Associated Leisure Foods Ltd

General information

Name:

Associated Leisure Foods Limited

Office Address:

7 Sunnington Court 23 West Cliff Gardens BH2 5HL Bournemouth

Number: 07322344

Incorporation date: 2010-07-22

Dissolution date: 2021-09-21

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was registered in Bournemouth under the following Company Registration No.: 07322344. It was started in the year 2010. The headquarters of the firm was located at 7 Sunnington Court 23 West Cliff Gardens. The post code for this address is BH2 5HL. This enterprise was dissolved on 2021-09-21, which means it had been in business for 11 years. The firm name change from Speedeez Fastfood to Associated Leisure Foods Ltd came on 2011-02-02.

The knowledge we have about this particular enterprise's personnel shows us that the last three directors were: Serge V., David H. and Tony R. who became the part of the company on 2020-07-01, 2018-06-23 and 2010-07-22.

Tony R. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Associated Leisure Foods Ltd 2011-02-02
  • Speedeez Fastfood Limited 2010-07-22

Financial data based on annual reports

Company staff

Serge V.

Role: Director

Appointed: 01 July 2020

Latest update: 12 November 2023

David H.

Role: Director

Appointed: 23 June 2018

Latest update: 12 November 2023

Tony R.

Role: Director

Appointed: 22 July 2010

Latest update: 12 November 2023

People with significant control

Tony R.
Notified on 22 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 05 August 2021
Confirmation statement last made up date 22 July 2020
Annual Accounts 11 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 11 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 10 April 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 10 March 2016
Annual Accounts 4 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 4 April 2017
Annual Accounts 10 March 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 10 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts 27 March 2014
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
11
Company Age

Similar companies nearby

Closest companies