Company NameTargetway Asian Promotions Limited
Company StatusDissolved
Company Number03440444
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameLyhorn Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameSozos Houliotis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityCypriot
StatusClosed
Appointed02 October 1997(6 days after company formation)
Appointment Duration9 years, 4 months (closed 06 February 2007)
RoleBusinessman
Correspondence Address8 Hippokratous Str
Aglorytzia
Nicosia
Foreign
Director NameAidan Karibzhanov
Date of BirthOctober 1971 (Born 52 years ago)
NationalityKazakh
StatusClosed
Appointed02 October 1997(6 days after company formation)
Appointment Duration9 years, 4 months (closed 06 February 2007)
RoleExecutive Director
Correspondence Address65 Furmanov Street
5th Floor
Almaty
480004
Director NameBarbara Lillikas
Date of BirthJuly 1962 (Born 61 years ago)
NationalityCypriot
StatusClosed
Appointed02 October 1997(6 days after company formation)
Appointment Duration9 years, 4 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address16 Zenas Kanther Street Karandokis
Bldg, 4th Flr PO Box 22571
1522 Nicosia
Foreign
Director NameYiorgas Lillikas
Date of BirthJune 1960 (Born 63 years ago)
NationalityCypriot
StatusClosed
Appointed02 October 1997(6 days after company formation)
Appointment Duration9 years, 4 months (closed 06 February 2007)
RoleManaging Director
Correspondence Address16 Zenas Kanther Street Karandokis
Bldg, 4th Flr PO Box 22571
1522 Nicosia
Foreign
Secretary NameBarbara Lillikas
NationalityCypriot
StatusClosed
Appointed02 October 1997(6 days after company formation)
Appointment Duration9 years, 4 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address16 Zenas Kanther Street Karandokis
Bldg, 4th Flr PO Box 22571
1522 Nicosia
Foreign
Director NamePavel Spitsyn
Date of BirthApril 1969 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed02 October 1997(6 days after company formation)
Appointment Duration1 month (resigned 01 November 1997)
RoleFinancial Analyst
Correspondence Address65 Furmanor Street
5th Floor
Almaty
480004
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address151 Putney High Street
London
SW15 1TA
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Turnover£2,807
Gross Profit£2,807
Net Worth£13,353
Cash£7,881
Current Liabilities£5,827

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2006First Gazette notice for compulsory strike-off (1 page)
29 October 2003Return made up to 26/09/03; full list of members (8 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
6 February 2003Full accounts made up to 31 December 2001 (13 pages)
24 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
24 October 2002Return made up to 26/09/02; full list of members (8 pages)
4 February 2002Full accounts made up to 31 December 2000 (13 pages)
18 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
5 February 2001Full accounts made up to 31 December 1999 (11 pages)
9 November 2000Return made up to 26/09/00; full list of members (7 pages)
9 November 2000Return made up to 26/09/99; full list of members (7 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
29 July 1999Full accounts made up to 31 December 1998 (14 pages)
4 February 1999Return made up to 26/09/98; full list of members (6 pages)
5 January 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Secretary resigned;director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Registered office changed on 21/10/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
21 October 1997New director appointed (2 pages)
8 October 1997Company name changed lyhorn LIMITED\certificate issued on 09/10/97 (2 pages)
7 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 October 1997£ nc 100/1000 02/10/97 (1 page)
26 September 1997Incorporation (19 pages)