TARGETFOLLOW (CROYDON) LIMITED

Register to unlock more data on OkredoRegister

TARGETFOLLOW (CROYDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04000657

Incorporation date

23/05/2000

Size

Full

Contacts

Registered address

Registered address

Riverside House, 11-12 Riverside Road, Norwich, Norfolk NR1 1SQCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2000)
dot icon21/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2013
First Gazette notice for voluntary strike-off
dot icon30/06/2013
Application to strike the company off the register
dot icon28/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon22/08/2012
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon27/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon27/05/2012
Director's details changed for Mr Peter Allan Dawson on 2011-12-16
dot icon06/04/2012
Compulsory strike-off action has been discontinued
dot icon03/04/2012
Full accounts made up to 2011-03-31
dot icon02/04/2012
First Gazette notice for compulsory strike-off
dot icon12/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon09/06/2011
Director's details changed for Mr Peter Allan Dawson on 2010-10-29
dot icon09/06/2011
Director's details changed for Mr Paul Laurence Huberman on 2010-10-29
dot icon26/04/2011
Full accounts made up to 2010-03-31
dot icon12/12/2010
Resolutions
dot icon14/11/2010
Appointment of Paul Laurence Huberman as a director
dot icon14/11/2010
Appointment of Mr Peter Allan Dawson as a director
dot icon14/11/2010
Termination of appointment of Shapoor Naghshineh as a director
dot icon14/11/2010
Termination of appointment of Ardeshir Naghshineh as a director
dot icon14/11/2010
Termination of appointment of Ardeshir Naghshineh as a secretary
dot icon31/08/2010
Termination of appointment of Vanessa Fletcher as a director
dot icon21/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon25/03/2010
Termination of appointment of Ian Fox as a director
dot icon16/08/2009
Full accounts made up to 2009-03-31
dot icon21/06/2009
Return made up to 24/05/09; full list of members
dot icon05/10/2008
Full accounts made up to 2008-03-31
dot icon22/06/2008
Return made up to 24/05/08; full list of members
dot icon29/04/2008
Director appointed ian stuart fox
dot icon13/08/2007
Full accounts made up to 2007-03-31
dot icon27/06/2007
Return made up to 24/05/07; no change of members
dot icon14/11/2006
Full accounts made up to 2006-03-31
dot icon19/06/2006
Return made up to 24/05/06; full list of members
dot icon19/06/2006
Director's particulars changed
dot icon08/05/2006
Director's particulars changed
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon08/11/2005
Particulars of mortgage/charge
dot icon30/09/2005
Declaration of mortgage charge released/ceased
dot icon20/06/2005
Return made up to 24/05/05; full list of members
dot icon07/06/2005
Declaration of assistance for shares acquisition
dot icon07/06/2005
Declaration of assistance for shares acquisition
dot icon06/06/2005
Declaration of assistance for shares acquisition
dot icon06/06/2005
Declaration of assistance for shares acquisition
dot icon05/06/2005
Particulars of mortgage/charge
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon26/01/2005
Secretary's particulars changed;director's particulars changed
dot icon17/10/2004
Ad 30/09/04--------- £ si 1000000@1=1000000 £ ic 100/1000100
dot icon17/10/2004
Nc inc already adjusted 30/09/04
dot icon17/10/2004
Resolutions
dot icon17/10/2004
Resolutions
dot icon17/10/2004
Resolutions
dot icon17/10/2004
Resolutions
dot icon17/10/2004
Resolutions
dot icon17/10/2004
Resolutions
dot icon14/10/2004
Auditor's resignation
dot icon24/06/2004
Return made up to 24/05/04; full list of members
dot icon09/02/2004
New director appointed
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon10/06/2003
Return made up to 24/05/03; full list of members
dot icon10/06/2003
Registered office changed on 11/06/03
dot icon21/05/2003
Memorandum and Articles of Association
dot icon14/05/2003
Declaration of satisfaction of mortgage/charge
dot icon14/05/2003
Certificate of change of name
dot icon13/05/2003
Particulars of mortgage/charge
dot icon12/05/2003
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon06/05/2003
New secretary appointed;new director appointed
dot icon06/05/2003
New director appointed
dot icon06/05/2003
Resolutions
dot icon01/05/2003
Registered office changed on 02/05/03 from: the courtyard, new lodge drift road, winkfield windsor berkshire SL4 4RR
dot icon01/05/2003
Director resigned
dot icon01/05/2003
Director resigned
dot icon01/05/2003
Director resigned
dot icon01/05/2003
Director resigned
dot icon01/05/2003
Secretary resigned;director resigned
dot icon29/04/2003
Declaration of assistance for shares acquisition
dot icon29/04/2003
Declaration of assistance for shares acquisition
dot icon09/04/2003
Full accounts made up to 2002-05-31
dot icon24/02/2003
Resolutions
dot icon24/02/2003
S-div 07/09/01
dot icon04/02/2003
Director resigned
dot icon29/05/2002
Return made up to 24/05/02; full list of members
dot icon25/03/2002
Full accounts made up to 2001-05-31
dot icon08/07/2001
Return made up to 24/05/01; full list of members
dot icon23/08/2000
Particulars of mortgage/charge
dot icon14/08/2000
Registered office changed on 15/08/00 from: the courtyard new lodge, winkfield windsor berkshire SL4 4RR
dot icon14/08/2000
Ad 20/07/00--------- £ si 99@1=99 £ ic 100/199
dot icon14/08/2000
New director appointed
dot icon09/08/2000
Certificate of change of name
dot icon03/08/2000
Ad 20/07/00--------- £ si 99@1=99 £ ic 1/100
dot icon03/08/2000
Registered office changed on 04/08/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon26/07/2000
Secretary resigned;director resigned
dot icon26/07/2000
Director resigned
dot icon26/07/2000
New secretary appointed;new director appointed
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon05/07/2000
New secretary appointed;new director appointed
dot icon05/07/2000
New director appointed
dot icon05/07/2000
Secretary resigned
dot icon05/07/2000
Director resigned
dot icon23/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/05/2000 - 05/07/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/05/2000 - 05/07/2000
43699
Huberman, Paul Laurence
Director
28/10/2010 - Present
146
Landers, Michael Jerome
Director
19/07/2000 - 22/04/2003
36
Williams, David John
Director
19/07/2000 - 22/04/2003
31

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 TARGETFOLLOW (CROYDON) LIMITED

TARGETFOLLOW (CROYDON) LIMITED is an(a) Dissolved company incorporated on 23/05/2000 with the registered office located at Riverside House, 11-12 Riverside Road, Norwich, Norfolk NR1 1SQ. There are currently 2 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 TARGETFOLLOW (CROYDON) LIMITED?

toggle

TARGETFOLLOW (CROYDON) LIMITED is currently Dissolved. It was registered on 23/05/2000 and dissolved on 21/10/2013.

Where is TARGETFOLLOW (CROYDON) LIMITED located?

toggle

TARGETFOLLOW (CROYDON) LIMITED is registered at Riverside House, 11-12 Riverside Road, Norwich, Norfolk NR1 1SQ.

What does TARGETFOLLOW (CROYDON) LIMITED do?

toggle

TARGETFOLLOW (CROYDON) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TARGETFOLLOW (CROYDON) LIMITED?

toggle

The latest filing was on 21/10/2013: Final Gazette dissolved via voluntary strike-off.