TAURUS STORAGE PLC

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, London, EC4M 7AF
StatusDISSOLVED
Company No.05332949
CategoryPrivate Limited Company
Incorporated14 Jan 2005
Age19 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution23 Sep 2010
Years13 years, 8 months, 12 days

SUMMARY

TAURUS STORAGE PLC is an dissolved private limited company with number 05332949. It was incorporated 19 years, 4 months, 22 days ago, on 14 January 2005 and it was dissolved 13 years, 8 months, 12 days ago, on 23 September 2010. The company address is C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, London, EC4M 7AF.



Company Fillings

Gazette dissolved liquidation

Date: 23 Sep 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-14

Old address: 94-96 Great North Road London N2 0NL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 09 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 09 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/09; bulk list available separately

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / larry lipman / 20/03/2008 / HouseName/Number was: , now: wellington penthouse stockleigh hall; Street was: 12 park st james, now: 51 prince albert road; Area was: prince albert road, now: ; Post Town was: st johns wood, now: london; Post Code was: NW8 7LE, now: NW8 7LB

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/08; bulk list available separately

Documents

View document PDF

Legacy

Date: 03 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 07 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Resolution

Date: 16 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/07; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/06; bulk list available separately

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/03/05--------- £ si [email protected]=5000 £ ic 2/5002

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed secure ventures (no. 5) PLC\certificate issued on 21/03/05

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 17 Jan 2005

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 17 Jan 2005

Category: Incorporation

Type: 117

Documents

View document PDF

Incorporation company

Date: 14 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AESTHETICS LIMITED UK LIMITED

1ST FLOOR,NEWPORT PAGNELL,MK16 8AB

Number:11309379
Status:ACTIVE
Category:Private Limited Company

ALPHA ONLINE SYSTEMS LIMITED

62 HIGH STREET,SURREY,CRO 1NA

Number:01688141
Status:LIQUIDATION
Category:Private Limited Company

C & S CHURCH ORI OKE ITUSILE AYO

77 GREENBAY ROAD,LONDON,SE7 8PX

Number:11402860
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EASTLONDON CONVENIENCE STORE LIMITED

5 CHARLBURY GARDENS,ILFORD,IG3 9TU

Number:11767442
Status:ACTIVE
Category:Private Limited Company

GDF CONSULTING LTD

OLYMPIA HOUSE,LONDON,NW11 8RQ

Number:10932837
Status:LIQUIDATION
Category:Private Limited Company

SUSEELA LIMITED

FARTHINGS FARTHINGS,HARTLEY,DA3 8HA

Number:10185608
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source