Company NameTarget Communications (P.R.) Limited
Company StatusDissolved
Company Number03560395
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date12 November 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameKeith Brown
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address1 Pump Farm Cottage
Ongar Road Kelvedon Hatch
Brentwood
Essex
CM15 0LA
Secretary NameKeith Brown
NationalityBritish
StatusClosed
Appointed08 May 1998(same day as company formation)
RolePR Consultant
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
StatusClosed
Appointed18 October 2000(2 years, 5 months after company formation)
Appointment Duration8 years (closed 12 November 2008)
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressBrizes Park
Kelvedon Hatch
Brentwood
Essex
CM15 0DG
Director NameMr John Anthony Michael Parrish
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNavestock Hall
Navestock
Essex
RM4 1HA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Messrs Elliot Woolfe & Rose
1st Floor Equity House
128/136 High Street Edgware
Middx
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,538
Cash£45,845
Current Liabilities£81,998

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 2008Liquidators statement of receipts and payments to 14 July 2008 (5 pages)
19 February 2008Liquidators statement of receipts and payments (5 pages)
23 January 2007Appointment of a voluntary liquidator (1 page)
23 January 2007Statement of affairs (5 pages)
23 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2007Registered office changed on 02/01/07 from: the old stable block pump house farm ongar road kelvedon hatch, brentwood, essex CM15 0LA (1 page)
25 August 2006Location of register of members (1 page)
25 August 2006Registered office changed on 25/08/06 from: 1 pump farm cottages ongar road kelvedon hatch brentwood essex CM15 0LA (1 page)
25 August 2006Location of debenture register (1 page)
25 August 2006Return made up to 29/04/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 May 2005Return made up to 29/04/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 May 2004Return made up to 29/04/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 July 2003Return made up to 08/05/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 July 2002Return made up to 08/05/02; full list of members (7 pages)
23 January 2002Ad 31/03/01--------- £ si 14998@1 (3 pages)
23 January 2002Nc inc already adjusted 30/03/01 (1 page)
23 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
2 April 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
15 May 2000Return made up to 08/05/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
1 July 1999Return made up to 08/05/99; full list of members (6 pages)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Registered office changed on 14/05/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
8 May 1998Incorporation (10 pages)