Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Target Worldwide Express Limited
Target Worldwide Express Limited is a dissolved company incorporated on 26 February 1998 with the registered office located in Horley, West Sussex. Target Worldwide Express Limited was registered 27 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 January 2015
(10 years ago)
Was
16 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03518149
Private limited company
Age
27 years
Incorporated
26 February 1998
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Target Worldwide Express Limited
Contact
Address
2 City Place
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Same address for the past
12 years
Companies in RH6 0HA
Telephone
Unreported
Email
Unreported
Website
City-link.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Stuart Michael Ingall-Tombs
Director • Accountant • British • Lives in UK • Born in Feb 1967
Mr Daragh Patrick Feltrim Fagan
Director • Solicitor • British • Lives in England • Born in Sep 1969
Alexandra Jane Laan
Secretary • British • Lives in UK • Born in Oct 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Erik Laan Fine Wines Limited
Alexandra Jane Laan is a mutual person.
Active
Stephens & Carter Limited
Alexandra Jane Laan is a mutual person.
Active
Rentokil Initial 1927 Plc
Stuart Michael Ingall-Tombs is a mutual person.
Active
Rentokil Initial Plc
Stuart Michael Ingall-Tombs is a mutual person.
Active
Ri Dormant No.15 Limited
Alexandra Jane Laan is a mutual person.
Dissolved
Bet (No.67) Limited
Alexandra Jane Laan is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
£88K
Increased by £88K (%)
Turnover
£110.45M
Increased by £8.59M (+8%)
Employees
Unreported
Same as previous period
Total Assets
£46.5M
Decreased by £248K (-1%)
Total Liabilities
-£47.24M
Decreased by £209K (-0%)
Net Assets
-£739K
Decreased by £39K (+6%)
Debt Ratio (%)
102%
Increased by 0.09% (0%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 27 Jan 2015
Voluntary Gazette Notice
10 Years Ago on 14 Oct 2014
Application To Strike Off
10 Years Ago on 7 Oct 2014
Charge Satisfied
10 Years Ago on 17 Sep 2014
Mr Daragh Patrick Feltrim Fagan Appointed
11 Years Ago on 23 Jul 2014
Paul Griffiths Resigned
11 Years Ago on 23 Jul 2014
Confirmation Submitted
11 Years Ago on 25 Mar 2014
Full Accounts Submitted
11 Years Ago on 1 Oct 2013
Registered Address Changed
12 Years Ago on 20 May 2013
Confirmation Submitted
12 Years Ago on 2 Apr 2013
Get Alerts
Get Credit Report
Discover Target Worldwide Express Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 27 Jan 2015
First Gazette notice for voluntary strike-off
Submitted on 14 Oct 2014
Application to strike the company off the register
Submitted on 7 Oct 2014
Satisfaction of charge 3 in full
Submitted on 17 Sep 2014
Second filing of AR01 previously delivered to Companies House made up to 20 March 2014
Submitted on 14 Aug 2014
Termination of appointment of Paul Griffiths as a director on 23 July 2014
Submitted on 29 Jul 2014
Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 23 July 2014
Submitted on 29 Jul 2014
Annual return made up to 20 March 2014 with full list of shareholders
Submitted on 25 Mar 2014
Statement of capital on 15 January 2014
Submitted on 15 Jan 2014
Statement by directors
Submitted on 15 Jan 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs