About

Registered Number: 06868120
Date of Incorporation: 02/04/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2018 (5 years and 8 months ago)
Registered Address: Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE

 

Having been setup in 2009, Target Property Services Ltd has its registered office in Exeter, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Target Property Services Ltd. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Jennifer Ann 02 April 2009 - 1
GREEN, Nigel Kenneth Andrew 02 April 2009 07 July 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2018
LIQ14 - N/A 17 May 2018
AD01 - Change of registered office address 19 April 2018
LIQ03 - N/A 21 October 2017
F10.2 - N/A 26 September 2016
4.20 - N/A 16 September 2016
AD01 - Change of registered office address 05 September 2016
RESOLUTIONS - N/A 02 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 September 2016
TM01 - Termination of appointment of director 05 August 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 17 February 2015
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 22 July 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
NEWINC - New incorporation documents 02 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.