-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-09-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-01-2010
Legacy
Category:Mortgage
Date:20-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:22-10-2009
Termination Director Company With Name
Category:Officers
Date:22-10-2009
Termination Director Company With Name
Category:Officers
Date:22-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:22-10-2009
Resolution
Category:Resolution
Date:23-09-2009
Incorporation Company
Category:Incorporation
Date:04-09-2009

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/03/2021
Filing Date20/12/2019
Latest Accounts31/03/2019

Trading Addresses

5Th Floor Grove House, 248A Marylebone Road, London, Nw1 6Bb, NW16BBRegistered

Related Companies

1

Contact

08456123835
ridgecrestcleaning.com
5Th Floor Grove House, 248A Marylebone Road, London, NW16BB