ADMIRE TRADING CORPORATION LTD

Register to unlock more data on OkredoRegister

ADMIRE TRADING CORPORATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07687948

Incorporation date

29/06/2011

Size

Dormant

Contacts

Registered address

Registered address

171 Gorseway, Romford RM7 0SACopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2011)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon23/02/2026
Application to strike the company off the register
dot icon18/03/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon18/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon24/04/2024
Registered office address changed from 3 Skipper Court Abbey Road Barking IG11 7GW England to 171 Gorseway Romford RM7 0SA on 2024-04-24
dot icon03/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon03/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon16/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon16/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon23/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon31/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon26/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon25/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon25/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon27/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon27/03/2019
Registered office address changed from 3 Abbey Road Barking IG11 7GW England to 3 Skipper Court Abbey Road Barking IG11 7GW on 2019-03-27
dot icon27/03/2019
Registered office address changed from 47 Waterside Close Barking IG11 9EL England to 3 Abbey Road Barking IG11 7GW on 2019-03-27
dot icon04/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon04/03/2019
Registered office address changed from 47 Waterside Close Barking IG11 9EL England to 47 Waterside Close Barking IG11 9EL on 2019-03-04
dot icon04/03/2019
Registered office address changed from 3 Stratton Drive Barking Essex IG11 9HJ to 47 Waterside Close Barking IG11 9EL on 2019-03-04
dot icon15/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon23/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon23/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon29/06/2016
Director's details changed for Mr Shaikh Kamal Ahmed on 2014-09-01
dot icon29/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon25/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon10/11/2014
Registered office address changed from 3 Stratton Drive Barking Essex IG11 9HJ England to 3 Stratton Drive Barking Essex IG11 9HJ on 2014-11-10
dot icon10/11/2014
Registered office address changed from 75 Shirley Gardens Barking Essex IG11 9XB to 3 Stratton Drive Barking Essex IG11 9HJ on 2014-11-10
dot icon03/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon01/07/2013
Director's details changed for Mr Shaikh Kamal Ahmed on 2013-07-01
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/02/2013
Registered office address changed from 52 Station Parade Barking Essex IG11 8EA England on 2013-02-12
dot icon31/10/2012
Compulsory strike-off action has been discontinued
dot icon30/10/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon23/10/2012
First Gazette notice for compulsory strike-off
dot icon05/07/2011
Registered office address changed from 89a Leytonstone Road London E15 1JA United Kingdom on 2011-07-05
dot icon29/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Shaikh Kamal
Director
29/06/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADMIRE TRADING CORPORATION LTD

ADMIRE TRADING CORPORATION LTD is an(a) Active company incorporated on 29/06/2011 with the registered office located at 171 Gorseway, Romford RM7 0SA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADMIRE TRADING CORPORATION LTD?

toggle

ADMIRE TRADING CORPORATION LTD is currently Active. It was registered on 29/06/2011 .

Where is ADMIRE TRADING CORPORATION LTD located?

toggle

ADMIRE TRADING CORPORATION LTD is registered at 171 Gorseway, Romford RM7 0SA.

What does ADMIRE TRADING CORPORATION LTD do?

toggle

ADMIRE TRADING CORPORATION LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for ADMIRE TRADING CORPORATION LTD?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.