Company NameTarget Alliance London Limited
Company StatusDissolved
Company Number08582290
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 10 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Irving Aronson
Date of BirthJune 1942 (Born 81 years ago)
NationalitySouth African
StatusClosed
Appointed24 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChartwell House 292-294 Hale Lane
Edgware
Middlesex
HA8 8NP

Location

Registered AddressChartwell House
292-294 Hale Lane
Edgware
Middlesex
HA8 8NP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Ivory Mint Holdings Corp
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018Compulsory strike-off action has been suspended (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
29 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
29 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
13 July 2016Micro company accounts made up to 30 June 2015 (2 pages)
13 July 2016Micro company accounts made up to 30 June 2015 (2 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
7 May 2015Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 7 May 2015 (1 page)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
9 September 2014Director's details changed for Mr Irving Aronson on 1 July 2013 (2 pages)
9 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Director's details changed for Mr Irving Aronson on 1 July 2013 (2 pages)
9 September 2014Director's details changed for Mr Irving Aronson on 1 July 2013 (2 pages)
9 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2013Registered office address changed from 2Nd Floor Highview House 165-167 Station Road Edgware Middlesex HA8 7JU England on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 2Nd Floor Highview House 165-167 Station Road Edgware Middlesex HA8 7JU England on 18 July 2013 (1 page)
24 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)