Company NameThe International Fencing Squad Ltd
Company StatusDissolved
Company Number10663200
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 2017(7 years, 2 months ago)
Dissolution Date20 June 2023 (10 months, 3 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 93199Other sports activities

Directors

Director NameMr Aladdin Sadiq
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Hamilton Terrace
London
NW8 9QY
Director NameMs Beatrice Mairi Taylor
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 20 June 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address99 Hamilton Terrace
London
NW8 9QY
Director NameMs Michelle Louise Kelly
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2017(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address13 Bridgeport Place
London
E1W 2JS

Location

Registered Address99 Hamilton Terrace
London
NW8 9QY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 January 2021Compulsory strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
21 May 2020Compulsory strike-off action has been discontinued (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
15 December 2019Cessation of Michelle Louise Kelly as a person with significant control on 31 July 2019 (1 page)
15 December 2019Termination of appointment of Michelle Louise Kelly as a director on 31 July 2019 (1 page)
24 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
17 December 2018Registered office address changed from 13 Bridgeport Place London E1W 2JS England to 99 Hamilton Terrace London NW8 9QY on 17 December 2018 (1 page)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 December 2018Director's details changed for Mr Aladdin Sadiq on 17 December 2018 (2 pages)
17 December 2018Director's details changed for Mr Aladdin Sadiq on 27 June 2018 (2 pages)
17 December 2018Director's details changed for Ms Beatrice Mairi Taylor on 27 June 2018 (2 pages)
10 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
25 March 2017Appointment of Ms Beatrice Mairi Taylor as a director on 24 March 2017 (2 pages)
25 March 2017Appointment of Mr Aladdin Sadiq as a director on 24 March 2017 (2 pages)
25 March 2017Appointment of Mr Aladdin Sadiq as a director on 24 March 2017 (2 pages)
25 March 2017Appointment of Ms Beatrice Mairi Taylor as a director on 24 March 2017 (2 pages)
10 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)