Company NameTaurus Automotive Products Limited
Company StatusDissolved
Company Number03019320
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)
Previous NameTaurus Automative Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed07 February 1995(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameBluebird Llc (Corporation)
StatusClosed
Appointed02 January 2001(5 years, 11 months after company formation)
Appointment Duration7 years (closed 08 January 2008)
Correspondence Address19 West 34th Street
Suite 1018
New York
Ny 1001
United States
Director NameKallow Limited (Corporation)
StatusClosed
Appointed02 January 2001(5 years, 11 months after company formation)
Appointment Duration7 years (closed 08 January 2008)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1996)
RoleCompany Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 1997)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(2 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameMiss Fiona Helen Parsons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2001)
RoleTrust Officer
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
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 AddressSuite 23 Park Royal House
23 Park Royal Road
London
NW10 7JH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
17 October 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
24 February 2006Return made up to 07/02/06; full list of members (7 pages)
25 November 2005Delivery ext'd 3 mth 30/06/05 (1 page)
29 July 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
16 May 2005Return made up to 07/02/05; full list of members (7 pages)
22 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
21 July 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
19 April 2004Director's particulars changed (1 page)
17 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
18 February 2004Return made up to 07/02/04; full list of members (7 pages)
19 September 2003Secretary's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
11 March 2003Return made up to 07/02/03; full list of members (7 pages)
8 November 2002Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page)
2 November 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
2 November 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
9 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
13 February 2002Return made up to 07/02/02; full list of members (6 pages)
21 January 2002Secretary's particulars changed (1 page)
31 July 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
29 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
2 March 2001Return made up to 07/02/01; full list of members (6 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
1 September 2000Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
27 July 2000Accounts for a small company made up to 30 June 1999 (3 pages)
3 March 2000Delivery ext'd 3 mth 30/06/99 (1 page)
24 February 2000Return made up to 07/02/00; full list of members (7 pages)
20 September 1999Secretary's particulars changed (1 page)
4 August 1999Accounts for a small company made up to 30 June 1998 (3 pages)
2 May 1999Director's particulars changed (1 page)
2 March 1999Delivery ext'd 3 mth 30/06/98 (1 page)
17 February 1999Return made up to 07/02/99; full list of members (6 pages)
29 July 1998Full accounts made up to 30 June 1997 (8 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
2 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
13 February 1998Return made up to 07/02/98; no change of members (4 pages)
17 December 1997Company name changed taurus automative products limit ed\certificate issued on 18/12/97 (2 pages)
12 October 1997New director appointed (10 pages)
12 October 1997New director appointed (9 pages)
12 October 1997Director resigned (1 page)
3 March 1997Return made up to 07/02/97; no change of members (4 pages)
29 January 1997Full accounts made up to 30 June 1996 (10 pages)
7 January 1997Director resigned (1 page)
3 November 1996Delivery ext'd 3 mth 30/06/96 (2 pages)
28 July 1996New director appointed (1 page)
28 July 1996Director resigned (4 pages)
1 April 1996Return made up to 07/02/96; full list of members (31 pages)
1 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1995New director appointed (4 pages)
1 June 1995Memorandum and Articles of Association (22 pages)
31 May 1995Company name changed taurus import/export LIMITED\certificate issued on 01/06/95 (4 pages)
9 April 1995Registered office changed on 09/04/95 from: 13 new burlington stret london W1X 1FF (1 page)
7 April 1995Director resigned;new director appointed (12 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995New director appointed (14 pages)
30 March 1995Accounting reference date notified as 30/06 (1 page)
28 March 1995Registered office changed on 28/03/95 from: 788-790 finchley road london NW11 7UR (1 page)