Company NameTaurus Training Services Limited
Company StatusDissolved
Company Number02493688
CategoryPrivate Limited Company
Incorporation Date19 April 1990(34 years ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Marco Felice Boella
Date of BirthOctober 1944 (Born 79 years ago)
NationalityItalian
StatusClosed
Appointed19 April 1991(1 year after company formation)
Appointment Duration27 years, 3 months (closed 07 August 2018)
RoleReinsurance
Country of ResidenceEngland
Correspondence Address67 Brynmaer Road
London
SW11 4EN
Secretary NamePatricia Josephine Boella
NationalityBritish
StatusClosed
Appointed01 December 1994(4 years, 7 months after company formation)
Appointment Duration23 years, 8 months (closed 07 August 2018)
RoleCompany Director
Correspondence Address67 Brynmaer Road
London
SW11 4EN
Secretary NameMr Donald McGregor
NationalityEnglish
StatusResigned
Appointed19 April 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Director NameGuy Hugh Corrie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(7 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2001)
RoleMarketing Software
Correspondence AddressWroxton House
Ashley Road, Rotherfield
Crowborough
East Sussex
TN6 3PW
Director NameMr Robert John Warwick Illius
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(7 years after company formation)
Appointment Duration12 years, 11 months (resigned 20 April 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Hasker Street
London
SW3 2LQ

Contact

Websitewww.taurustraining.com
Telephone01582 572148
Telephone regionLuton

Location

Registered Address67 Brynmaer Road
London
SW11 4EN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London

Shareholders

60 at £1Mr Marco Felice Boella
60.00%
Ordinary
40 at £1Patricia Josephine Boella
40.00%
Ordinary

Financials

Year2014
Net Worth£7,402
Cash£9,599
Current Liabilities£2,972

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
14 May 2018Application to strike the company off the register (3 pages)
30 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
20 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(4 pages)
3 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
(4 pages)
18 May 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
18 May 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
5 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
2 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 May 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 May 2011Termination of appointment of Robert Illius as a director (1 page)
8 May 2011Termination of appointment of Robert Illius as a director (1 page)
8 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
8 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 November 2010Registered office address changed from Mutfords Hare Street Buntingford Hertfordshire SG9 0ED on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from Mutfords Hare Street Buntingford Hertfordshire SG9 0ED on 30 November 2010 (2 pages)
19 April 2010Director's details changed for Mr Robert John Warwick Illius on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Robert John Warwick Illius on 19 April 2010 (2 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 April 2009Return made up to 19/04/09; full list of members (4 pages)
20 April 2009Return made up to 19/04/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 May 2008Return made up to 19/04/08; full list of members (4 pages)
7 May 2008Return made up to 19/04/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 May 2007Return made up to 19/04/07; full list of members (2 pages)
30 May 2007Return made up to 19/04/07; full list of members (2 pages)
28 July 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
28 July 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
23 May 2006Return made up to 19/04/06; full list of members (2 pages)
23 May 2006Return made up to 19/04/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 May 2005Return made up to 19/04/05; full list of members (2 pages)
18 May 2005Return made up to 19/04/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 November 2004Registered office changed on 26/11/04 from: 11 hall park berkhamsted hertfordshire HP4 2NU (1 page)
26 November 2004Registered office changed on 26/11/04 from: 11 hall park berkhamsted hertfordshire HP4 2NU (1 page)
17 June 2004Return made up to 19/04/04; full list of members (7 pages)
17 June 2004Return made up to 19/04/04; full list of members (7 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
19 May 2003Return made up to 19/04/03; full list of members (7 pages)
19 May 2003Return made up to 19/04/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 May 2002Director resigned (1 page)
27 May 2002Return made up to 19/04/02; full list of members (7 pages)
27 May 2002Return made up to 19/04/02; full list of members (7 pages)
27 May 2002Director resigned (1 page)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 June 2001Return made up to 19/04/01; full list of members (7 pages)
4 June 2001Return made up to 19/04/01; full list of members (7 pages)
7 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
7 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 May 2000Return made up to 19/04/00; full list of members (7 pages)
12 May 2000Return made up to 19/04/00; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 June 1999Return made up to 19/04/99; no change of members (4 pages)
24 June 1999Return made up to 19/04/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 February 1999Registered office changed on 09/02/99 from: 46 bedford row london WC1R 4LR (1 page)
9 February 1999Registered office changed on 09/02/99 from: 46 bedford row london WC1R 4LR (1 page)
24 May 1998Return made up to 19/04/98; no change of members (4 pages)
24 May 1998Return made up to 19/04/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 30 April 1997 (8 pages)
2 April 1998Accounts for a small company made up to 30 April 1997 (8 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
9 May 1997Return made up to 19/04/97; full list of members (6 pages)
9 May 1997Return made up to 19/04/97; full list of members (6 pages)
21 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
21 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
25 April 1996Return made up to 19/04/96; no change of members (4 pages)
25 April 1996Return made up to 19/04/96; no change of members (4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
5 February 1996Return made up to 19/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 February 1996Return made up to 19/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)