The Eleven Enterprises Limited

DataGardener
dissolved

The Eleven Enterprises Limited

04620812Private Limited With Share Capital

The Old Town Hall, 71, Christchurch Road, Ringwood, BH241DH
Incorporated

18/12/2002

Company Age

23 years

Directors

1

Employees

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

The Eleven Enterprises Limited (04620812) is a private limited with share capital incorporated on 18/12/2002 (23 years old) and registered in ringwood, BH241DH. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Incorporated 18/12/2002
BH241DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

86
Gazette Dissolved Liquidation
Category:Gazette
Date:25-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-04-2022
Resolution
Category:Resolution
Date:12-04-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-04-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:03-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2009
Legacy
Category:Annual Return
Date:29-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2008
Legacy
Category:Officers
Date:13-08-2008
Legacy
Category:Address
Date:10-07-2008
Legacy
Category:Officers
Date:10-07-2008
Legacy
Category:Officers
Date:10-07-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:09-07-2008
Legacy
Category:Annual Return
Date:01-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2007
Legacy
Category:Annual Return
Date:21-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2006
Legacy
Category:Annual Return
Date:04-01-2006
Legacy
Category:Address
Date:04-01-2006
Legacy
Category:Officers
Date:15-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2005
Legacy
Category:Annual Return
Date:18-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2004
Legacy
Category:Annual Return
Date:24-12-2003
Legacy
Category:Officers
Date:08-05-2003
Legacy
Category:Officers
Date:21-03-2003
Incorporation Company
Category:Incorporation
Date:18-12-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2021
Filing Date24/04/2020
Latest Accounts31/12/2019

Trading Addresses

The Old Town Hall, 71, Christchurch Road, Ringwood, Hampshire Bh24 1Dh, BH241DHRegistered
3Rd Floor, 8 Curtain Road, London, EC2A3ND

Contact

The Old Town Hall, 71, Christchurch Road, Ringwood, BH241DH