Company NameTarget Conditioning Ltd
Company StatusDissolved
Company Number06874290
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameNeville Kenwright
Date of BirthNovember 1983 (Born 40 years ago)
NationalityNew Zealander
StatusClosed
Appointed10 September 2009(5 months after company formation)
Appointment Duration5 years, 2 months (closed 18 November 2014)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ifield Road
London
SW10 9AZ
Director NameMr Dhaneswar Prang
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2009(5 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 18 November 2014)
RolePersonal Training
Country of ResidenceUnited Kingdom
Correspondence Address14 Wharfedale Street
London
Westminster
SW10 9AL
Director NameMr Christnoel Noel Buhay
Date of BirthDecember 1984 (Born 39 years ago)
NationalityFilipino
StatusClosed
Appointed19 September 2009(5 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 18 November 2014)
RolePersonal Training
Country of ResidenceUnited Kingdom
Correspondence Address193 Campbell Road
Bow
London
E3 4DP
Director NameMr Timothy Wayne Cagle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 2012(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Gunter Grove
London
SW10 0UJ
Director NameMr Anthony Harry Howitt
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Tarnwod Park
Mottingham
London
SE9 5NX

Location

Registered Address2a Gunter Grove
London
SW10 0UJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Christnoel Buhay
25.00%
Ordinary
10k at £1Neville Kenwright
25.00%
Ordinary
10k at £1Prang Dhaneswar
25.00%
Ordinary
10k at £1T. Cagle
25.00%
Ordinary

Financials

Year2014
Net Worth-£119,905
Cash£12,715
Current Liabilities£183,691

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 40,000
(6 pages)
22 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 40,000
(6 pages)
22 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 40,000
(6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 December 2012Appointment of Mr Timothy Cagle as a director (2 pages)
27 December 2012Registered office address changed from 232 Old Brompton Road Kensington London SW5 0DE on 27 December 2012 (1 page)
27 December 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
27 December 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
27 December 2012Registered office address changed from 232 Old Brompton Road Kensington London SW5 0DE on 27 December 2012 (1 page)
27 December 2012Appointment of Mr Timothy Cagle as a director (2 pages)
27 December 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
21 November 2012Compulsory strike-off action has been discontinued (1 page)
21 November 2012Compulsory strike-off action has been discontinued (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
2 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 40,000
(3 pages)
2 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 40,000
(3 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
6 August 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Neville Kenwright on 8 April 2010 (2 pages)
5 August 2010Director's details changed for Christoher Buhay on 8 April 2010 (2 pages)
5 August 2010Director's details changed for Christoher Buhay on 8 April 2010 (2 pages)
5 August 2010Director's details changed for Neville Kenwright on 8 April 2010 (2 pages)
5 August 2010Director's details changed for Christoher Buhay on 8 April 2010 (2 pages)
5 August 2010Director's details changed for Neville Kenwright on 8 April 2010 (2 pages)
16 December 2009Appointment of Mr Dhaneswar Prang as a director (2 pages)
16 December 2009Termination of appointment of Anthony Howitt as a director (1 page)
16 December 2009Appointment of Mr Dhaneswar Prang as a director (2 pages)
16 December 2009Termination of appointment of Anthony Howitt as a director (1 page)
16 December 2009Appointment of Christoher Buhay as a director (2 pages)
16 December 2009Appointment of Christoher Buhay as a director (2 pages)
20 September 2009Director appointed neville kenwright (2 pages)
20 September 2009Registered office changed on 20/09/2009 from 232 old brompton road london SW5 0DE (1 page)
20 September 2009Director appointed neville kenwright (2 pages)
20 September 2009Registered office changed on 20/09/2009 from 232 old brompton road london SW5 0DE (1 page)
8 April 2009Incorporation (19 pages)
8 April 2009Incorporation (19 pages)