Company NameTarget Construction Projects Ltd
Company StatusDissolved
Company Number06907859
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 10 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)
Previous NameDACK Property Maintenance Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Valerie Ann Dack
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address10 Stapleton Road
Borehamwood
Herts
WD6 5BP
Director NameMr Allan Alfred Dack
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 03 May 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4AW

Location

Registered AddressStanmore House
15-19 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

1 at £1Allan Dack
100.00%
Ordinary

Financials

Year2014
Net Worth£220
Current Liabilities£25,664

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
4 July 2015Application to strike the company off the register (3 pages)
27 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 February 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(3 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 January 2013Company name changed dack property maintenance LTD\certificate issued on 28/01/13
  • CONNOT ‐
(4 pages)
28 January 2013Company name changed dack property maintenance LTD\certificate issued on 28/01/13
  • CONNOT ‐
(4 pages)
21 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-11
(1 page)
21 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-11
(1 page)
6 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
4 May 2011Termination of appointment of Allan Dack as a director (1 page)
4 May 2011Termination of appointment of Allan Dack as a director (1 page)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 February 2011Appointment of Mr Allan Alfred Dack as a director (2 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 February 2011Appointment of Mr Allan Alfred Dack as a director (2 pages)
2 June 2010Director's details changed for Mrs. Valerie Dack on 18 May 2010 (2 pages)
2 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Mrs. Valerie Dack on 18 May 2010 (2 pages)
18 February 2010Registered office address changed from 10 Stapleton Road Borehamwood Herts WD6 5BP United Kingdom on 18 February 2010 (2 pages)
18 February 2010Registered office address changed from 10 Stapleton Road Borehamwood Herts WD6 5BP United Kingdom on 18 February 2010 (2 pages)
18 May 2009Incorporation (8 pages)
18 May 2009Incorporation (8 pages)