Company NameTarget Rail Limited
Company StatusDissolved
Company Number04929700
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)
Previous NameBioban Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMnr Johannes Petrus Janse Van Vuuren
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySouth African
StatusClosed
Appointed16 October 2003(3 days after company formation)
Appointment Duration3 years, 3 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address5 Chapel Row
Bendish
Hitchin
Hertfordshire
SG4 8JH
Director NameTerry John Rayner
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 30 January 2007)
RoleSafety Director
Correspondence Address21 Chevington Way
Hornchurch
Essex
RM12 6RW
Secretary NameSgsfa ( Uk) Ltd (Corporation)
StatusClosed
Appointed17 June 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 30 January 2007)
Correspondence Address19 Waterbeach Road
Slough
Berkshire
SL1 3LA
Secretary NameAdel Truter
NationalitySouth African
StatusResigned
Appointed16 October 2003(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 17 June 2005)
RoleSecretary
Correspondence Address5 Chapel Row
Bendish
Hitchin
Hertfordshire
SG4 8JH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address67-69 Sutherland Road
London
E17 6BH
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£4
Cash£2

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
23 June 2006Application for striking-off (3 pages)
14 June 2006Return made up to 13/10/05; full list of members (7 pages)
21 December 2005Accounts made up to 31 October 2004 (2 pages)
24 October 2005Registered office changed on 24/10/05 from: c/o sgsfa (uk) LTD 19 waterbeach road slough berkshire SL1 3LA (1 page)
10 August 2005New secretary appointed (2 pages)
26 July 2005Registered office changed on 26/07/05 from: suite 9 30 bancroft hitchin hertfordshire SG5 1LE (1 page)
26 July 2005Secretary resigned (1 page)
21 January 2005New director appointed (2 pages)
12 January 2005Ad 30/11/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 December 2004Return made up to 13/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: 283 green lanes palmers green london N13 4XS (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Registered office changed on 21/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)