Company NameFighting Sword
Company StatusDissolved
Company Number04620755
CategoryPrivate Unlimited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Maureen Caroline Quayle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address4 Woodside Terrace
Douglas
Isle Of Man
IM2 3AH
Secretary NameOptimus Secretaries Limited (Corporation)
StatusClosed
Appointed28 October 2005(2 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 13 June 2017)
Correspondence AddressSt Mary's The Parade
Castletown
Isle Of Man
IM9 1LG
Director NameMark St John Schofield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCertified Accountant
Correspondence AddressPapplewick Hill Park
Ballakillowey
Colby
Isle Of Man
IM9 4BF
Secretary NameMaureen Caroline Quayle
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleChartered Secretary
Correspondence AddressHillgarth
24 Ballanard Road
Douglas
Isle Of Man
IM2 5HF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBrowne Jacobson Llp 15th Floor
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Executive Rewards Nominees LTD
50.00%
Ordinary
1 at £1Pedigree Wholesale LTD
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
17 March 2017Application to strike the company off the register (3 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
10 December 2015Registered office address changed from 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA England to C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 10 December 2015 (1 page)
15 October 2015Registered office address changed from Tiom the Poynt 45 Wollaton Street Nottingham NG1 5FW to 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA on 15 October 2015 (1 page)
13 April 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
19 September 2012Secretary's details changed for Optimus Secretaries Limited on 10 September 2012 (2 pages)
8 August 2012Secretary's details changed for Optimus Fiduciaries Limited on 23 April 2012 (1 page)
28 June 2012Secretary's details changed for Tenon (Iom) Secretaries Ltd on 23 April 2012 (1 page)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
14 January 2010Secretary's details changed for Tenon (Iom) Secretaries Ltd on 18 December 2009 (2 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
12 January 2009Return made up to 18/12/08; full list of members (4 pages)
12 January 2009Location of register of members (1 page)
8 August 2008Registered office changed on 08/08/2008 from 3RD floor tiom charnwood house gregory boulevard nottingham NG7 6NX (1 page)
29 January 2008Location of debenture register (1 page)
29 January 2008Registered office changed on 29/01/08 from: 3RD floor, tiom, charnwood house gregory boulevard nottingham NG7 6NX (1 page)
29 January 2008Return made up to 18/12/07; full list of members (3 pages)
29 January 2008Location of register of members (1 page)
10 January 2007Registered office changed on 10/01/07 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page)
10 January 2007Location of debenture register (1 page)
10 January 2007Location of register of members (1 page)
10 January 2007Return made up to 18/12/06; full list of members (3 pages)
12 July 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
29 December 2005Return made up to 18/12/05; full list of members (3 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005Director resigned (2 pages)
24 November 2005Secretary resigned (2 pages)
6 January 2005Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
(8 pages)
22 January 2004Return made up to 18/12/03; full list of members (8 pages)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 March 2003Declaration of assistance for shares acquisition (6 pages)
30 December 2002New secretary appointed;new director appointed (1 page)
30 December 2002New director appointed (1 page)
30 December 2002Secretary resigned (1 page)
30 December 2002Registered office changed on 30/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 December 2002Director resigned (1 page)
18 December 2002Incorporation (19 pages)