TARGETFOLLOW INVESTMENTS LIMITED
Overview
Company Name | TARGETFOLLOW INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04100220 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TARGETFOLLOW INVESTMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is TARGETFOLLOW INVESTMENTS LIMITED located?
Registered Office Address | Riverside House 11-13 Riverside Road NR1 1SQ Norwich Norfolk |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TARGETFOLLOW INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
TARGETFOLLOW GROUP LIMITED | Dec 29, 2000 | Dec 29, 2000 |
TARGETFOLLOW INVESTMENTS LIMITED | Nov 01, 2000 | Nov 01, 2000 |
What are the latest accounts for TARGETFOLLOW INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for TARGETFOLLOW INVESTMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for TARGETFOLLOW INVESTMENTS 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 | ||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Sep 30, 2012 | 25 pages | AA | ||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Current accounting period extended from Mar 31, 2012 to Sep 30, 2012 | 3 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 25 pages | AA | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Peter Allan Dawson on Oct 29, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Laurence Huberman on Oct 29, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 16 pages | AA | ||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Paul Laurence Huberman as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Peter Allan Dawson as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Ardeshir Naghshineh as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Shapoor Naghshineh as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Ardeshir Naghshineh as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Vanessa Fletcher as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Ian Fox as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 15 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2008 | 15 pages | AA | ||||||||||
Who are the officers of TARGETFOLLOW INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAWSON, Peter Allan | Director | Montreal Road TN13 2EP Sevenoaks Oak Beams Kent | England | British | Chartered Surveyor | 155666140002 | ||||
HUBERMAN, Paul Laurence | Director | Wildwood Road NW11 6UL London 15 | England | British | Chartered Accountant | 3470530003 | ||||
NAGHSHINEH, Ardeshir | Secretary | Mergate Farmhouse Mergate Lane Bracon Ash NR14 8ER Norwich Norfolk | British | Property Consultant | 60588430004 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
FLETCHER, Vanessa Anne | Director | Wrentham House 86 Southwold Road, Wrentham NR34 7JF Beccles | England | British | Chartered Accountant | 101139900001 | ||||
FOX, Ian Stuart | Director | Dove Barn Queen's Road Hethersett NR9 3DB Norwich | England | British | Property Developer | 154671930001 | ||||
NAGHSHINEH, Ardeshir | Director | Mergate Farmhouse Mergate Lane Bracon Ash NR14 8ER Norwich Norfolk | England | British | Property Consultant | 60588430004 | ||||
NAGHSHINEH, Shapoor | Director | The Old Hall Church Lane Barford NR9 4AY Norwich Norfolk | England | British | Director | 52621450004 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does TARGETFOLLOW INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 07, 2005 Delivered On Jun 10, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 23, 2003 Delivered On May 14, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 19, 2002 Delivered On Jul 26, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Third party legal charge | Created On Feb 05, 2002 Delivered On Feb 20, 2002 | Satisfied | Amount secured All monies due or to become due from bloomsbury property investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The rights assets and undertaking for the time being of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 15, 2001 Delivered On Mar 01, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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