TAURUS STORAGE PLC
Status | DISSOLVED |
Company No. | 05332949 |
Category | Private Limited Company |
Incorporated | 14 Jan 2005 |
Age | 19 years, 4 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 23 Sep 2010 |
Years | 13 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
Liquidation voluntary members return of final meeting
Date: 23 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
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
Liquidation voluntary appointment of liquidator
Date: 09 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 09 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 09 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 09 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; bulk list available separately
Documents
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
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
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/08; bulk list available separately
Documents
Legacy
Date: 03 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 07 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 16 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/07; bulk list available separately
Documents
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
Legacy
Date: 24 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/06; bulk list available separately
Documents
Legacy
Date: 15 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 31/12/05
Documents
Legacy
Date: 24 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/03/05--------- £ si [email protected]=5000 £ ic 2/5002
Documents
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
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate authorisation to commence business borrow
Date: 17 Jan 2005
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 17 Jan 2005
Category: Incorporation
Type: 117
Documents
Some Companies
1ST FLOOR,NEWPORT PAGNELL,MK16 8AB
Number: | 11309379 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
OLYMPIA HOUSE,LONDON,NW11 8RQ
Number: | 10932837 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FARTHINGS FARTHINGS,HARTLEY,DA3 8HA
Number: | 10185608 |
Status: | ACTIVE |
Category: | Private Limited Company |