Company NameX-Sword Iv Limited
Company StatusDissolved
Company Number00952199
CategoryPrivate Limited Company
Incorporation Date16 April 1969(55 years ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)
Previous NameMTE Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(23 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 10 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWealden Lodge Oakleigh Road
Hatch End
Middlesex
HA5 4HB
Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(23 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 10 May 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed12 January 1993(23 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 10 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameKenneth Barnsley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(26 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 August 1996)
RoleFinancial Director
Correspondence Address16 The Marlborough
Cranmer Street
Nottingham
NG3 4GJ
Director NameMark James Johnson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(26 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 August 1996)
RoleManaging Director
Correspondence Address20 Bluecoats
Hertford
Hertfordshire
Sg14 1a7
Director NameGraham Scott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(26 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 August 1996)
RoleSales Director
Correspondence Address56 Benningholme Lane
Skirlaugh
Hull
HU11 5EA
Director NameClaire Louise Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(26 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 August 1996)
RoleManaging Director
Correspondence AddressOaklands 21 Danbury Vale
Danbury
Chelmsford
Essex
CM3 4LA
Director NameMr Charles John Arthur Holroyd
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(27 years after company formation)
Appointment Duration2 years (resigned 08 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGables House Church Street
Upton Grey
Basingstoke
Hampshire
RG25 2RA
Director NameMr Allan Stamper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(29 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2000)
RoleDivisional Chairman
Country of ResidenceEngland
Correspondence Address12 Sunnybank
Epsom
Surrey
KT18 7DX

Location

Registered AddressBoden House
114-120 Victoria Road
London
NW10 6NY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£642,190

Accounts

Latest Accounts2 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
13 December 2004Application for striking-off (1 page)
17 November 2004Accounts for a dormant company made up to 2 April 2004 (3 pages)
12 February 2004Registered office changed on 12/02/04 from: elliot house victoria road london NW10 6NY (1 page)
9 February 2004Return made up to 12/01/04; full list of members (10 pages)
20 January 2004Accounts for a dormant company made up to 30 March 2003 (3 pages)
28 January 2003Return made up to 12/01/03; full list of members (5 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
22 January 2002Return made up to 12/01/02; full list of members (5 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
12 February 2001Return made up to 12/01/01; full list of members (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (2 pages)
1 August 2000Company name changed mte marketing LIMITED\certificate issued on 02/08/00 (2 pages)
25 February 2000Director resigned (1 page)
6 February 2000Return made up to 12/01/00; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 2 April 1999 (2 pages)
1 February 1999Accounts for a dormant company made up to 3 April 1998 (2 pages)
31 January 1999Return made up to 12/01/99; full list of members (8 pages)
13 November 1998Particulars of mortgage/charge (18 pages)
13 November 1998Particulars of mortgage/charge (19 pages)
7 October 1998Particulars of mortgage/charge (19 pages)
19 August 1998Declaration of assistance for shares acquisition (10 pages)
30 July 1998Particulars of mortgage/charge (15 pages)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
10 February 1998Return made up to 12/01/98; full list of members (7 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 January 1997Return made up to 12/01/97; full list of members (9 pages)
29 September 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
21 July 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
30 April 1996Director's particulars changed (1 page)
22 April 1996Company name changed mte (components) LIMITED\certificate issued on 23/04/96 (2 pages)
16 February 1996Return made up to 12/01/96; full list of members (6 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)