TARGETFOLLOW (NORTH) LIMITED

Register to unlock more data on OkredoRegister

TARGETFOLLOW (NORTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04387215

Incorporation date

05/03/2002

Size

Full

Contacts

Registered address

Registered address

BDO LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2002)
dot icon19/08/2015
Final Gazette dissolved following liquidation
dot icon19/05/2015
Notice of move from Administration to Dissolution on 2015-05-07
dot icon19/05/2015
Administrator's progress report to 2015-05-07
dot icon24/04/2015
Administrator's progress report to 2015-03-19
dot icon24/10/2014
Administrator's progress report to 2014-09-19
dot icon22/04/2014
Notice of extension of period of Administration
dot icon17/04/2014
Administrator's progress report to 2014-03-19
dot icon10/12/2013
Appointment of receiver or manager
dot icon10/12/2013
Appointment of receiver or manager
dot icon17/10/2013
Administrator's progress report to 2013-09-19
dot icon24/04/2013
Administrator's progress report to 2013-03-19
dot icon23/10/2012
Administrator's progress report to 2012-09-19
dot icon30/04/2012
Notice of extension of period of Administration
dot icon26/04/2012
Administrator's progress report to 2012-03-19
dot icon19/12/2011
Administrator's progress report to 2011-11-14
dot icon13/10/2011
Notice of extension of period of Administration
dot icon20/06/2011
Administrator's progress report to 2011-05-14
dot icon31/01/2011
Notice of deemed approval of proposals
dot icon14/01/2011
Statement of administrator's proposal
dot icon11/01/2011
Statement of affairs with form 2.14B
dot icon24/11/2010
Registered office address changed from Riverside House 11-12 Riverside Road Norwich Norfolk NR1 1SQ on 2010-11-24
dot icon22/11/2010
Appointment of an administrator
dot icon01/09/2010
Termination of appointment of Vanessa Fletcher as a director
dot icon09/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon29/03/2010
Termination of appointment of Ian Fox as a director
dot icon18/08/2009
Full accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 05/03/09; full list of members
dot icon07/04/2009
Director's change of particulars / ian fox / 25/04/2008
dot icon06/10/2008
Full accounts made up to 2008-03-31
dot icon30/04/2008
Director appointed ian stuart fox
dot icon01/04/2008
Return made up to 05/03/08; full list of members
dot icon14/08/2007
Full accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 05/03/07; full list of members
dot icon09/02/2007
Declaration of satisfaction of mortgage/charge
dot icon09/02/2007
Declaration of satisfaction of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon06/01/2007
Declaration of assistance for shares acquisition
dot icon06/01/2007
Resolutions
dot icon15/11/2006
Full accounts made up to 2006-03-31
dot icon09/05/2006
Director's particulars changed
dot icon14/03/2006
Return made up to 05/03/06; full list of members
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon25/06/2005
Declaration of satisfaction of mortgage/charge
dot icon08/06/2005
Declaration of assistance for shares acquisition
dot icon07/06/2005
Declaration of assistance for shares acquisition
dot icon06/06/2005
Particulars of mortgage/charge
dot icon22/03/2005
Return made up to 05/03/05; no change of members
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon27/01/2005
Secretary's particulars changed;director's particulars changed
dot icon10/09/2004
Auditor's resignation
dot icon05/04/2004
Return made up to 05/03/04; no change of members
dot icon10/02/2004
New director appointed
dot icon07/01/2004
Full accounts made up to 2003-03-31
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon09/05/2003
Return made up to 05/03/03; full list of members; amend
dot icon02/04/2003
Return made up to 05/03/03; full list of members
dot icon09/03/2003
Statement of affairs
dot icon09/03/2003
Miscellaneous
dot icon07/03/2003
Secretary's particulars changed;director's particulars changed
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon11/11/2002
New secretary appointed;new director appointed
dot icon11/11/2002
New director appointed
dot icon01/11/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon21/10/2002
Secretary resigned
dot icon21/10/2002
Director resigned
dot icon21/10/2002
Director resigned
dot icon21/10/2002
Registered office changed on 21/10/02 from: paragon house seymour grove manchester lancashire M16 0LN
dot icon18/10/2002
Declaration of satisfaction of mortgage/charge
dot icon18/10/2002
Declaration of satisfaction of mortgage/charge
dot icon18/10/2002
Declaration of satisfaction of mortgage/charge
dot icon18/10/2002
Declaration of satisfaction of mortgage/charge
dot icon18/10/2002
Declaration of satisfaction of mortgage/charge
dot icon18/10/2002
Declaration of satisfaction of mortgage/charge
dot icon10/10/2002
Declaration of assistance for shares acquisition
dot icon07/10/2002
Certificate of change of name
dot icon05/10/2002
Particulars of mortgage/charge
dot icon01/10/2002
Particulars of mortgage/charge
dot icon26/09/2002
Ad 12/09/02--------- us$ si 100@1=100 us$ ic 0/100
dot icon26/09/2002
Resolutions
dot icon26/09/2002
Resolutions
dot icon25/09/2002
Particulars of mortgage/charge
dot icon25/09/2002
Particulars of mortgage/charge
dot icon25/09/2002
Particulars of mortgage/charge
dot icon25/09/2002
Particulars of mortgage/charge
dot icon25/09/2002
Particulars of mortgage/charge
dot icon25/09/2002
Particulars of mortgage/charge
dot icon24/09/2002
Resolutions
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Us$ nc 0/100 31/07/02
dot icon08/09/2002
Accounting reference date extended from 31/03/03 to 30/04/03
dot icon08/09/2002
Registered office changed on 08/09/02 from: st jamess court brown street manchester greater manchester M2 2JF
dot icon08/09/2002
Secretary resigned
dot icon08/09/2002
Director resigned
dot icon08/09/2002
New secretary appointed
dot icon08/09/2002
New director appointed
dot icon08/09/2002
New director appointed
dot icon05/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naghshineh, Ardeshir
Director
01/10/2002 - Present
139
Naghshineh, Shapoor
Director
29/01/2004 - Present
103
Mrs Justine Penrose Naviede
Director
31/07/2002 - 01/10/2002
39
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
05/03/2002 - 31/07/2002
609
HALLIWELLS DIRECTORS LIMITED
Nominee Director
05/03/2002 - 31/07/2002
564

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 (NORTH) LIMITED

TARGETFOLLOW (NORTH) LIMITED is an(a) Dissolved company incorporated on 05/03/2002 with the registered office located at BDO LLP, 55 Baker Street, London W1U 7EU. There are currently 3 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 (NORTH) LIMITED?

toggle

TARGETFOLLOW (NORTH) LIMITED is currently Dissolved. It was registered on 05/03/2002 and dissolved on 19/08/2015.

Where is TARGETFOLLOW (NORTH) LIMITED located?

toggle

TARGETFOLLOW (NORTH) LIMITED is registered at BDO LLP, 55 Baker Street, London W1U 7EU.

What does TARGETFOLLOW (NORTH) LIMITED do?

toggle

TARGETFOLLOW (NORTH) LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

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

toggle

The latest filing was on 19/08/2015: Final Gazette dissolved following liquidation.