Strefford Endeavours Ltd

General information

Name:

Strefford Endeavours Limited

Office Address:

Unit 1C, 55 Forest Road LE5 0BT Leicester

Number: 10109999

Incorporation date: 2016-04-07

Dissolution date: 2023-08-22

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was based in Leicester under the ID 10109999. It was established in the year 2016. The headquarters of the company was located at Unit 1C, 55 Forest Road. The area code for this place is LE5 0BT. This enterprise was formally closed on Tuesday 22nd August 2023, which means it had been in business for seven years.

The firm was supervised by one director: Mohammed A. who was administering it for two years.

Mohammed A. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 25 May 2021

Latest update: 19 February 2024

People with significant control

Mohammed A.
Notified on 25 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terence D.
Notified on 15 March 2017
Ceased on 1 February 2023
Nature of control:
over 3/4 of shares
Michael H.
Notified on 10 December 2020
Ceased on 25 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gary W.
Notified on 1 September 2020
Ceased on 10 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Virgil B.
Notified on 4 November 2019
Ceased on 1 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel R.
Notified on 25 May 2018
Ceased on 4 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 5 April 2018
Ceased on 25 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jack B.
Notified on 8 February 2018
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Luke R.
Notified on 7 July 2017
Ceased on 8 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts
Start Date For Period Covered By Report 07 April 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
7
Company Age