Company NameTarget Trade Finance Limited
DirectorsMahesh Ram Sadhwani and Trevor Colin White
Company StatusDissolved
Company Number04252652
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Previous NameHoldmax Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMahesh Ram Sadhwani
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed30 July 2001(2 weeks after company formation)
Appointment Duration22 years, 9 months
RoleExecutive
Correspondence Address6 Bourdillian Road
Flat 8 Ikoyl
Lagos
Foreign
Director NameMr Trevor Colin White
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScrumpys 23 St Marys Close
Chilton
Sudbury
Suffolk
CO10 0PN
Secretary NameMr Trevor Colin White
NationalityBritish
StatusCurrent
Appointed01 April 2002(8 months, 2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScrumpys 23 St Marys Close
Chilton
Sudbury
Suffolk
CO10 0PN
Director NameMichael John Lee Miller
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(2 weeks after company formation)
Appointment Duration8 months (resigned 01 April 2002)
RoleBusiness Adviser
Correspondence AddressChurch End House
Burnham Thorpe
Norfolk
PE31 8HL
Secretary NameMichael John Lee Miller
NationalityBritish
StatusResigned
Appointed30 July 2001(2 weeks after company formation)
Appointment Duration8 months (resigned 01 April 2002)
RoleBusiness Adviser
Correspondence AddressChurch End House
Burnham Thorpe
Norfolk
PE31 8HL
Director NameMr Andrew Leslie Beck
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 12 April 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address8 Dawn Close
Maldon
Essex
CM9 5LB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressC/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 January 2008Dissolved (1 page)
28 October 2007Notice of move from Administration to Dissolution (10 pages)
26 October 2007Notice of resignation of an administrator (1 page)
26 October 2007C/O replacement of adminstrator (3 pages)
26 October 2007 (2 pages)
18 May 2007Administrator's progress report (11 pages)
24 April 2007Notice of extension of period of Administration (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
30 November 2006Administrator's progress report (21 pages)
26 June 2006Statement of administrator's proposal (32 pages)
16 June 2006Statement of affairs (8 pages)
16 May 2006Director resigned (1 page)
9 May 2006Appointment of an administrator (1 page)
9 May 2006Registered office changed on 09/05/06 from: bridge house 4 borough high street london SE1 9QR (1 page)
2 December 2005Particulars of mortgage/charge (3 pages)
9 November 2005Full accounts made up to 30 September 2004 (13 pages)
16 August 2005Return made up to 16/07/05; full list of members (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Return made up to 16/07/04; full list of members (6 pages)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Declaration of satisfaction of mortgage/charge (1 page)
25 September 2004Particulars of mortgage/charge (7 pages)
21 July 2004Director's particulars changed (1 page)
13 July 2004Full accounts made up to 30 September 2003 (13 pages)
23 June 2004Director's particulars changed (1 page)
3 April 2004Particulars of mortgage/charge (3 pages)
19 December 2003Registered office changed on 19/12/03 from: bridge house 4 borough high street london SE1 9QR (1 page)
30 September 2003Return made up to 16/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
(7 pages)
23 January 2003Full accounts made up to 30 September 2002 (13 pages)
19 April 2002Secretary resigned;director resigned (1 page)
19 April 2002New secretary appointed (2 pages)
7 March 2002Director's particulars changed (1 page)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 January 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
6 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2001£ nc 100000/200000 04/10/01 (1 page)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (5 pages)
4 October 2001Ad 24/09/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
5 September 2001Nc inc already adjusted 17/08/01 (1 page)
31 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001Registered office changed on 06/08/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001Director resigned (1 page)
16 July 2001Incorporation (11 pages)