This company is commonly known as Sword Global Limited. The company was founded 29 years ago and was given the registration number 02978363. The firm's registered office is in MIDDLESEX. You can find them at 1000 Great West Road, Brentford, Middlesex, . This company's SIC code is 99999 - Dormant Company.
Name | : | SWORD GLOBAL LIMITED |
---|---|---|
Company Number | : | 02978363 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1994 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1000 Great West Road, Brentford, Middlesex, TW8 9DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Rue Garnot, St Cyr, France, 69450 | Director | 14 May 2004 | Active |
44 Lowther Road, London, England, SW13 9NU | Secretary | 17 September 1999 | Active |
46, Castelnau, Barnes, London, SW13 9EX | Secretary | 14 May 2004 | Active |
10 Blackwater Close, Heybridge Basin, Maldon, CM9 7SB | Secretary | 21 November 1994 | Active |
Summerhaze Farm, Church Street Woolley, Bath, BA1 8AS | Secretary | 19 October 1994 | Active |
19 Reservoir Road, Elburton, Plymouth, PL9 8JR | Secretary | 01 December 1995 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 12 October 1994 | Active |
12 Boat Club Road, Pune 411 001, India, FOREIGN | Director | 30 January 1995 | Active |
1000, Great West Road, Brentford, England, TW8 9DW | Director | 01 March 2013 | Active |
51 Symes Park, Weston, Bath, BA1 4PA | Director | 01 March 1995 | Active |
44 Lowther Road, London, England, SW13 9NU | Director | 17 September 1999 | Active |
46, Castelnau, Barnes, London, SW13 9EX | Director | 14 May 2004 | Active |
286 Route De La Glande, Limonest, France, FRANCE | Director | 14 May 2004 | Active |
10 Blackwater Close, Heybridge Basin, Maldon, CM9 7SB | Director | 09 December 1994 | Active |
Summerhaze Farm, Church Street Woolley, Bath, BA1 8AS | Director | 19 October 1994 | Active |
Summerhaze Farm Church Street, Woolley, Bath, BA1 8AS | Director | 19 October 1994 | Active |
Lane End Chucks Lane, Walton-On-The-Hill, Tadworth, KT20 7UB | Director | 11 February 1998 | Active |
6/6 Prakasam Street, T. Nagar, Chennai, India, | Director | 30 June 2000 | Active |
6 Avenue Du Marechal Leclerc, Meudon 92, France, | Director | 14 May 2004 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 12 October 1994 | Active |
Mr Jacques Francois Mottard | ||
Notified on | : | 21 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Staines One, Station Approach, Staines-Upon-Thames, England, TW18 4LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-21 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-06 | Resolution | Resolution. | Download |
2023-01-03 | Gazette | Gazette notice voluntary. | Download |
2022-12-22 | Dissolution | Dissolution application strike off company. | Download |
2022-12-22 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-22 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-22 | Capital | Legacy. | Download |
2022-12-22 | Capital | Legacy. | Download |
2022-12-22 | Insolvency | Legacy. | Download |
2022-12-22 | Insolvency | Legacy. | Download |
2022-12-22 | Resolution | Resolution. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.