Company NameTarget Communications (UK) Limited
Company StatusDissolved
Company Number05963991
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Brown
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pump Farm Cottage
Ongar Road Kelvedon Hatch
Brentwood
Essex
CM15 0LA
Secretary NameKeith Brown
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pump Farm Cottage
Ongar Road Kelvedon Hatch
Brentwood
Essex
CM15 0LA
Director NameIan George Veal
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address115 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PT

Location

Registered Address1 Pump Farm Cottages Ongar Road
Kelvedon Hatch
Brentwood
Essex
CM15 0LA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishKelvedon Hatch
WardBrizes and Doddinghurst

Shareholders

6 at £1Keith Brown
54.55%
Ordinary
5 at £1Ian George Veal
45.45%
Ordinary

Financials

Year2014
Net Worth-£184
Current Liabilities£359

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
16 November 2015Application to strike the company off the register (3 pages)
3 November 2015Termination of appointment of Ian George Veal as a director on 1 November 2015 (1 page)
3 November 2015Termination of appointment of Ian George Veal as a director on 1 November 2015 (1 page)
30 September 2015Micro company accounts made up to 31 October 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 October 2014 (2 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 11
(5 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 11
(5 pages)
14 October 2014Director's details changed for Ian George Veal on 1 April 2014 (2 pages)
14 October 2014Director's details changed for Ian George Veal on 1 April 2014 (2 pages)
14 October 2014Director's details changed for Ian George Veal on 1 April 2014 (2 pages)
28 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
28 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
7 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 11
(5 pages)
7 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 11
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Keith Brown on 11 October 2009 (2 pages)
5 November 2009Director's details changed for Keith Brown on 11 October 2009 (2 pages)
5 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Ian George Veal on 11 October 2009 (2 pages)
5 November 2009Director's details changed for Ian George Veal on 11 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 October 2008Return made up to 11/10/08; full list of members (4 pages)
28 October 2008Return made up to 11/10/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 December 2007Return made up to 11/10/07; full list of members (3 pages)
27 December 2007Registered office changed on 27/12/07 from: the old stable block pump house farm ongar road kelvedon hatch brentwood essex CM15 0LA (1 page)
27 December 2007Registered office changed on 27/12/07 from: the old stable block pump house farm ongar road kelvedon hatch brentwood essex CM15 0LA (1 page)
27 December 2007Location of debenture register (1 page)
27 December 2007Location of debenture register (1 page)
27 December 2007Return made up to 11/10/07; full list of members (3 pages)
27 December 2007Location of register of members (1 page)
27 December 2007Location of register of members (1 page)
11 October 2006Incorporation (13 pages)
11 October 2006Incorporation (13 pages)