Company NameTargetace Limited
Company StatusDissolved
Company Number03185074
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAbimbola John Ogunseye
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(5 days after company formation)
Appointment Duration4 years, 10 months (resigned 06 March 2001)
RoleCompany Director
Correspondence Address24 Wharfdale Court
Rushmore Road
London
E5 0HP
Director NameKemi Ogunseye
Date of BirthDecember 1970 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed17 April 1996(5 days after company formation)
Appointment Duration4 years, 9 months (resigned 05 February 2001)
RoleCompany Director
Correspondence Address24 Wharfdale Court
Rushmore Road
Clapham
London
E5 0HP
Secretary NameAbimbola John Ogunseye
NationalityBritish
StatusResigned
Appointed17 April 1996(5 days after company formation)
Appointment Duration4 years, 10 months (resigned 06 March 2001)
RoleCompany Director
Correspondence Address24 Wharfdale Court
Rushmore Road
London
E5 0HP
Director NameRaman Raymond Ajao
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityNigerian
StatusResigned
Appointed27 May 1998(2 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 December 1998)
RoleSafety Officer
Correspondence Address2 Red Lynch House
Cowley Estate Gosling Way
London
SW9 6JZ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressUnit 201 Mare Street Studios
203/213 Mare Street
London
E8 3QE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
22 May 2001Voluntary strike-off action has been suspended (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
5 April 2001Secretary resigned;director resigned (1 page)
5 April 2001Director resigned (1 page)
26 March 2001Application for striking-off (1 page)
18 April 2000Return made up to 12/04/00; full list of members (6 pages)
12 November 1999Full accounts made up to 30 April 1999 (6 pages)
14 September 1999Return made up to 12/04/99; full list of members (6 pages)
21 July 1999Amended accounts made up to 30 April 1998 (2 pages)
15 July 1999Secretary's particulars changed;director's particulars changed (1 page)
15 July 1999Secretary's particulars changed;director's particulars changed (1 page)
30 June 1999Ad 12/04/97-12/04/99 £ si 2@2 (2 pages)
4 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
6 January 1999Director resigned (1 page)
22 September 1998Registered office changed on 22/09/98 from: 73 page high 4 lymington avenue woodgreen london N22 6JQ (1 page)
11 June 1998New director appointed (2 pages)
12 May 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 1997Accounts for a dormant company made up to 30 April 1997 (6 pages)
20 May 1997Return made up to 12/04/97; full list of members (6 pages)
28 April 1996New director appointed (2 pages)
28 April 1996Registered office changed on 28/04/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
28 April 1996New secretary appointed;new director appointed (2 pages)
28 April 1996Director resigned (1 page)
28 April 1996Secretary resigned (1 page)
12 April 1996Incorporation (13 pages)