About

Registered Number: 05159583
Date of Incorporation: 22/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: JIM POWELL, 8 The Avenue, Hitchin, Hertfordshire, SG4 9RQ

 

West One Targeting Ltd was setup in 2004, it has a status of "Active". There is one director listed for this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BELL, Imogen Jane 22 June 2004 01 July 2007 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 23 June 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AR01 - Annual Return 22 July 2014
CH01 - Change of particulars for director 22 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 12 January 2013
AR01 - Annual Return 18 July 2012
AD01 - Change of registered office address 01 May 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 05 January 2012
AD01 - Change of registered office address 02 September 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 23 December 2010
RESOLUTIONS - N/A 11 May 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 11 May 2010
RT01 - Application for administrative restoration to the register 10 May 2010
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 28 July 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
225 - Change of Accounting Reference Date 02 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2005
NEWINC - New incorporation documents 22 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.