TARGET (NET EXPRESS) LIMITED

Register to unlock more data on OkredoRegister

TARGET (NET EXPRESS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03722064

Incorporation date

25/02/1999

Size

Dormant

Contacts

Registered address

Registered address

2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HACopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon08/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon25/08/2014
First Gazette notice for voluntary strike-off
dot icon17/08/2014
Director's details changed for Plant Nominees Limited on 2014-08-11
dot icon17/08/2014
Secretary's details changed for Plant Nominees Limited on 2014-08-11
dot icon14/08/2014
Application to strike the company off the register
dot icon12/08/2014
Director's details changed for Grayston Central Services Limited on 2014-08-11
dot icon10/04/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon05/12/2013
Statement by directors
dot icon05/12/2013
Statement of capital on 2013-12-06
dot icon05/12/2013
Solvency statement dated 04/12/13
dot icon05/12/2013
Resolutions
dot icon22/09/2013
Statement by directors
dot icon10/09/2013
Statement of capital on 2013-09-11
dot icon10/09/2013
Solvency statement dated 23/08/13
dot icon10/09/2013
Resolutions
dot icon26/08/2013
Accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon12/08/2012
Accounts made up to 2011-12-31
dot icon05/03/2012
Termination of appointment of Colin James Tyler as a director on 2009-12-11
dot icon28/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon07/12/2011
Appointment of Plant Nominees Limited as a director on 2011-11-29
dot icon30/11/2011
Termination of appointment of Alexandra Jane Laan as a secretary on 2011-11-29
dot icon30/11/2011
Termination of appointment of Paul Griffiths as a director on 2011-11-29
dot icon23/08/2011
Accounts made up to 2010-12-31
dot icon23/08/2011
Appointment of Grayston Central Services Limited as a director
dot icon23/08/2011
Appointment of Plant Nominees Limited as a secretary
dot icon22/03/2011
Termination of appointment of a director
dot icon17/03/2011
Registered office address changed from Riverbank the Meadows Business Park Blackwater Camberley Surrey GU17 9AB England on 2011-03-18
dot icon01/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon20/06/2010
Accounts made up to 2009-12-31
dot icon29/03/2010
Appointment of Alexandra Jane Laan as a director
dot icon24/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon24/03/2010
Rectified TM01 was removed from the public register on 18/04/2012 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon23/03/2010
Register inspection address has been changed
dot icon23/03/2010
Termination of appointment of Gareth Brown as a secretary
dot icon22/03/2010
Termination of appointment of Kenneth Johnson as a director
dot icon22/03/2010
Termination of appointment of Stuart Godman as a director
dot icon22/12/2009
Appointment of Alexandra Jane Laan as a director
dot icon22/12/2009
Appointment of Paul Griffiths as a director
dot icon09/12/2009
Termination of appointment of Petar Cvetkovic as a director
dot icon17/11/2009
Miscellaneous
dot icon08/11/2009
Auditor's resignation
dot icon22/09/2009
Director's change of particulars / stuart godman / 01/01/2009
dot icon12/09/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Return made up to 26/02/09; full list of members
dot icon30/03/2009
Return made up to 26/02/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon12/08/2008
Director appointed kenneth johnson
dot icon12/08/2008
Director appointed stuart godman
dot icon01/07/2008
Appointment terminated director michael harrison
dot icon23/06/2008
Director's change of particulars / michael harrison / 01/01/2007
dot icon15/06/2008
Secretary appointed alexandra laan
dot icon13/04/2008
Registered office changed on 14/04/2008 from target express house woodlands park ashton road newton le willows merseyside WA12 0HF
dot icon27/03/2008
Director appointed petar cvetkovik
dot icon13/03/2008
Appointment terminated director michael cooke
dot icon18/02/2008
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon28/01/2008
Director's particulars changed
dot icon02/01/2008
Full accounts made up to 2007-04-30
dot icon30/12/2007
New director appointed
dot icon27/12/2007
Director resigned
dot icon21/11/2007
Location of register of members
dot icon15/08/2007
Director resigned
dot icon30/07/2007
Location of register of members
dot icon18/07/2007
Director resigned
dot icon11/07/2007
Secretary resigned
dot icon18/06/2007
Resolutions
dot icon17/06/2007
New secretary appointed
dot icon19/03/2007
Return made up to 26/02/07; full list of members
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon23/10/2006
Full accounts made up to 2006-04-30
dot icon20/09/2006
Memorandum and Articles of Association
dot icon20/09/2006
Resolutions
dot icon30/03/2006
Return made up to 26/02/06; full list of members
dot icon30/03/2006
Director's particulars changed
dot icon30/03/2006
Director's particulars changed
dot icon30/03/2006
Secretary's particulars changed
dot icon02/01/2006
Full accounts made up to 2005-04-30
dot icon14/06/2005
Registered office changed on 15/06/05 from: rectory lane winwick warrington cheshire WA2 8TD
dot icon05/05/2005
Director resigned
dot icon28/02/2005
Return made up to 26/02/05; full list of members
dot icon13/12/2004
Full accounts made up to 2004-04-30
dot icon09/03/2004
Return made up to 26/02/04; full list of members
dot icon22/12/2003
Full accounts made up to 2003-05-02
dot icon20/07/2003
Accounting reference date shortened from 30/04/04 to 30/04/03
dot icon26/06/2003
Accounting reference date extended from 31/10/03 to 30/04/04
dot icon05/03/2003
Return made up to 26/02/03; full list of members
dot icon16/09/2002
Miscellaneous
dot icon04/09/2002
New director appointed
dot icon03/09/2002
Full accounts made up to 2001-10-31
dot icon07/03/2002
Return made up to 26/02/02; full list of members
dot icon28/01/2002
New director appointed
dot icon24/09/2001
Secretary resigned;director resigned
dot icon24/09/2001
New secretary appointed
dot icon08/04/2001
Director resigned
dot icon29/03/2001
Full accounts made up to 2000-10-31
dot icon05/03/2001
Return made up to 26/02/01; full list of members
dot icon04/04/2000
Full accounts made up to 1999-10-31
dot icon14/03/2000
Return made up to 26/02/00; full list of members
dot icon15/12/1999
Accounting reference date shortened from 29/02/00 to 31/10/99
dot icon31/07/1999
Ad 25/06/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New secretary appointed
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon20/07/1999
Registered office changed on 21/07/99 from: broadwalk house 5 appold street london EC2A 2HA
dot icon20/07/1999
Secretary resigned
dot icon20/07/1999
Director resigned
dot icon06/07/1999
Resolutions
dot icon06/07/1999
Resolutions
dot icon06/07/1999
£ nc 100000/199000 18/06/99
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
£ nc 1000/100000 18/06/99
dot icon26/04/1999
Certificate of change of name
dot icon29/03/1999
Director resigned
dot icon29/03/1999
Secretary resigned
dot icon29/03/1999
Registered office changed on 30/03/99 from: 1 mitchell lane bristol BS1 6BU
dot icon29/03/1999
New secretary appointed
dot icon29/03/1999
New director appointed
dot icon25/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/02/1999 - 21/03/1999
99600
Laan, Alexandra Jane
Director
10/12/2009 - 10/12/2009
162
Laan, Alexandra Jane
Director
10/12/2009 - Present
162
Tyler, Colin James
Director
16/12/2007 - 10/12/2009
48
Coltman, Guy Edward Sinnott
Director
21/03/1999 - 24/06/1999
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TARGET (NET EXPRESS) LIMITED

TARGET (NET EXPRESS) LIMITED is an(a) Dissolved company incorporated on 25/02/1999 with the registered office located at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TARGET (NET EXPRESS) LIMITED?

toggle

TARGET (NET EXPRESS) LIMITED is currently Dissolved. It was registered on 25/02/1999 and dissolved on 08/12/2014.

Where is TARGET (NET EXPRESS) LIMITED located?

toggle

TARGET (NET EXPRESS) LIMITED is registered at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA.

What does TARGET (NET EXPRESS) LIMITED do?

toggle

TARGET (NET EXPRESS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TARGET (NET EXPRESS) LIMITED?

toggle

The latest filing was on 08/12/2014: Final Gazette dissolved via voluntary strike-off.