Company NameTaurus Technology Limited
Company StatusDissolved
Company Number03019314
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Alishaw
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(3 weeks, 6 days after company formation)
Appointment Duration22 years (closed 28 March 2017)
RoleSoftware Development Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Lanark Close
Ealing
London
W5 1SN
Secretary NameNeetha Alishaw
NationalityBritish
StatusClosed
Appointed06 March 1995(3 weeks, 6 days after company formation)
Appointment Duration22 years (closed 28 March 2017)
RoleCompany Director
Correspondence Address32 Lanark Close
Ealing
London
W5 1SN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.taurustechnology.co.uk

Location

Registered Address32 Lanark Close
Ealing
London
W5 1SN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Shareholders

9 at £1Mr John Alishaw
90.00%
Ordinary
1 at £1Mrs Neetha Alishaw
10.00%
Ordinary

Financials

Year2014
Net Worth-£11,593
Cash£18,889
Current Liabilities£30,650

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
28 December 2016Application to strike the company off the register (3 pages)
28 December 2016Application to strike the company off the register (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 10
(4 pages)
5 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 10
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
(4 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
(4 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(4 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(4 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr John Alishaw on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr John Alishaw on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr John Alishaw on 3 March 2010 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
7 August 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 March 2009Return made up to 07/02/09; full list of members (3 pages)
4 March 2009Return made up to 07/02/09; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
5 March 2008Return made up to 07/02/08; full list of members (3 pages)
5 March 2008Return made up to 07/02/08; full list of members (3 pages)
13 February 2007Return made up to 07/02/07; full list of members (2 pages)
13 February 2007Return made up to 07/02/07; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
31 July 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
9 March 2006Return made up to 07/02/06; full list of members (6 pages)
9 March 2006Return made up to 07/02/06; full list of members (6 pages)
10 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 March 2005Return made up to 07/02/05; full list of members (3 pages)
3 March 2005Return made up to 07/02/05; full list of members (3 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
9 March 2004Return made up to 07/02/04; full list of members (6 pages)
9 March 2004Return made up to 07/02/04; full list of members (6 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
5 March 2003Return made up to 07/02/03; full list of members (6 pages)
5 March 2003Return made up to 07/02/03; full list of members (6 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 March 2002Return made up to 07/02/02; full list of members (6 pages)
8 March 2002Return made up to 07/02/02; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
13 March 2001Return made up to 07/02/01; full list of members (6 pages)
13 March 2001Return made up to 07/02/01; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
6 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
29 February 2000Return made up to 07/02/00; full list of members (6 pages)
29 February 2000Return made up to 07/02/00; full list of members (6 pages)
11 August 1999Ad 19/07/99--------- £ si 6@1=6 £ ic 4/10 (2 pages)
11 August 1999Ad 19/07/99--------- £ si 6@1=6 £ ic 4/10 (2 pages)
9 March 1999Return made up to 07/02/99; no change of members (4 pages)
9 March 1999Return made up to 07/02/99; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
18 February 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1998Registered office changed on 18/02/98 from: 11 windsor house the farmlands northolt middlesex UB5 5ES (1 page)
18 February 1998Registered office changed on 18/02/98 from: 11 windsor house the farmlands northolt middlesex UB5 5ES (1 page)
18 February 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 1997Ad 31/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 August 1997Ad 31/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 December 1996Amended accounts made up to 31 July 1996 (4 pages)
16 December 1996Amended accounts made up to 31 July 1996 (4 pages)
11 December 1996Accounts for a small company made up to 31 July 1996 (4 pages)
11 December 1996Accounts for a small company made up to 31 July 1996 (4 pages)
14 August 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/07/96
(1 page)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/07/96
(1 page)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 1996Return made up to 07/02/96; full list of members (6 pages)
21 February 1996Return made up to 07/02/96; full list of members (6 pages)
22 September 1995Accounting reference date notified as 31/07 (1 page)
22 September 1995Accounting reference date notified as 31/07 (1 page)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Memorandum and Articles of Association (22 pages)
15 March 1995Memorandum and Articles of Association (22 pages)