Strada Crest Limited

DataGardener
in liquidation
Unknown

Strada Crest Limited

06725390Private Limited With Share Capital

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE
Incorporated

16/10/2008

Company Age

17 years

Directors

1

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Strada Crest Limited (06725390) is a private limited with share capital incorporated on 16/10/2008 (17 years old) and registered in brentwood, CM133BE. The company operates under SIC code 82990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 16/10/2008
CM133BE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

44
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-09-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-09-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-07-2013
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-07-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-07-2013
Resolution
Category:Resolution
Date:23-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:08-11-2010
Change Of Name Notice
Category:Change Of Name
Date:08-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-05-2010
Termination Director Company With Name
Category:Officers
Date:23-03-2010
Termination Director Company With Name
Category:Officers
Date:23-03-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2009
Legacy
Category:Officers
Date:07-05-2009
Legacy
Category:Officers
Date:07-05-2009
Legacy
Category:Officers
Date:07-05-2009
Legacy
Category:Officers
Date:21-10-2008
Legacy
Category:Officers
Date:21-10-2008
Legacy
Category:Address
Date:16-10-2008
Incorporation Company
Category:Incorporation
Date:16-10-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2013
Filing Date20/12/2012
Latest Accounts31/03/2012

Trading Addresses

The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM13WT
Jupiter House, Warley Hill Business Pk, The Dri, Great Warley, Brentwood, Essex, CM133BERegistered

Contact

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE