TARGETPLAN LIMITED
Overview
Company Name | TARGETPLAN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03472414 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TARGETPLAN LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TARGETPLAN LIMITED located?
Registered Office Address | Suite 123 Viglen House Alperton Lane HA0 1HD Wembley Middlesex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TARGETPLAN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for TARGETPLAN LIMITED?
Annual Return |
|
---|
What are the latest filings for TARGETPLAN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to Suite 123 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on Apr 10, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 27, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Nov 27, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Amended accounts made up to Dec 31, 2012 | 12 pages | AAMD | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Nov 27, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Susanne Michelutti Regli on Nov 27, 2012 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Nov 27, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Nov 27, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Nov 27, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for London Secretaries Limited on Nov 27, 2009 | 2 pages | CH04 | ||||||||||
Director's details changed for Susanne Michelutti Regli on Nov 27, 2009 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 12 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 363a |
Who are the officers of TARGETPLAN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LONDON SECRETARIES LIMITED | Nominee Secretary | Floor 86 Jermyn Street SW1Y 6AW London 5th United Kingdom |
| 900030940001 | ||||||||||
MICHELUTTI REGLI, Susanne | Director | Viglen House Alperton Lane HA0 1HD Wembley Suite 123 Middlesex England | Switzerland | Swiss | Director | 131280980001 | ||||||||
TADCO SECRETARIAL SERVICES LIMITED | Nominee Secretary | 6th Floor Tsl Business Centre 94-96 Wigmore Street W1U 3RF London | 900017160001 | |||||||||||
BUTTERFIELD, Jennifer Eileen | Director | 9 Waldeck Road Strand On The Green W4 3NL London | British | Personnel Manager | 59198180001 | |||||||||
FORRAI, Forbes Malcolm | Director | 125 Elmsleigh Drive SS9 3DS Leigh On Sea Essex | United Kingdom | English | Group Accountant | 52801550001 | ||||||||
HIRST, Stephen Andrew Meyrick | Director | 1 Ballacubbon Ballabeg IM9 4HR Arbory Isle Of Man | British | Trust Officer | 44111410004 | |||||||||
TAYLOR, Anthony Michael | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | Management Consultant | 38456160001 | ||||||||
TAYLOR, Linda Ruth | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | Business Consultant | 86124770001 | ||||||||
BLUEWALL LIMITED | Director | 6th Floor 94 Wigmore Street W1U 3RF London | 72640710003 | |||||||||||
LONDON DIRECTORS LIMITED | Director | 2nd Floor 48 Conduit Street W1R 9FB London | 56946120001 | |||||||||||
TADCO DIRECTORS LIMITED | Nominee Director | 6th Floor Tsl Business Centre 94-96 Wigmore Street W1U 3RF London | 900017150001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0