About

Registered Number: 05215386
Date of Incorporation: 26/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2019 (4 years and 5 months ago)
Registered Address: 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH

 

Project Spirit Target Ltd was registered on 26 August 2004, it's status is listed as "Dissolved". There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 December 2019
LIQ13 - N/A 11 September 2019
MR04 - N/A 17 August 2019
AD01 - Change of registered office address 23 May 2019
RESOLUTIONS - N/A 22 May 2019
LIQ01 - N/A 22 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 May 2019
RESOLUTIONS - N/A 03 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 April 2019
SH19 - Statement of capital 03 April 2019
CAP-SS - N/A 03 April 2019
RESOLUTIONS - N/A 29 March 2019
MR01 - N/A 29 March 2019
PSC02 - N/A 28 March 2019
PSC07 - N/A 28 March 2019
AD01 - Change of registered office address 28 March 2019
TM02 - Termination of appointment of secretary 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
RESOLUTIONS - N/A 21 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 November 2018
SH19 - Statement of capital 21 November 2018
CAP-SS - N/A 21 November 2018
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
MR04 - N/A 24 October 2018
MR04 - N/A 24 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 31 August 2018
TM01 - Termination of appointment of director 26 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 08 September 2017
TM01 - Termination of appointment of director 20 April 2017
TM02 - Termination of appointment of secretary 16 December 2016
AP04 - Appointment of corporate secretary 16 December 2016
AA - Annual Accounts 26 October 2016
CS01 - N/A 05 October 2016
AP01 - Appointment of director 14 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 20 October 2015
AUD - Auditor's letter of resignation 02 July 2015
TM02 - Termination of appointment of secretary 20 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 06 February 2015
AA - Annual Accounts 06 January 2015
CH01 - Change of particulars for director 24 October 2014
AP01 - Appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
AR01 - Annual Return 25 September 2014
AP01 - Appointment of director 08 August 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 24 December 2013
CH01 - Change of particulars for director 03 December 2013
CH01 - Change of particulars for director 26 November 2013
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 27 August 2013
TM01 - Termination of appointment of director 27 August 2013
CH01 - Change of particulars for director 27 August 2013
TM01 - Termination of appointment of director 27 August 2013
CH01 - Change of particulars for director 27 August 2013
CH01 - Change of particulars for director 27 August 2013
CH01 - Change of particulars for director 27 August 2013
CH01 - Change of particulars for director 27 August 2013
TM01 - Termination of appointment of director 12 June 2013
AA - Annual Accounts 02 January 2013
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
AR01 - Annual Return 06 September 2012
AP01 - Appointment of director 05 September 2012
AP01 - Appointment of director 05 September 2012
AP01 - Appointment of director 02 August 2012
AP01 - Appointment of director 26 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 01 September 2011
TM01 - Termination of appointment of director 30 August 2011
TM01 - Termination of appointment of director 01 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 29 September 2010
TM01 - Termination of appointment of director 10 September 2010
CH01 - Change of particulars for director 12 August 2010
RESOLUTIONS - N/A 15 July 2010
SH01 - Return of Allotment of shares 15 July 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 15 January 2010
TM01 - Termination of appointment of director 02 December 2009
363a - Annual Return 07 September 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
AA - Annual Accounts 31 January 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
363a - Annual Return 06 September 2007
RESOLUTIONS - N/A 12 August 2007
RESOLUTIONS - N/A 12 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2007
123 - Notice of increase in nominal capital 12 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
AA - Annual Accounts 30 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
CERTNM - Change of name certificate 26 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
RESOLUTIONS - N/A 19 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2007
123 - Notice of increase in nominal capital 19 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
363a - Annual Return 06 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
AA - Annual Accounts 31 January 2006
RESOLUTIONS - N/A 09 December 2005
RESOLUTIONS - N/A 09 December 2005
RESOLUTIONS - N/A 09 December 2005
363a - Annual Return 21 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 29 June 2005
225 - Change of Accounting Reference Date 11 April 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
CERTNM - Change of name certificate 27 October 2004
AUD - Auditor's letter of resignation 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
287 - Change in situation or address of Registered Office 27 October 2004
RESOLUTIONS - N/A 10 September 2004
395 - Particulars of a mortgage or charge 08 September 2004
400 - Particulars of a mortgage or charge subject to which property has been acquired 07 September 2004
NEWINC - New incorporation documents 26 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2019 Fully Satisfied

N/A

Security agreement 02 September 2004 Fully Satisfied

N/A

Security agreement 15 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.