Company NameTarget Applications Limited
Company StatusDissolved
Company Number03074768
CategoryPrivate Limited Company
Incorporation Date30 June 1995(28 years, 10 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameWilliam Armitage
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1995(1 week after company formation)
Appointment Duration11 years, 7 months (closed 27 February 2007)
RoleComputer Consultant
Correspondence Address8 Heston Avenue
Hounslow
TW5 9EX
Secretary NameMarjorie Christobel Dobson
NationalityBritish
StatusClosed
Appointed07 July 1995(1 week after company formation)
Appointment Duration11 years, 7 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address86 Guildford Park Avenue
Guildford
Surrey
GU2 5NN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressM Afolabi And Co
133 Heston Road
Hounslow Middlesex
TW5 0RD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
4 October 2006Application for striking-off (1 page)
14 September 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
6 September 2006Return made up to 30/06/06; full list of members (6 pages)
8 September 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
30 August 2005Return made up to 30/06/05; full list of members (6 pages)
5 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
25 August 2004Return made up to 30/06/04; full list of members (6 pages)
24 October 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
24 July 2003Return made up to 30/06/03; full list of members (6 pages)
22 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
13 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
30 August 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
13 March 2001Full accounts made up to 30 June 2000 (7 pages)
15 August 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2000Full accounts made up to 30 June 1999 (7 pages)
4 May 1999Full accounts made up to 30 June 1998 (7 pages)
23 March 1999Registered office changed on 23/03/99 from: 86 guildford park avenue guildford surrey GU2 5NN (2 pages)
20 July 1998Return made up to 30/06/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
31 July 1997Return made up to 30/06/97; no change of members (4 pages)
11 June 1997Director's particulars changed (1 page)
11 June 1997Registered office changed on 11/06/97 from: 8 heston avenue hounslow TW5 9EX (1 page)
21 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
31 July 1996Return made up to 30/06/96; full list of members (6 pages)
20 July 1995Secretary resigned;new secretary appointed (2 pages)
30 June 1995Incorporation (28 pages)