Company NameTarget 250 Limited
Company StatusDissolved
Company Number04323065
CategoryPrivate Limited Company
Incorporation Date15 November 2001(22 years, 5 months ago)
Dissolution Date21 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Secretary NameIan Cullen
NationalityBritish
StatusClosed
Appointed26 November 2001(1 week, 4 days after company formation)
Appointment Duration13 years, 9 months (closed 21 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTennyson House 159-165
Great Portland Street
London
W1W 5PA
Director NameMr Maurice Anthony O'Connor
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed15 September 2010(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 21 August 2015)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence AddressTennyson House 159-165 Great Portland Street
London
W1W 5PA
Secretary NameMaurice O Connor
NationalityBritish
StatusClosed
Appointed30 September 2010(8 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 21 August 2015)
RoleCompany Director
Correspondence AddressTennyson House 159-165 Great Portland Street
London
W1W 5PA
Director NameMr Michael Roger Damphousse
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed18 May 2011(9 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 21 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFriendly House Tabernacle Street
London
EC2A 4NJ
Director NameMs Linda Joy Flanagan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed18 May 2011(9 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 21 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFriendly House Tabernacle Street
London
EC2A 4NJ
Director NameIan Cullen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(1 week, 4 days after company formation)
Appointment Duration8 years, 3 months (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTennyson House 159-165
Great Portland Street
London
W1W 5PA
Director NameMr Christopher Brian Anthony Whife
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(1 week, 4 days after company formation)
Appointment Duration8 years, 3 months (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTennyson House 159-165
Great Portland Street
London
W1W 5PA
Director NameMichael David Roberts
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2009)
RoleAccountant
Correspondence Address40 Cordelia Road
Staines
Middlesex
TW19 7EL
Director NameMichael Whife
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTennyson House 159-165
Great Portland Street
London
W1W 5PA
Director NameMs Christiane Wuillamie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed05 November 2009(7 years, 11 months after company formation)
Appointment Duration4 months (resigned 07 March 2010)
RoleExecutive & Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTennyson House 159-165 Great Portland Street
London
W1W 5PA
Secretary NameCrispin Francis Quail
NationalityBritish
StatusResigned
Appointed29 January 2010(8 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 September 2010)
RoleCompany Director
Correspondence AddressTennyson House 159-165 Great Portland Street
London
W1W 5PA
Director NameMr Thomas David Jennings
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(8 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTennyson House 59-165 Great Portland Street
London
W1w Jpa
Director NameMr Stephen John Allen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(8 years, 7 months after company formation)
Appointment Duration11 months (resigned 18 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTennyson House 159-165 Great Portland Street
London
W1W 5PA
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Contact

Websitewww.target250.com

Location

Registered AddressFriendly House
52-58 Tabernacle Street
London
Greater London
EC2A 4NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

184 at £1Target 250 Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£782,366
Cash£7,664
Current Liabilities£884,611

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 August 2015Final Gazette dissolved following liquidation (1 page)
21 August 2015Final Gazette dissolved following liquidation (1 page)
21 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2015Completion of winding up (1 page)
21 May 2015Completion of winding up (1 page)
28 September 2012Order of court to wind up (2 pages)
28 September 2012Order of court to wind up (2 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 May 2012Notice of completion of voluntary arrangement (12 pages)
25 May 2012Notice of completion of voluntary arrangement (12 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 September 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
13 September 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
13 June 2011Appointment of Linda Joy Flanagan as a director (3 pages)
13 June 2011Termination of appointment of Stephen Allen as a director (2 pages)
13 June 2011Appointment of Linda Joy Flanagan as a director (3 pages)
13 June 2011Appointment of Michael Roger Damphousse as a director (3 pages)
13 June 2011Appointment of Michael Roger Damphousse as a director (3 pages)
13 June 2011Registered office address changed from Tennyson House 159-165 Great Portland Street London W1W 5PA on 13 June 2011 (2 pages)
13 June 2011Registered office address changed from Tennyson House 159-165 Great Portland Street London W1W 5PA on 13 June 2011 (2 pages)
13 June 2011Termination of appointment of Stephen Allen as a director (2 pages)
8 June 2011Change of name notice (2 pages)
8 June 2011Change of name notice (2 pages)
8 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-18
(1 page)
8 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-18
(1 page)
18 February 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 February 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 184
(13 pages)
2 February 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 184
(13 pages)
24 January 2011Termination of appointment of Ian Cullen as a director (2 pages)
24 January 2011Termination of appointment of Ian Cullen as a director (2 pages)
7 October 2010Termination of appointment of Crispin Quail as a secretary (2 pages)
7 October 2010Termination of appointment of Crispin Quail as a secretary (2 pages)
7 October 2010Appointment of Maurice O Connor as a secretary (3 pages)
7 October 2010Appointment of Maurice O Connor as a secretary (3 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 September 2010Appointment of Maurice O'connor as a director (3 pages)
27 September 2010Appointment of Maurice O'connor as a director (3 pages)
1 September 2010Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 1 September 2010 (2 pages)
5 August 2010Appointment of Mr Stephen John Allen as a director (3 pages)
5 August 2010Termination of appointment of Michael Whife as a director (2 pages)
5 August 2010Appointment of Mr Stephen John Allen as a director (3 pages)
5 August 2010Appointment of Crispin Francis Quail as a secretary (3 pages)
5 August 2010Termination of appointment of Michael Whife as a director (2 pages)
5 August 2010Appointment of Crispin Francis Quail as a secretary (3 pages)
5 August 2010Termination of appointment of Thomas Jennings as a director (2 pages)
5 August 2010Termination of appointment of Thomas Jennings as a director (2 pages)
23 March 2010Termination of appointment of Christiane Wuillamie as a director (2 pages)
23 March 2010Termination of appointment of Christiane Wuillamie as a director (2 pages)
17 March 2010Termination of appointment of Christiane Wuillamie as a director (2 pages)
17 March 2010Appointment of Mr Thomas David Jennings as a director (3 pages)
17 March 2010Termination of appointment of Ian Cullen as a director (2 pages)
17 March 2010Termination of appointment of Ian Cullen as a director (2 pages)
17 March 2010Appointment of Mr Thomas David Jennings as a director (3 pages)
17 March 2010Termination of appointment of Christopher Whife as a director (2 pages)
17 March 2010Termination of appointment of Christiane Wuillamie as a director (2 pages)
17 March 2010Termination of appointment of Christopher Whife as a director (2 pages)
2 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
1 February 2010Secretary's details changed for Ian Cullen on 1 October 2009 (1 page)
1 February 2010Secretary's details changed for Ian Cullen on 1 October 2009 (1 page)
1 February 2010Director's details changed for Christopher Brian Anthony Whife on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Michael Whife on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Christopher Brian Anthony Whife on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Michael Whife on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Ian Cullen on 1 October 2009 (1 page)
1 February 2010Director's details changed for Michael Whife on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Ian Cullen on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Ian Cullen on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Christopher Brian Anthony Whife on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Ian Cullen on 1 October 2009 (2 pages)
15 January 2010Termination of appointment of Michael Roberts as a director (1 page)
15 January 2010Termination of appointment of Michael Roberts as a director (1 page)
13 January 2010Appointment of Ms Christiane Wuillamie as a director (3 pages)
13 January 2010Secretary's details changed for {officer_name} (3 pages)
13 January 2010Appointment of Ms Christiane Wuillamie as a director (3 pages)
13 January 2010Secretary's details changed (3 pages)
13 January 2010Secretary's details changed (3 pages)
11 November 2009Resolutions
  • RES13 ‐ Contract purchasse of deferred shares 22/07/2009
(2 pages)
11 November 2009Resolutions
  • RES13 ‐ Contract purchasse of deferred shares 22/07/2009
(2 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 October 2009Amended accounts made up to 31 December 2008 (5 pages)
21 October 2009Amended accounts made up to 31 December 2008 (5 pages)
22 September 2009Notice of assignment of name or new name to shares (1 page)
22 September 2009Notice of assignment of name or new name to shares (1 page)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 February 2009Ad 17/11/08\gbp si 198@1=198\gbp ic 2/200\ (2 pages)
23 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2009Ad 17/11/08\gbp si 198@1=198\gbp ic 2/200\ (2 pages)
23 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2009Return made up to 15/11/08; full list of members (4 pages)
23 January 2009Return made up to 15/11/08; full list of members (4 pages)
26 November 2008Director appointed michael whife (2 pages)
26 November 2008Director appointed michael whife (2 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Return made up to 15/11/07; full list of members (3 pages)
4 December 2007Return made up to 15/11/07; full list of members (3 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
23 November 2006Secretary's particulars changed;director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Secretary's particulars changed;director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Return made up to 15/11/06; full list of members (2 pages)
23 November 2006Return made up to 15/11/06; full list of members (2 pages)
19 July 2006Full accounts made up to 31 December 2005 (26 pages)
19 July 2006Full accounts made up to 31 December 2005 (26 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
9 March 2006Registered office changed on 09/03/06 from: hillview business centre 2 leybourne avenue bournemouth dorset BH10 6HF (1 page)
9 March 2006Registered office changed on 09/03/06 from: hillview business centre 2 leybourne avenue bournemouth dorset BH10 6HF (1 page)
28 November 2005Return made up to 15/11/05; full list of members (2 pages)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
28 November 2005Return made up to 15/11/05; full list of members (2 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 May 2005Registered office changed on 23/05/05 from: golderbrook house 15-19 great titchfield street london W1W 8AZ (1 page)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 May 2005Registered office changed on 23/05/05 from: golderbrook house 15-19 great titchfield street london W1W 8AZ (1 page)
20 May 2005Return made up to 15/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2005Return made up to 15/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
14 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
14 February 2005Registered office changed on 14/02/05 from: 6 dukes gate acton lane chiswick london W4 5DX (1 page)
14 February 2005Registered office changed on 14/02/05 from: 6 dukes gate acton lane chiswick london W4 5DX (1 page)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
19 December 2003Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 19/12/03
(7 pages)
19 December 2003Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 19/12/03
(7 pages)
18 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
18 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
11 February 2003Return made up to 15/11/02; full list of members (7 pages)
11 February 2003Return made up to 15/11/02; full list of members (7 pages)
20 February 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
20 February 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
30 November 2001New secretary appointed;new director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Registered 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 2001Registered 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 2001New secretary appointed;new director appointed (2 pages)
30 November 2001New director appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001Director resigned (1 page)
15 November 2001Incorporation (13 pages)
15 November 2001Incorporation (13 pages)