Company NameOn Target Construction Limited
Company StatusDissolved
Company Number06497804
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Erez Rahamim
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 95 Sunny Gardens Road
Hendon
London
NW4 1SH
Secretary NameOfer Josephon
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address77 Addison Way
London
NW11 6AR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEquity House 128/136
High Street
Edgware
Middlesex
HA8 7EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£509
Cash£24
Current Liabilities£3,127

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2012Registered office address changed from 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 26 July 2012 (1 page)
26 July 2012Registered office address changed from 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 26 July 2012 (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(4 pages)
14 June 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(4 pages)
14 June 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
11 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Erez Rahamim on 8 February 2010 (2 pages)
11 May 2010Director's details changed for Erez Rahamim on 8 February 2010 (2 pages)
11 May 2010Director's details changed for Erez Rahamim on 8 February 2010 (2 pages)
11 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
28 September 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
11 March 2009Return made up to 08/02/09; full list of members (3 pages)
11 March 2009Return made up to 08/02/09; full list of members (3 pages)
18 February 2008New director appointed (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008New director appointed (1 page)
18 February 2008New secretary appointed (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
8 February 2008Incorporation (16 pages)
8 February 2008Incorporation (16 pages)