Company NameTaurus Investment Management Limited
Company StatusDissolved
Company Number03701557
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)
Previous NameIbis (479) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameLouis Gargour
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1999(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 12 November 2002)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Ledbury Mews North
London
W11 2AF
Director NameSandra Voyadzis
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBelgian/Us
StatusClosed
Appointed11 August 1999(6 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 12 November 2002)
RoleConsultant
Correspondence Address5 Ledbury Mews North
London
W11 2AF
Secretary NameLouis Gargour
NationalityBritish
StatusClosed
Appointed02 March 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 12 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ledbury Mews North
London
W11 2AF
Director NameAndrew Mark Herrtage
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2000)
RoleCompany Director
Correspondence Address112 Marine Parade
Leigh On Sea
Essex
SS9 2RH
Secretary NameSimon Watcyn Thomas
NationalityBritish
StatusResigned
Appointed11 August 1999(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 2001)
RoleSolicitor
Correspondence Address49 Iberia House
New Orleans Walk
London
N19 3TY
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressSion Hall
56 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£46,500
Cash£1,000
Current Liabilities£10,991

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001Return made up to 26/01/01; full list of members (7 pages)
20 March 2001Full accounts made up to 31 December 1999 (10 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Registered office changed on 08/03/01 from: 2 serjeants inn london EC4Y 1LT (1 page)
8 March 2001New secretary appointed (2 pages)
20 January 2001Director resigned (1 page)
30 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/07/00
(1 page)
10 March 2000Return made up to 26/01/00; full list of members (6 pages)
23 December 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
22 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 December 1999Ad 15/12/99--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages)
22 December 1999Nc inc already adjusted 15/12/99 (2 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
14 June 1999New director appointed (1 page)
7 June 1999Company name changed ibis (479) LIMITED\certificate issued on 08/06/99 (2 pages)
26 January 1999Incorporation (33 pages)