Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TARGET 250 LIMITED
Company Information for

TARGET 250 LIMITED

LONDON, GREATER LONDON, EC2A,
Company Registration Number
04323065
Private Limited Company
Dissolved

Dissolved 2015-08-21

Company Overview

About Target 250 Ltd
TARGET 250 LIMITED was founded on 2001-11-15 and had its registered office in London. The company was dissolved on the 2015-08-21 and is no longer trading or active.

Key Data
Company Name
TARGET 250 LIMITED
 
Legal Registered Office
LONDON
GREATER LONDON
 
Filing Information
Company Number 04323065
Date formed 2001-11-15
Country UK
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-08-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-23 14:04:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TARGET 250 LIMITED
The following companies were found which have the same name as TARGET 250 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TARGET 250 INC Delaware Unknown
TARGET 250 INC WHICH WILL DO BUSINESS IN CALIFORNIA AS TARGET 250 TELEMARKETING California Unknown
TARGET 250 INCORPORATED New Jersey Unknown

Company Officers of TARGET 250 LIMITED

Current Directors
Officer Role Date Appointed
IAN CULLEN
Company Secretary 2001-11-26
MAURICE O CONNOR
Company Secretary 2010-09-30
MICHAEL ROGER DAMPHOUSSE
Director 2011-05-18
LINDA JOY FLANAGAN
Director 2011-05-18
MAURICE ANTHONY O'CONNOR
Director 2010-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN ALLEN
Director 2010-06-16 2011-05-18
CRISPIN FRANCIS QUAIL
Company Secretary 2010-01-29 2010-09-30
THOMAS DAVID JENNINGS
Director 2010-03-10 2010-06-16
CHRISTIANE WUILLAMIE
Director 2009-11-05 2010-03-07
IAN CULLEN
Director 2001-11-26 2010-02-26
CHRISTOPHER BRIAN ANTHONY WHIFE
Director 2001-11-26 2010-02-26
MICHAEL WHIFE
Director 2008-11-17 2010-02-24
MICHAEL DAVID ROBERTS
Director 2007-09-03 2009-06-30
UKBF NOMINEE COMPANY SECRETARY LIMITED
Nominated Secretary 2001-11-15 2001-11-19
UKBF NOMINEE DIRECTOR LIMITED
Nominated Director 2001-11-15 2001-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROGER DAMPHOUSSE GREEN LEADS B2B LIMITED Director 2011-05-18 CURRENT 2009-07-14 Liquidation
LINDA JOY FLANAGAN GREEN LEADS B2B LIMITED Director 2011-05-18 CURRENT 2009-07-14 Liquidation
MAURICE ANTHONY O'CONNOR CENTRALIS LIMITED Director 2014-01-01 CURRENT 1996-10-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-21L64.07NOTICE OF COMPLETION OF WINDING UP
2012-09-28COCOMPORDER OF COURT TO WIND UP
2012-08-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-251.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-131.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM TENNYSON HOUSE 159-165 GREAT PORTLAND STREET LONDON W1W 5PA
2011-06-13AP01DIRECTOR APPOINTED MICHAEL ROGER DAMPHOUSSE
2011-06-13AP01DIRECTOR APPOINTED LINDA JOY FLANAGAN
2011-06-08RES15CHANGE OF NAME 18/05/2011
2011-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-02LATEST SOC02/02/11 STATEMENT OF CAPITAL;GBP 184
2011-02-02AR0110/01/11 FULL LIST
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN CULLEN
2010-10-07AP03SECRETARY APPOINTED MAURICE O CONNOR
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY CRISPIN QUAIL
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-27AP01DIRECTOR APPOINTED MAURICE O'CONNOR
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHIFE
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JENNINGS
2010-08-05AP03SECRETARY APPOINTED CRISPIN FRANCIS QUAIL
2010-08-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN ALLEN
2010-08-05Annotation
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE WUILLAMIE
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN CULLEN
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHIFE
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE WUILLAMIE
2010-03-17AP01DIRECTOR APPOINTED MR THOMAS DAVID JENNINGS
2010-02-02AR0115/11/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WHIFE / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CULLEN / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN ANTHONY WHIFE / 01/10/2009
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / IAN CULLEN / 01/10/2009
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS
2010-01-13CH03CHANGE PERSON AS SECRETARY
2010-01-13AP01DIRECTOR APPOINTED MS CHRISTIANE WUILLAMIE
2009-11-11RES13CONTRACT PURCHASSE OF DEFERRED SHARES 22/07/2009
2009-11-11RES01ADOPT ARTICLES 22/07/2009
2009-11-11RES12VARYING SHARE RIGHTS AND NAMES
2009-10-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2009-09-22128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-06-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-23RES01ALTER ARTICLES 17/11/2008
2009-02-2388(2)AD 17/11/08 GBP SI 198@1=198 GBP IC 2/200
2009-01-23363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-26288aDIRECTOR APPOINTED MICHAEL WHIFE
2008-08-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-12-04363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-10-17288aNEW DIRECTOR APPOINTED
2006-11-23363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: HILLVIEW BUSINESS CENTRE 2 LEYBOURNE AVENUE BOURNEMOUTH DORSET BH10 6HF
2005-11-28363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-28288cDIRECTOR'S PARTICULARS CHANGED
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-23287REGISTERED OFFICE CHANGED ON 23/05/05 FROM: GOLDERBROOK HOUSE 15-19 GREAT TITCHFIELD STREET LONDON W1W 8AZ
Industry Information
SIC/NAIC Codes
7413 - Market research, opinion polling



Licences & Regulatory approval
We could not find any licences issued to TARGET 250 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2014-10-24
Winding-Up Orders2012-08-31
Petitions to Wind Up (Companies)2012-08-01
Fines / Sanctions
No fines or sanctions have been issued against TARGET 250 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
UNDERLEASE WITH RENT DEPOSIT 2011-02-18 Outstanding BUNZL PLC
DEBENTURE 2007-12-12 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2006-04-13 Outstanding MOUNT EDEN LAND LIMITED
A RENT DEPOSIT DEED 2004-08-07 Outstanding MOUNT COOK LAND LIMITED
DEBENTURE 2003-08-29 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of TARGET 250 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARGET 250 LIMITED
Trademarks
We have not found any records of TARGET 250 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARGET 250 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7413 - Market research, opinion polling) as TARGET 250 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TARGET 250 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TARGET 250 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-02-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2010-09-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2010-08-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyTARGET 250 LIMITEDEvent Date2012-08-20
In the High Court Of Justice case number 004284 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyTARGET 250 LIMITEDEvent Date2012-05-25
In the High Court of Justice (Chancery Division) Companies Court case number 4284 A Petition to wind up the above-named Company Target 250 Limited, presented on 25 May 2012 by Kevin Goldfarb , Supervisor of the Companys Voluntary Arrangement whose registered office is 52-58 Tabernacle Street, London EC2A 4NJ , will be heard at Rolls Building, Fetter Lane, London EC4A 1NL , on 13 August 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 August 2012 . The Petitioners Solicitor is Healys , 76 Shoe Lane, London EC4A 3JB , telephone 020 7822 4000 , email michael.ellis@healys.com . (Ref MIE/JVD/1GR087/8.) :
 
Initiating party Event TypeNotice of Dividends
Defending partyTARGET 250 LIMITEDEvent Date
In the High Court of Justice case number 004284 Notice is hereby given that I intend to declare a Final Dividend of 1 p/ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 1 December 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select Forms and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. Mr A Oliver , Official Receiver, LTADT, PO Box 490, Ipswich, Suffolk IP1 1YR , 01473 383535 , RTLU.Ipswich@insolvency.gsi.gov.uk . : Capacity: Liquidator .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TARGET 250 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TARGET 250 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.