Company NameTarget Traffic Limited
Company StatusDissolved
Company Number03960634
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)
Previous NameChannel Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMarion Kirsty McBriar
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed31 March 2000(1 day after company formation)
Appointment Duration2 years, 10 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address229 Hungerford Road
London
N7 9LD
Director NameRichard Alexander McBriar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(1 day after company formation)
Appointment Duration2 years, 10 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address88 Portobello Road
London
W11 2QD
Secretary NameMarion Kirsty McBriar
NationalityIrish
StatusClosed
Appointed31 March 2000(1 day after company formation)
Appointment Duration2 years, 10 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address229 Hungerford Road
London
N7 9LD
Director NameSteven Robert Barrat Wilds
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 04 February 2003)
RoleInternet Services
Correspondence Address9 Burrow Walk
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8BU
Director NameBrett Matthew Pittam
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 day after company formation)
Appointment Duration7 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressCider Press Cottage
Hyde Lane, Upton Upon Severn
Worcester
Worcestershire
WR8 0SE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
26 September 2001Registered office changed on 26/09/01 from: 1-7 harley street (G701) london W1N 1DA (1 page)
11 May 2001Return made up to 30/03/01; full list of members (8 pages)
6 November 2000Director resigned (1 page)
5 September 2000Ad 01/08/00--------- £ si 15@1=15 £ ic 85/100 (2 pages)
20 July 2000Ad 26/06/00--------- £ si 84@1=84 £ ic 1/85 (2 pages)
29 June 2000New director appointed (2 pages)
15 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 2000£ nc 1000/100000 31/03/00 (1 page)
11 May 2000Registered office changed on 11/05/00 from: 83 leonard street london EC2A 4QS (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New secretary appointed;new director appointed (2 pages)
6 April 2000Company name changed channel LIMITED\certificate issued on 07/04/00 (2 pages)
30 March 2000Incorporation (10 pages)