TARGET TUBERCULOSIS

Register to unlock more data on OkredoRegister

TARGET TUBERCULOSIS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04652230

Incorporation date

29/01/2003

Size

Full

Contacts

Registered address

Registered address

C/O 33 Chandlers Mead Chandlers Mead, Cooksbridge, Lewes, East Sussex BN8 4SZCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2003)
dot icon11/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2016
First Gazette notice for voluntary strike-off
dot icon18/01/2016
Application to strike the company off the register
dot icon27/09/2015
Registered office address changed from Refuge House 49/50 North Street Brighton Brighton and Hove BN1 1RH to C/O 33 Chandlers Mead Chandlers Mead Cooksbridge Lewes East Sussex BN8 4SZ on 2015-09-28
dot icon18/05/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon22/04/2015
Termination of appointment of Christa Maria Paxton as a director on 2015-03-30
dot icon22/04/2015
Termination of appointment of Marcus Sebastian Charles Hickman as a director on 2015-02-19
dot icon01/02/2015
Annual return made up to 2015-01-30 no member list
dot icon01/02/2015
Termination of appointment of Janaki Ruvan Jayasuriya as a secretary on 2015-01-31
dot icon26/01/2015
Termination of appointment of Ian Harper as a director on 2014-11-06
dot icon10/11/2014
Appointment of Mrs Susan Winifred Jex as a director on 2014-11-06
dot icon10/11/2014
Termination of appointment of Graham Richard Bird as a director on 2014-11-06
dot icon04/11/2014
Full accounts made up to 2014-03-31
dot icon05/06/2014
Appointment of Mr David Mark Gayler as a director
dot icon05/06/2014
Termination of appointment of Maya Unnithan as a director
dot icon05/02/2014
Annual return made up to 2014-01-30 no member list
dot icon05/02/2014
Appointment of Mr Ashim Rashmikant Paun as a director
dot icon05/02/2014
Appointment of Mr Michael Desmond Marchment as a director
dot icon05/02/2014
Director's details changed for Christa Maira Paxton on 2014-02-06
dot icon05/02/2014
Director's details changed for Dr Sarah Morgan on 2014-01-16
dot icon05/02/2014
Director's details changed for Mr Neville Keenan on 2014-01-16
dot icon05/02/2014
Termination of appointment of Helen Bray as a director
dot icon02/02/2014
Termination of appointment of Helen Bray as a director
dot icon19/11/2013
Appointment of Mr Neville Keenan as a director
dot icon18/11/2013
Termination of appointment of Munirat Ogunlayi as a director
dot icon18/11/2013
Termination of appointment of Andrew Russell as a director
dot icon28/08/2013
Full accounts made up to 2013-03-31
dot icon03/05/2013
Satisfaction of charge 1 in full
dot icon31/01/2013
Director's details changed for Dr Munirat Ogunlayi on 2013-02-01
dot icon31/01/2013
Annual return made up to 2013-01-30 no member list
dot icon30/01/2013
Director's details changed for Christa Maira Paxton on 2013-01-31
dot icon30/01/2013
Director's details changed for Dr Maya Unnithan on 2013-01-31
dot icon30/01/2013
Director's details changed for Professor Melanie Jane Newport on 2013-01-31
dot icon30/01/2013
Director's details changed for Marcus Sebastian Charles Hickman on 2013-01-31
dot icon30/01/2013
Director's details changed for Mrs Helen Bray on 2013-01-30
dot icon30/01/2013
Director's details changed for Mr Graham Richard Bird on 2013-01-31
dot icon30/01/2013
Secretary's details changed for Janaki Ruvan Jayasuriya on 2013-01-31
dot icon06/11/2012
Appointment of Dr Sarah Morgan as a director
dot icon27/09/2012
Full accounts made up to 2012-03-31
dot icon03/07/2012
Director's details changed for Andrew Neville Russell on 2012-07-04
dot icon24/04/2012
Appointment of Dr Ian Harper as a director
dot icon31/01/2012
Annual return made up to 2012-01-30 no member list
dot icon31/01/2012
Termination of appointment of Christopher Long as a director
dot icon03/10/2011
Full accounts made up to 2011-03-31
dot icon06/02/2011
Annual return made up to 2011-01-30 no member list
dot icon31/10/2010
Termination of appointment of Sarah Wright-Warren as a director
dot icon11/08/2010
Full accounts made up to 2010-03-31
dot icon14/02/2010
Annual return made up to 2010-01-30 no member list
dot icon14/02/2010
Director's details changed for Sarah Patricia Congreve Wright-Warren on 2010-01-30
dot icon14/02/2010
Director's details changed for Christopher Martin Long on 2010-01-30
dot icon14/02/2010
Director's details changed for Christa Maira Paxton on 2010-01-30
dot icon14/02/2010
Director's details changed for Dr Maya Unnithan on 2010-01-30
dot icon14/02/2010
Director's details changed for Andrew Neville Russell on 2010-01-30
dot icon14/02/2010
Director's details changed for Dr Melanie Jane Newport on 2010-01-30
dot icon14/02/2010
Director's details changed for Munirat Ogunlayi on 2010-01-30
dot icon14/02/2010
Director's details changed for Marcus Sebastian Charles Hickman on 2010-01-30
dot icon14/02/2010
Director's details changed for Helen Bray on 2010-01-30
dot icon14/02/2010
Director's details changed for Graham Richard Bird on 2010-01-30
dot icon03/09/2009
Full accounts made up to 2009-03-31
dot icon20/07/2009
Director appointed helen bray
dot icon25/06/2009
Director appointed munirat ogunlayi
dot icon25/06/2009
Director appointed marcus sebastian charles hickman
dot icon03/02/2009
Annual return made up to 30/01/09
dot icon05/11/2008
Secretary appointed janaki ruvan jayasuriya
dot icon05/11/2008
Appointment terminated director christopher france
dot icon05/11/2008
Appointment terminated secretary alastair burtt
dot icon28/08/2008
Full accounts made up to 2008-03-31
dot icon07/07/2008
Registered office changed on 08/07/2008 from 82 queen's road brighton brighton & hove BN1 6DH
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/02/2008
Annual return made up to 30/01/08
dot icon27/08/2007
Full accounts made up to 2007-03-31
dot icon27/02/2007
Annual return made up to 30/01/07
dot icon10/12/2006
New director appointed
dot icon21/11/2006
Full accounts made up to 2006-03-31
dot icon12/02/2006
Annual return made up to 30/01/06
dot icon03/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/03/2005
New director appointed
dot icon07/02/2005
Annual return made up to 30/01/05
dot icon03/01/2005
Full accounts made up to 2004-03-31
dot icon23/03/2004
New director appointed
dot icon06/02/2004
Annual return made up to 30/01/04
dot icon19/11/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon16/07/2003
Resolutions
dot icon29/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
France, Christopher Walter, Sir
Director
30/01/2003 - 28/10/2008
3
Jex, Susan Winifred
Director
06/11/2014 - Present
9
Harper, Ian, Dr
Director
13/03/2012 - 06/11/2014
-
Jayasuriya, Janaki Ruvan
Secretary
28/10/2008 - 31/01/2015
-
Wright-Warren, Sarah Patricia Congreve
Director
30/01/2003 - 23/10/2010
-

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 TUBERCULOSIS

TARGET TUBERCULOSIS is an(a) Dissolved company incorporated on 29/01/2003 with the registered office located at C/O 33 Chandlers Mead Chandlers Mead, Cooksbridge, Lewes, East Sussex BN8 4SZ. There are currently 7 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 TUBERCULOSIS?

toggle

TARGET TUBERCULOSIS is currently Dissolved. It was registered on 29/01/2003 and dissolved on 11/04/2016.

Where is TARGET TUBERCULOSIS located?

toggle

TARGET TUBERCULOSIS is registered at C/O 33 Chandlers Mead Chandlers Mead, Cooksbridge, Lewes, East Sussex BN8 4SZ.

What does TARGET TUBERCULOSIS do?

toggle

TARGET TUBERCULOSIS operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for TARGET TUBERCULOSIS?

toggle

The latest filing was on 11/04/2016: Final Gazette dissolved via voluntary strike-off.