EASINGWOLD ENDEAVOURS LTD

Register to unlock more data on OkredoRegister

EASINGWOLD ENDEAVOURS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09613247

Incorporation date

29/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2015)
dot icon05/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2023
First Gazette notice for voluntary strike-off
dot icon20/06/2023
Confirmation statement made on 2023-05-29 with updates
dot icon07/06/2023
Application to strike the company off the register
dot icon14/12/2022
Micro company accounts made up to 2022-05-31
dot icon18/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-18
dot icon18/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-18
dot icon18/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon18/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon09/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-09
dot icon14/09/2022
Registered office address changed from 43 Oak Avenue Hampton TW12 3NR United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-14
dot icon14/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-09-06
dot icon14/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-09-06
dot icon14/09/2022
Cessation of Nyasha Timuri as a person with significant control on 2022-09-06
dot icon14/09/2022
Termination of appointment of Nyasha Timuri as a director on 2022-09-06
dot icon06/06/2022
Confirmation statement made on 2022-05-29 with updates
dot icon31/01/2022
Micro company accounts made up to 2021-05-31
dot icon21/09/2021
Registered office address changed from 39 Hamhaugh Island Shepperton TW17 9LP United Kingdom to 43 Oak Avenue Hampton TW12 3NR on 2021-09-21
dot icon21/09/2021
Notification of Nyasha Timuri as a person with significant control on 2021-09-02
dot icon21/09/2021
Cessation of Luke Demetriou as a person with significant control on 2021-09-02
dot icon21/09/2021
Appointment of Mr Nyasha Timuri as a director on 2021-09-02
dot icon21/09/2021
Termination of appointment of Luke Demetriou as a director on 2021-09-02
dot icon09/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon21/04/2021
Micro company accounts made up to 2020-05-31
dot icon13/07/2020
Registered office address changed from 111 Sycamore Road Nuneaton CV10 9DS United Kingdom to 39 Hamhaugh Island Shepperton TW17 9LP on 2020-07-13
dot icon13/07/2020
Notification of Luke Demetriou as a person with significant control on 2020-06-26
dot icon13/07/2020
Cessation of William Murphy as a person with significant control on 2020-06-26
dot icon13/07/2020
Appointment of Mr Luke Demetriou as a director on 2020-06-26
dot icon13/07/2020
Termination of appointment of William Murphy as a director on 2020-06-26
dot icon01/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon24/04/2020
Notification of William Murphy as a person with significant control on 2020-04-06
dot icon24/04/2020
Appointment of Mr William Murphy as a director on 2020-04-06
dot icon24/04/2020
Cessation of Daniel Goode as a person with significant control on 2020-04-06
dot icon24/04/2020
Termination of appointment of Daniel Goode as a director on 2020-04-06
dot icon12/03/2020
Registered office address changed from 17 Treforest Road Coventry CV3 1FN England to 111 Sycamore Road Nuneaton CV10 9DS on 2020-03-12
dot icon12/03/2020
Notification of Daniel Goode as a person with significant control on 2020-02-26
dot icon12/03/2020
Cessation of Gary Finlay as a person with significant control on 2020-02-26
dot icon12/03/2020
Appointment of Mr Daniel Goode as a director on 2020-02-26
dot icon12/03/2020
Termination of appointment of Gary Finlay as a director on 2020-02-26
dot icon22/01/2020
Micro company accounts made up to 2019-05-31
dot icon24/09/2019
Notification of Gary Finlay as a person with significant control on 2019-09-02
dot icon24/09/2019
Cessation of John Mara as a person with significant control on 2019-09-02
dot icon24/09/2019
Appointment of Mr Gary Finlay as a director on 2019-09-02
dot icon24/09/2019
Termination of appointment of John Mara as a director on 2019-09-02
dot icon20/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon13/06/2019
Registered office address changed from 60 Sandford Leaze Avening Tetbury GL8 8PB United Kingdom to 17 Treforest Road Coventry CV3 1FN on 2019-06-13
dot icon13/06/2019
Appointment of Mr John Mara as a director on 2019-05-22
dot icon13/06/2019
Termination of appointment of Thomas Jackson as a director on 2019-05-22
dot icon13/06/2019
Notification of John Mara as a person with significant control on 2019-05-22
dot icon13/06/2019
Cessation of Thomas Jackson as a person with significant control on 2019-05-22
dot icon11/03/2019
Cessation of Andrej Mascenko as a person with significant control on 2019-03-01
dot icon11/03/2019
Registered office address changed from 73 Stirling Road London E17 6BS England to 60 Sandford Leaze Avening Tetbury GL8 8PB on 2019-03-11
dot icon11/03/2019
Appointment of Mr Thomas Jackson as a director on 2019-03-01
dot icon11/03/2019
Termination of appointment of Andrej Mascenko as a director on 2019-03-01
dot icon11/03/2019
Notification of Thomas Jackson as a person with significant control on 2019-03-01
dot icon06/02/2019
Micro company accounts made up to 2018-05-31
dot icon11/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon05/04/2018
Termination of appointment of Neville Taylor as a director on 2018-03-28
dot icon05/04/2018
Notification of Andrej Mascenko as a person with significant control on 2018-03-28
dot icon05/04/2018
Cessation of Terence Dunne as a person with significant control on 2017-06-08
dot icon05/04/2018
Appointment of Mr Andrej Mascenko as a director on 2018-03-28
dot icon05/04/2018
Registered office address changed from 47 Dryden Way Sheffield S5 8HD United Kingdom to 73 Stirling Road London E17 6BS on 2018-04-05
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon15/06/2017
Appointment of Neville Taylor as a director on 2017-06-08
dot icon15/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 47 Dryden Way Sheffield S5 8HD on 2017-06-15
dot icon15/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-08
dot icon13/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon16/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon16/05/2017
Registered office address changed from 321 Wooldridge Close Feltham TW14 8BY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-16
dot icon16/05/2017
Termination of appointment of Bryan Gumm as a director on 2017-04-05
dot icon02/02/2017
Micro company accounts made up to 2016-05-31
dot icon13/09/2016
Registered office address changed from 1 Montagu Avenue Leeds LS8 3ET United Kingdom to 321 Wooldridge Close Feltham TW14 8BY on 2016-09-13
dot icon13/09/2016
Appointment of Bryan Gumm as a director on 2016-08-30
dot icon13/09/2016
Termination of appointment of Mark Muhl as a director on 2016-08-30
dot icon13/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon04/08/2015
Termination of appointment of Terence Dunne as a director on 2015-07-28
dot icon04/08/2015
Appointment of Mark Muhl as a director on 2015-07-28
dot icon04/08/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 1 Montagu Avenue Leeds LS8 3ET on 2015-08-04
dot icon29/05/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
06/09/2022 - Present
5440

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EASINGWOLD ENDEAVOURS LTD

EASINGWOLD ENDEAVOURS LTD is an(a) Dissolved company incorporated on 29/05/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EASINGWOLD ENDEAVOURS LTD?

toggle

EASINGWOLD ENDEAVOURS LTD is currently Dissolved. It was registered on 29/05/2015 and dissolved on 05/09/2023.

Where is EASINGWOLD ENDEAVOURS LTD located?

toggle

EASINGWOLD ENDEAVOURS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does EASINGWOLD ENDEAVOURS LTD do?

toggle

EASINGWOLD ENDEAVOURS LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does EASINGWOLD ENDEAVOURS LTD have?

toggle

EASINGWOLD ENDEAVOURS LTD had 1 employees in 2022.

What is the latest filing for EASINGWOLD ENDEAVOURS LTD?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved via voluntary strike-off.