This company is commonly known as White Elephant Trading Ltd. The company was founded 10 years ago and was given the registration number 08909234. The firm's registered office is in ILFORD. You can find them at Coventry House 1-3, Coventry Road, Ilford, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | WHITE ELEPHANT TRADING LTD |
---|---|---|
Company Number | : | 08909234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2014 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coventry House 1-3, Coventry Road, Ilford, IG1 4QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coventry House 1-3, Coventry Road, Ilford, IG1 4QR | Secretary | 12 January 2022 | Active |
Coventry House 1-3, Coventry Road, Ilford, IG1 4QR | Director | 01 January 2022 | Active |
Coventry House 1-3, Coventry Road, Ilford, IG1 4QR | Secretary | 01 November 2018 | Active |
119, Spire View, Flat-6, 119 Paynes Road, United Kingdom, SO15 3NX | Secretary | 01 January 2020 | Active |
82, Wheelers Cross, Barking, England, IG11 7EF | Secretary | 23 September 2020 | Active |
171c, Earlham Grove, London, England, E7 9AP | Secretary | 24 February 2014 | Active |
Coventry House 1-3, Coventry Road, Ilford, IG1 4QR | Director | 01 November 2018 | Active |
Coventry House 1-3, Coventry Road, Ilford, IG1 4QR | Director | 17 October 2022 | Active |
119, Flat-6, Paynes Road, Southampton, United Kingdom, SO15 3NX | Director | 01 February 2020 | Active |
82, Wheelers Cross, Barking, England, IG11 7EF | Director | 23 September 2020 | Active |
171c, Earlham Grove, London, England, E7 9AP | Director | 24 February 2014 | Active |
Coventry House 1-3, Coventry Road, Ilford, IG1 4QR | Director | 02 January 2015 | Active |
Coventry House 1-3, Coventry Road, Ilford, England, IG1 4QR | Director | 10 August 2014 | Active |
Coventry House 1-3, Coventry Road, Ilford, IG1 4QR | Director | 01 June 2020 | Active |
Mr Bilale Benkouiten | ||
Notified on | : | 01 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1992 |
Nationality | : | French |
Address | : | Coventry House 1-3, Coventry Road, Ilford, IG1 4QR |
Nature of control | : |
|
Mr Md Jaglul Hossain | ||
Notified on | : | 23 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82, Wheelers Cross, Barking, England, IG11 7EF |
Nature of control | : |
|
Mr Andy Stefan Deloiu | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | Romanian |
Address | : | Coventry House 1-3, Coventry Road, Ilford, IG1 4QR |
Nature of control | : |
|
Mr Lucas Mandyl | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | Bangladeshi |
Address | : | Coventry House 1-3, Coventry Road, Ilford, IG1 4QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2023-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-11 | Gazette | Gazette filings brought up to date. | Download |
2023-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-24 | Gazette | Gazette notice compulsory. | Download |
2022-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-09-17 | Gazette | Gazette filings brought up to date. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-24 | Officers | Appoint person secretary company with name date. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Officers | Termination secretary company with name termination date. | Download |
2022-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-04 | Gazette | Gazette notice compulsory. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Officers | Appoint person secretary company with name date. | Download |
2020-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.