TARGETFOLLOW INVESTMENTS LIMITED

TARGETFOLLOW INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTARGETFOLLOW INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04100220
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TARGETFOLLOW INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARGETFOLLOW GROUP LIMITEDDec 29, 2000Dec 29, 2000
    TARGETFOLLOW INVESTMENTS LIMITEDNov 01, 2000Nov 01, 2000

    What are the latest accounts for TARGETFOLLOW INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for TARGETFOLLOW INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TARGETFOLLOW INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2013

    Statement of capital on Nov 29, 2013

    • Capital: GBP 100,000
    SH01

    Group of companies' accounts made up to Sep 30, 2012

    25 pagesAA

    Annual return made up to Nov 01, 2012 with full list of shareholders

    5 pagesAR01

    Current accounting period extended from Mar 31, 2012 to Sep 30, 2012

    3 pagesAA01

    Full accounts made up to Mar 31, 2011

    25 pagesAA

    Annual return made up to Nov 01, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Peter Allan Dawson on Oct 29, 2011

    2 pagesCH01

    Director's details changed for Mr Paul Laurence Huberman on Oct 29, 2010

    2 pagesCH01

    Full accounts made up to Mar 31, 2010

    16 pagesAA

    Annual return made up to Nov 01, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Paul Laurence Huberman as a director

    3 pagesAP01

    Appointment of Mr Peter Allan Dawson as a director

    3 pagesAP01

    Termination of appointment of Ardeshir Naghshineh as a secretary

    2 pagesTM02

    Termination of appointment of Shapoor Naghshineh as a director

    2 pagesTM01

    Termination of appointment of Ardeshir Naghshineh as a director

    2 pagesTM01

    Termination of appointment of Vanessa Fletcher as a director

    2 pagesTM01

    Termination of appointment of Ian Fox as a director

    2 pagesTM01

    Annual return made up to Nov 01, 2009 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2009

    15 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Mar 31, 2008

    15 pagesAA

    Who are the officers of TARGETFOLLOW INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAWSON, Peter Allan
    Montreal Road
    TN13 2EP Sevenoaks
    Oak Beams
    Kent
    Director
    Montreal Road
    TN13 2EP Sevenoaks
    Oak Beams
    Kent
    EnglandBritishChartered Surveyor155666140002
    HUBERMAN, Paul Laurence
    Wildwood Road
    NW11 6UL London
    15
    Director
    Wildwood Road
    NW11 6UL London
    15
    EnglandBritishChartered Accountant3470530003
    NAGHSHINEH, Ardeshir
    Mergate Farmhouse
    Mergate Lane Bracon Ash
    NR14 8ER Norwich
    Norfolk
    Secretary
    Mergate Farmhouse
    Mergate Lane Bracon Ash
    NR14 8ER Norwich
    Norfolk
    BritishProperty Consultant60588430004
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    FLETCHER, Vanessa Anne
    Wrentham House
    86 Southwold Road, Wrentham
    NR34 7JF Beccles
    Director
    Wrentham House
    86 Southwold Road, Wrentham
    NR34 7JF Beccles
    EnglandBritishChartered Accountant101139900001
    FOX, Ian Stuart
    Dove Barn
    Queen's Road Hethersett
    NR9 3DB Norwich
    Director
    Dove Barn
    Queen's Road Hethersett
    NR9 3DB Norwich
    EnglandBritishProperty Developer154671930001
    NAGHSHINEH, Ardeshir
    Mergate Farmhouse
    Mergate Lane Bracon Ash
    NR14 8ER Norwich
    Norfolk
    Director
    Mergate Farmhouse
    Mergate Lane Bracon Ash
    NR14 8ER Norwich
    Norfolk
    EnglandBritishProperty Consultant60588430004
    NAGHSHINEH, Shapoor
    The Old Hall
    Church Lane Barford
    NR9 4AY Norwich
    Norfolk
    Director
    The Old Hall
    Church Lane Barford
    NR9 4AY Norwich
    Norfolk
    EnglandBritishDirector52621450004
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does TARGETFOLLOW INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Financeparties
    Transactions
    • Jun 10, 2005Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 14, 2003Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Financeparties
    Transactions
    • Jul 26, 2002Registration of a charge (395)
    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
    • Kilcarne Holdings Limited
    Transactions
    • Feb 20, 2002Registration of a charge (395)
    • Aug 02, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Stanley Mortgage Servicing Limited (The "Security Trustee")
    Transactions
    • Mar 01, 2001Registration of a charge (395)
    • Aug 02, 2002Statement of satisfaction of a charge in full or part (403a)

    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