Company NameTaurus Homes Limited
Company StatusDissolved
Company Number03019316
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBruno Becchio
Date of BirthSeptember 1941 (Born 82 years ago)
NationalitySwiss
StatusClosed
Appointed24 February 1995(2 weeks, 3 days after company formation)
Appointment Duration8 years, 11 months (closed 10 February 2004)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressKantstrasse 14
Zurich
8044
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusClosed
Appointed20 March 1995(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 10 February 2004)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ
Director NameMarilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 May 1995)
RoleCompany Director
Correspondence Address81 Highview Avenue
Edgware
Middlesex
HA8 9TY
Director NameAndros Pieri
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1995(3 months after company formation)
Appointment Duration5 days (resigned 15 May 1995)
RoleCompany Director
Correspondence Address86 119 Marengo Street
Holliswood
New York
Ny 114
United States
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

Location

Registered AddressTudor House
Llanvanor Road
Finchley Road
London
NW2 2AQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
15 September 2003Application for striking-off (1 page)
21 July 2003Return made up to 07/02/03; full list of members (5 pages)
14 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 February 2003Delivery ext'd 3 mth 30/06/03 (1 page)
27 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 February 2002Return made up to 07/02/02; full list of members (5 pages)
27 January 2002Delivery ext'd 3 mth 30/06/02 (1 page)
15 August 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
25 April 2001Return made up to 07/02/01; full list of members (5 pages)
22 February 2001Delivery ext'd 3 mth 30/06/01 (1 page)
27 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
12 April 2000Delivery ext'd 3 mth 30/06/00 (1 page)
1 March 2000Return made up to 07/02/00; full list of members (5 pages)
2 August 1999Accounts for a small company made up to 30 June 1998 (3 pages)
21 July 1999Return made up to 07/02/99; full list of members (7 pages)
9 April 1999Delivery ext'd 3 mth 30/06/99 (1 page)
16 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
15 April 1998Delivery ext'd 3 mth 30/06/98 (1 page)
24 February 1998Return made up to 07/02/98; full list of members (5 pages)
12 May 1997Return made up to 07/02/97; full list of members (5 pages)
21 April 1997Delivery ext'd 3 mth 30/06/97 (1 page)
9 April 1997Accounts for a small company made up to 29 February 1996 (6 pages)
12 March 1997Accounting reference date extended from 28/02/97 to 30/06/97 (1 page)
2 November 1996Return made up to 07/02/96; full list of members (5 pages)
29 May 1996Delivery ext'd 3 mth 29/02/96 (1 page)
21 March 1996Delivery ext'd 3 mth 28/02/97 (1 page)
21 June 1995New director appointed (2 pages)
21 June 1995Ad 24/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 June 1995Director resigned (2 pages)
23 March 1995Secretary resigned;new secretary appointed (3 pages)
23 March 1995Director resigned;new director appointed (2 pages)