Strand Plaza Limited

DataGardener
dissolved
Unknown

Strand Plaza Limited

09468872Private Limited With Share Capital

C/O Parker Walsh, Suite C, Sovereign House, Bramhall, SK71AW
Incorporated

03/03/2015

Company Age

11 years

Directors

0

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Strand Plaza Limited (09468872) is a private limited with share capital incorporated on 03/03/2015 (11 years old) and registered in bramhall, SK71AW. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 03/03/2015
SK71AW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

11

CCJs

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:09-07-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:09-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-11-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:14-11-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-05-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-11-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-05-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-11-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:18-10-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-06-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-06-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-05-2021
Liquidation In Administration Automatic End Of Case
Category:Insolvency
Date:17-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-12-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:05-11-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:22-10-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-05-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:11-01-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:24-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:02-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-06-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2017
Resolution
Category:Resolution
Date:03-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:12-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2015
Incorporation Company
Category:Incorporation
Date:03-03-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2020
Filing Date21/05/2019
Latest Accounts30/06/2018

Trading Addresses

C/O Parker Walsh, Suite C, Sovereign House, Bramhall, Cheshire Sk7 1Aw, SK71AWRegistered

Contact

C/O Parker Walsh, Suite C, Sovereign House, Bramhall, SK71AW