Company NameTargetmaster International Ltd
Company StatusDissolved
Company Number06687459
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 7 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Brian William Kane
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(same day as company formation)
RoleCommunications Technician
Country of ResidenceUnited Kingdom
Correspondence Address43 Highfield Road
Dartford
DA1 2JS
Secretary NameMs Anna Hamilton
StatusClosed
Appointed02 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address20 Hampton Close
Walderslade
Kent
ME5 8RB
Director NameMr Kirwan Kane
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleTransportation Manager
Correspondence Address152 Alnwick Road
Lee
London
SE12 9BS

Location

Registered Address43 Highfield Road
Dartford
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Matthew Hamilton
25.00%
Ordinary
25 at £1Michael Chandler
25.00%
Ordinary
25 at £1Mr Brian William Kane
25.00%
Ordinary
25 at £1Mr Kirwan Kane
25.00%
Ordinary

Financials

Year2014
Net Worth£29
Cash£4,325
Current Liabilities£4,296

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Registered office address changed from C/O Donal Lucey Lawlor 43 Highfield Road Dartford DA1 2JS United Kingdom on 30 September 2011 (1 page)
30 September 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
(3 pages)
30 September 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
(3 pages)
30 September 2011Director's details changed for Mr Brian William Kane on 2 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Brian William Kane on 2 September 2011 (2 pages)
30 September 2011Registered office address changed from C/O Donal Lucey Lawlor 43 Highfield Road Dartford DA1 2JS United Kingdom on 30 September 2011 (1 page)
30 September 2011Director's details changed for Mr Brian William Kane on 2 September 2011 (2 pages)
30 September 2011Annual return made up to 2 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
(3 pages)
24 June 2011Registered office address changed from 139 - 141 Watling Street Gillingham Kent ME7 2YY United Kingdom on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 139 - 141 Watling Street Gillingham Kent ME7 2YY United Kingdom on 24 June 2011 (1 page)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 September 2009Return made up to 02/09/09; full list of members (4 pages)
16 September 2009Return made up to 02/09/09; full list of members (4 pages)
2 January 2009Ad 02/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
2 January 2009Ad 02/09/08 gbp si 100@1=100 gbp ic 100/200 (2 pages)
13 October 2008Appointment terminated director kirwan kane (1 page)
13 October 2008Appointment Terminated Director kirwan kane (1 page)
2 September 2008Incorporation (18 pages)
2 September 2008Incorporation (18 pages)