Company NameX-Sword V Limited
Company StatusDissolved
Company Number02793660
CategoryPrivate Limited Company
Incorporation Date25 February 1993(31 years, 2 months ago)
Dissolution Date26 April 2005 (18 years, 12 months ago)
Previous NameMTE Power Controls 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
Appointed08 November 1993(8 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 26 April 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
Appointed08 November 1993(8 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 26 April 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed08 November 1993(8 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 26 April 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameAndrew Howard Stone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(2 weeks, 6 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 November 1993)
RoleSolicitor
Correspondence AddressLewis Silkin
1 Butler Place
Buckingham Gate
London
SW1M 0PT
Secretary NameMr David Appleton
NationalityBritish
StatusResigned
Appointed17 March 1993(2 weeks, 6 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 November 1993)
RoleCompany Director
Correspondence Address1 Butler Place
Buckingham Gate
London
SW1H 0PT
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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

Accounts

Latest Accounts30 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
24 November 2004Application for striking-off (1 page)
6 March 2004Return made up to 25/02/04; full list of members (5 pages)
12 February 2004Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page)
20 January 2004Accounts for a dormant company made up to 30 March 2003 (3 pages)
10 March 2003Return made up to 25/02/03; full list of members (5 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
27 March 2002Return made up to 25/02/02; full list of members (5 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 March 2001Return made up to 25/02/01; full list of members (5 pages)
15 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
23 March 2000Return made up to 25/02/00; full list of members (5 pages)
31 January 2000Accounts for a dormant company made up to 2 April 1999 (2 pages)
23 March 1999Return made up to 25/02/99; full list of members (6 pages)
1 February 1999Accounts for a dormant company made up to 3 April 1998 (2 pages)
13 March 1998Return made up to 25/02/98; full list of members (7 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
19 March 1997Return made up to 25/02/97; full list of members (7 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
30 April 1996Director's particulars changed (1 page)
15 March 1996Return made up to 25/02/96; full list of members (5 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
20 March 1995Return made up to 25/02/95; full list of members (12 pages)