Company NameStrategic International Limited
Company StatusDissolved
Company Number11288558
CategoryPrivate Limited Company
Incorporation Date3 April 2018(6 years ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NamesTECH Court Limited and Lilac Fidelity Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSanjit Singh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2020(1 year, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Broad Carr
Holywell Green
Halifax
HX4 9BS
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address22 Broad Carr
Holywell Green
Halifax
HX4 9BS
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

17 July 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
31 March 2020Appointment of Sanjit Singh as a director on 30 March 2020 (2 pages)
31 March 2020Notification of Sanjit Singh as a person with significant control on 30 March 2020 (2 pages)
30 March 2020Cessation of Darren Symes as a person with significant control on 30 March 2020 (1 page)
30 March 2020Termination of appointment of Darren Symes as a director on 30 March 2020 (1 page)
30 March 2020Registered office address changed from 35 Firs Avenue London N11 3NE England to 22 Broad Carr Holywell Green Halifax HX4 9BS on 30 March 2020 (1 page)
31 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
11 June 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
10 June 2019Notification of Darren Symes as a person with significant control on 3 April 2018 (2 pages)
1 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-30
(3 pages)
30 April 2018Registered office address changed from Unit 4, Southwestern Hangar 27 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea BN43 5QG England to 35 Firs Avenue London N11 3NE on 30 April 2018 (1 page)
30 April 2018Appointment of Mr Darren Symes as a director on 26 April 2018 (2 pages)
28 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-26
(3 pages)
27 April 2018Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Unit 4, Southwestern Hangar 27 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea BN43 5QG on 27 April 2018 (1 page)
27 April 2018Termination of appointment of Darren Symes as a director on 26 April 2018 (1 page)
27 April 2018Cessation of Darren Symes as a person with significant control on 26 April 2018 (1 page)
3 April 2018Incorporation
Statement of capital on 2018-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)