Great Portland Street
London
W1W 5PA
Director Name | Mr Maurice Anthony O'Connor |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 September 2010(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 21 August 2015) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | Tennyson House 159-165 Great Portland Street London W1W 5PA |
Secretary Name | Maurice O Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 21 August 2015) |
Role | Company Director |
Correspondence Address | Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Mr Michael Roger Damphousse |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 May 2011(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 August 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Friendly House Tabernacle Street London EC2A 4NJ |
Director Name | Ms Linda Joy Flanagan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 May 2011(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 August 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Friendly House Tabernacle Street London EC2A 4NJ |
Director Name | Ian Cullen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Mr Christopher Brian Anthony Whife |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Michael David Roberts |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2009) |
Role | Accountant |
Correspondence Address | 40 Cordelia Road Staines Middlesex TW19 7EL |
Director Name | Michael Whife |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Ms Christiane Wuillamie |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 November 2009(7 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 07 March 2010) |
Role | Executive & Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Tennyson House 159-165 Great Portland Street London W1W 5PA |
Secretary Name | Crispin Francis Quail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(8 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Mr Thomas David Jennings |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tennyson House 59-165 Great Portland Street London W1w Jpa |
Director Name | Mr Stephen John Allen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(8 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 18 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Website | www.target250.com |
---|
Registered Address | Friendly House 52-58 Tabernacle Street London Greater London EC2A 4NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
184 at £1 | Target 250 Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£782,366 |
Cash | £7,664 |
Current Liabilities | £884,611 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2015 | Final Gazette dissolved following liquidation (1 page) |
21 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2015 | Completion of winding up (1 page) |
21 May 2015 | Completion of winding up (1 page) |
28 September 2012 | Order of court to wind up (2 pages) |
28 September 2012 | Order of court to wind up (2 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 May 2012 | Notice of completion of voluntary arrangement (12 pages) |
25 May 2012 | Notice of completion of voluntary arrangement (12 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 September 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
13 September 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
13 June 2011 | Appointment of Linda Joy Flanagan as a director (3 pages) |
13 June 2011 | Termination of appointment of Stephen Allen as a director (2 pages) |
13 June 2011 | Appointment of Linda Joy Flanagan as a director (3 pages) |
13 June 2011 | Appointment of Michael Roger Damphousse as a director (3 pages) |
13 June 2011 | Appointment of Michael Roger Damphousse as a director (3 pages) |
13 June 2011 | Registered office address changed from Tennyson House 159-165 Great Portland Street London W1W 5PA on 13 June 2011 (2 pages) |
13 June 2011 | Registered office address changed from Tennyson House 159-165 Great Portland Street London W1W 5PA on 13 June 2011 (2 pages) |
13 June 2011 | Termination of appointment of Stephen Allen as a director (2 pages) |
8 June 2011 | Change of name notice (2 pages) |
8 June 2011 | Change of name notice (2 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
18 February 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
24 January 2011 | Termination of appointment of Ian Cullen as a director (2 pages) |
24 January 2011 | Termination of appointment of Ian Cullen as a director (2 pages) |
7 October 2010 | Termination of appointment of Crispin Quail as a secretary (2 pages) |
7 October 2010 | Termination of appointment of Crispin Quail as a secretary (2 pages) |
7 October 2010 | Appointment of Maurice O Connor as a secretary (3 pages) |
7 October 2010 | Appointment of Maurice O Connor as a secretary (3 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 September 2010 | Appointment of Maurice O'connor as a director (3 pages) |
27 September 2010 | Appointment of Maurice O'connor as a director (3 pages) |
1 September 2010 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 1 September 2010 (2 pages) |
5 August 2010 | Appointment of Mr Stephen John Allen as a director (3 pages) |
5 August 2010 | Termination of appointment of Michael Whife as a director (2 pages) |
5 August 2010 | Appointment of Mr Stephen John Allen as a director (3 pages) |
5 August 2010 | Appointment of Crispin Francis Quail as a secretary (3 pages) |
5 August 2010 | Termination of appointment of Michael Whife as a director (2 pages) |
5 August 2010 | Appointment of Crispin Francis Quail as a secretary (3 pages) |
5 August 2010 | Termination of appointment of Thomas Jennings as a director (2 pages) |
5 August 2010 | Termination of appointment of Thomas Jennings as a director (2 pages) |
23 March 2010 | Termination of appointment of Christiane Wuillamie as a director (2 pages) |
23 March 2010 | Termination of appointment of Christiane Wuillamie as a director (2 pages) |
17 March 2010 | Termination of appointment of Christiane Wuillamie as a director (2 pages) |
17 March 2010 | Appointment of Mr Thomas David Jennings as a director (3 pages) |
17 March 2010 | Termination of appointment of Ian Cullen as a director (2 pages) |
17 March 2010 | Termination of appointment of Ian Cullen as a director (2 pages) |
17 March 2010 | Appointment of Mr Thomas David Jennings as a director (3 pages) |
17 March 2010 | Termination of appointment of Christopher Whife as a director (2 pages) |
17 March 2010 | Termination of appointment of Christiane Wuillamie as a director (2 pages) |
17 March 2010 | Termination of appointment of Christopher Whife as a director (2 pages) |
2 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Secretary's details changed for Ian Cullen on 1 October 2009 (1 page) |
1 February 2010 | Secretary's details changed for Ian Cullen on 1 October 2009 (1 page) |
1 February 2010 | Director's details changed for Christopher Brian Anthony Whife on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Michael Whife on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Christopher Brian Anthony Whife on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Michael Whife on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Ian Cullen on 1 October 2009 (1 page) |
1 February 2010 | Director's details changed for Michael Whife on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Ian Cullen on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Ian Cullen on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Christopher Brian Anthony Whife on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Ian Cullen on 1 October 2009 (2 pages) |
15 January 2010 | Termination of appointment of Michael Roberts as a director (1 page) |
15 January 2010 | Termination of appointment of Michael Roberts as a director (1 page) |
13 January 2010 | Appointment of Ms Christiane Wuillamie as a director (3 pages) |
13 January 2010 | Secretary's details changed for {officer_name} (3 pages) |
13 January 2010 | Appointment of Ms Christiane Wuillamie as a director (3 pages) |
13 January 2010 | Secretary's details changed (3 pages) |
13 January 2010 | Secretary's details changed (3 pages) |
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
21 October 2009 | Amended accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Amended accounts made up to 31 December 2008 (5 pages) |
22 September 2009 | Notice of assignment of name or new name to shares (1 page) |
22 September 2009 | Notice of assignment of name or new name to shares (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 February 2009 | Ad 17/11/08\gbp si 198@1=198\gbp ic 2/200\ (2 pages) |
23 February 2009 | Resolutions
|
23 February 2009 | Ad 17/11/08\gbp si 198@1=198\gbp ic 2/200\ (2 pages) |
23 February 2009 | Resolutions
|
23 January 2009 | Return made up to 15/11/08; full list of members (4 pages) |
23 January 2009 | Return made up to 15/11/08; full list of members (4 pages) |
26 November 2008 | Director appointed michael whife (2 pages) |
26 November 2008 | Director appointed michael whife (2 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
23 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
23 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (26 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (26 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: hillview business centre 2 leybourne avenue bournemouth dorset BH10 6HF (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: hillview business centre 2 leybourne avenue bournemouth dorset BH10 6HF (1 page) |
28 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: golderbrook house 15-19 great titchfield street london W1W 8AZ (1 page) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: golderbrook house 15-19 great titchfield street london W1W 8AZ (1 page) |
20 May 2005 | Return made up to 15/11/04; full list of members
|
20 May 2005 | Return made up to 15/11/04; full list of members
|
14 February 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 February 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 6 dukes gate acton lane chiswick london W4 5DX (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 6 dukes gate acton lane chiswick london W4 5DX (1 page) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Return made up to 15/11/03; full list of members
|
19 December 2003 | Return made up to 15/11/03; full list of members
|
18 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
18 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Return made up to 15/11/02; full list of members (7 pages) |
11 February 2003 | Return made up to 15/11/02; full list of members (7 pages) |
20 February 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
20 February 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
30 November 2001 | New secretary appointed;new director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
30 November 2001 | New secretary appointed;new director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
15 November 2001 | Incorporation (13 pages) |
15 November 2001 | Incorporation (13 pages) |