Stradishall Class Ltd LEICESTER


Stradishall Class Ltd was formally closed on 2023-10-17. Stradishall Class was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its net worth was estimated to be around 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 2018-01-03) was run by 1 director.
Director Mohammed A. who was appointed on 16 December 2021.

The company was officially classified as "operation of warehousing and storage facilities for land transport activities" (52103). The most recent confirmation statement was sent on 2022-12-03 and last time the annual accounts were sent was on 31 January 2022.

Stradishall Class Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11130657
Date of Incorporation Wed, 3rd Jan 2018
Date of Dissolution Tue, 17th Oct 2023
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st January
Company age 5 years old
Account next due date Tue, 31st Oct 2023
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 17th Dec 2023
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Mohammed A.

Position: Director

Appointed: 16 December 2021

Hristo H.

Position: Director

Appointed: 09 February 2021

Resigned: 16 December 2021

Christopher J.

Position: Director

Appointed: 02 November 2020

Resigned: 09 February 2021

Lloyd H.

Position: Director

Appointed: 09 September 2020

Resigned: 02 November 2020

Jean-Luc M.

Position: Director

Appointed: 05 February 2020

Resigned: 09 September 2020

Catalan R.

Position: Director

Appointed: 17 September 2019

Resigned: 05 February 2020

Jonathan S.

Position: Director

Appointed: 15 February 2019

Resigned: 17 September 2019

Christian S.

Position: Director

Appointed: 21 August 2018

Resigned: 15 February 2019

Darren H.

Position: Director

Appointed: 22 June 2018

Resigned: 21 August 2018

Kieran C.

Position: Director

Appointed: 03 January 2018

Resigned: 22 June 2018

Terence D.

Position: Director

Appointed: 03 January 2018

Resigned: 03 January 2018

People with significant control

Mohammed A.

Notified on 16 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hristo H.

Notified on 9 February 2021
Ceased on 16 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher J.

Notified on 2 November 2020
Ceased on 9 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lloyd H.

Notified on 9 September 2020
Ceased on 2 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jean-Luc M.

Notified on 5 February 2020
Ceased on 9 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Catalan R.

Notified on 17 September 2019
Ceased on 5 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jonathan S.

Notified on 15 February 2019
Ceased on 17 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christian S.

Notified on 21 August 2018
Ceased on 15 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren H.

Notified on 22 June 2018
Ceased on 21 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kieran C.

Notified on 3 January 2018
Ceased on 22 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 3 January 2018
Ceased on 3 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Current Assets102111
Other
Creditors101   
Net Current Assets Liabilities1111
Total Assets Less Current Liabilities1111
Average Number Employees During Period 111

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
Free Download (1 page)

Company search