This company is commonly known as Target Securities Services Ltd. The company was founded 7 years ago and was given the registration number 10243089. The firm's registered office is in LONDON. You can find them at 415 High Street, , London, . This company's SIC code is 80100 - Private security activities.
Name | : | TARGET SECURITIES SERVICES LTD |
---|---|---|
Company Number | : | 10243089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2016 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 415 High Street, London, England, E15 4QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
275-285 Queensway House, High Street, Stratford, London, England, E15 2TF | Director | 21 June 2016 | Active |
415, High Street, London, England, E15 4QZ | Director | 01 July 2021 | Active |
16 Ravenscourt Drive, Basildon, United Kingdom, SS16 4HU | Director | 01 November 2019 | Active |
Lesley Hopkins | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Ravenscourt Drive, Basildon, England, SS16 4HU |
Nature of control | : |
|
Mr Antony Fransisco Cartwright | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20-22, Wenlock Roiad, London, United Kingdom, N1 7GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-26 | Resolution | Resolution. | Download |
2022-04-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-19 | Address | Change registered office address company with date old address new address. | Download |
2022-04-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Resolution | Resolution. | Download |
2021-02-10 | Incorporation | Memorandum articles. | Download |
2021-01-29 | Gazette | Gazette filings brought up to date. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-22 | Capital | Capital allotment shares. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Resolution | Resolution. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.