E11 TRADERS LIMITED

Register to unlock more data on OkredoRegister

E11 TRADERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10480153

Incorporation date

15/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford IG6 3UTCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2016)
dot icon14/06/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon28/01/2025
Compulsory strike-off action has been discontinued
dot icon27/01/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon13/09/2024
Compulsory strike-off action has been suspended
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon16/04/2024
Second filing for the notification of Francisco Navarro Gonzalez as a person with significant control
dot icon08/04/2024
Second filing for the appointment of Mr Francisco Navarro Gonzalez as a director
dot icon27/03/2024
Compulsory strike-off action has been discontinued
dot icon26/03/2024
Termination of appointment of Md Anisuzzaman Khan as a director on 2021-12-16
dot icon26/03/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon21/02/2024
Director's details changed for Mr Md Anisuzzaman Khan on 2024-02-21
dot icon01/02/2024
Registered office address changed from 51 Barking Road London E6 1PY England to 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT on 2024-02-01
dot icon28/09/2023
Compulsory strike-off action has been suspended
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon25/05/2023
Registered office address changed from Unit 2-2a Celtic Farm Road Rainham RM13 9GP England to 51 Barking Road London E6 1PY on 2023-05-25
dot icon19/04/2023
Compulsory strike-off action has been discontinued
dot icon18/04/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon16/04/2023
Appointment of Mr Md Anisuzzaman Khan as a director on 2021-12-16
dot icon16/04/2023
Registered office address changed from Flat1 Kersal Road Prestwich Manchester M25 9SJ England to Unit 2-2a Celtic Farm Road Rainham RM13 9GP on 2023-04-16
dot icon09/11/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon17/12/2021
Registered office address changed from 1 Kersal Road Prestwich Manchester M25 9SJ England to Flat1 Kersal Road Prestwich Manchester M25 9SJ on 2021-12-17
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon17/12/2021
Appointment of Mr Francisco Navarro Gonzalez as a director on 2021-12-16
dot icon17/12/2021
Notification of Francisco Navarro Gonzalez as a person with significant control on 2021-12-16
dot icon17/12/2021
Termination of appointment of Magdalena Alegre Quispe as a director on 2021-12-16
dot icon17/12/2021
Cessation of Magdalena Alegre Quispe as a person with significant control on 2021-12-16
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon15/11/2021
Registered office address changed from 20 Norton House Roman Road London E2 0st England to 1 Kersal Road Prestwich Manchester M25 9SJ on 2021-11-15
dot icon15/11/2021
Notification of Magdalena Alegre Quispe as a person with significant control on 2021-11-15
dot icon15/11/2021
Withdrawal of a person with significant control statement on 2021-11-15
dot icon15/11/2021
Termination of appointment of Begum Mothia as a director on 2021-11-15
dot icon15/11/2021
Appointment of Miss Magdalena Alegre Quispe as a director on 2021-11-15
dot icon11/10/2021
Registered office address changed from 152 - 160 City Road London EC1V 2NX England to 20 Norton House Roman Road London E2 0st on 2021-10-11
dot icon06/10/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon05/10/2021
Micro company accounts made up to 2020-11-30
dot icon27/08/2021
Compulsory strike-off action has been suspended
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon21/05/2021
Compulsory strike-off action has been discontinued
dot icon20/05/2021
Micro company accounts made up to 2019-11-30
dot icon14/05/2021
Registered office address changed from 3 Offenbach House Mace Street London E2 0RB England to 152 - 160 City Road London EC1V 2NX on 2021-05-14
dot icon14/05/2021
Director's details changed for Mrs Begum Mothia on 2021-05-14
dot icon18/02/2021
Compulsory strike-off action has been suspended
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon26/05/2020
Registered office address changed from 107 Boundary Road London E13 9PT United Kingdom to 3 Offenbach House Mace Street London E2 0RB on 2020-05-26
dot icon26/05/2020
Appointment of Mrs Begum Mothia as a director on 2018-10-16
dot icon26/05/2020
Termination of appointment of Muhammad Munir as a director on 2018-10-16
dot icon08/08/2019
Micro company accounts made up to 2018-11-30
dot icon08/08/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon04/08/2018
Micro company accounts made up to 2017-11-30
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon12/06/2018
Appointment of Mr Muhammad Munir as a director on 2017-10-01
dot icon12/06/2018
Termination of appointment of Rathikanth Mohapatra as a director on 2017-10-01
dot icon12/06/2018
Termination of appointment of Rathikanth Mohapatra as a director on 2017-10-01
dot icon22/12/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon22/12/2016
Appointment of Mr Rathikanth Mohapatra as a director on 2016-12-18
dot icon21/12/2016
Termination of appointment of Nurjahan Munir as a director on 2016-12-18
dot icon15/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
17/12/2025
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
dot iconNext due on
31/08/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About E11 TRADERS LIMITED

E11 TRADERS LIMITED is an(a) Active company incorporated on 15/11/2016 with the registered office located at 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford IG6 3UT. 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 E11 TRADERS LIMITED?

toggle

E11 TRADERS LIMITED is currently Active. It was registered on 15/11/2016 .

Where is E11 TRADERS LIMITED located?

toggle

E11 TRADERS LIMITED is registered at 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford IG6 3UT.

What does E11 TRADERS LIMITED do?

toggle

E11 TRADERS LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

What is the latest filing for E11 TRADERS LIMITED?

toggle

The latest filing was on 14/06/2025: Compulsory strike-off action has been suspended.