UKBizDB.co.uk

TARGET ASSOCIATES CONTRACTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Target Associates Contracts Ltd. The company was founded 12 years ago and was given the registration number 07748579. The firm's registered office is in LONDON. You can find them at 86-90 Paul Street, 3rd Floor, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TARGET ASSOCIATES CONTRACTS LTD
Company Number:07748579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 August 2011
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:86-90 Paul Street, 3rd Floor, London, England, EC2A 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86-90, Paul Street, 3rd Floor, London, England, EC2A 4NE

Director01 March 2013Active
9, St. Quintin Avenue, Barrow-In-Furness, England, LA13 9HB

Director01 June 2015Active
4, Hawthorn Place, Erith, Erith, England, DA8 1QU

Director10 September 2013Active
4, Hawthorn Place, Erith, Erith, England, DA8 1QU

Director10 September 2013Active
4, Hawthorn Place, Erith, Erith, England, DA8 1QU

Director22 August 2011Active

People with Significant Control

Mrs Chinyere Okpala
Notified on:01 December 2017
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:86-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Significant influence or control
Mr Ucehndu Okpala
Notified on:01 August 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:418, Valley Drive, Gravesend, England, DA12 5UF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2019-01-30Insolvency

Liquidation compulsory winding up order.

Download
2019-01-21Restoration

Legacy.

Download
2018-11-13Gazette

Gazette dissolved voluntary.

Download
2018-10-06Dissolution

Dissolution voluntary strike off suspended.

Download
2018-08-28Gazette

Gazette notice voluntary.

Download
2018-08-18Dissolution

Dissolution application strike off company.

Download
2018-04-12Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Capital

Capital allotment shares.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type micro entity.

Download
2017-05-16Address

Change registered office address company with date old address new address.

Download
2016-09-10Gazette

Gazette filings brought up to date.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Gazette

Gazette notice compulsory.

Download
2016-03-29Officers

Termination director company with name termination date.

Download
2016-02-17Address

Change registered office address company with date old address new address.

Download
2016-02-12Address

Change registered office address company with date old address new address.

Download
2016-01-09Gazette

Gazette filings brought up to date.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Gazette

Gazette notice compulsory.

Download
2015-06-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.