Company NameTaurus Interiors And Domestic Services Ltd.
DirectorMaciez Tadeusz Zagrajek
Company StatusLiquidation
Company Number03713184
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Maciez Tadeusz Zagrajek
Date of BirthOctober 1968 (Born 55 years ago)
NationalityPolish
StatusCurrent
Appointed01 May 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 12 months
RoleInterior Design
Country of ResidenceEngland
Correspondence Address31a Ashbourne Avenue
London
NW11 0DT
Director NameMakgorlata Slczypek
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleInterior Design
Correspondence AddressFlat 1 288 Grays Inn Road
London
WC1X 8EB
Secretary NameMaciez Tadeusz Zagrajek
NationalityPolish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 Dale Close
New Barnet
Barnet
Hertfordshire
EN5 1BH
Secretary NameMalgorzata Zagrajek
NationalityPolish
StatusResigned
Appointed01 May 2002(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address31a Ashbourne Avenue
London
NW11 0DT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressApex House
Grand Arcade
Tallu Ho Corner
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2008
Net Worth£5,989
Cash£22,870
Current Liabilities£76,619

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Next Accounts Due28 December 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Returns

Next Return Due26 February 2017 (overdue)

Filing History

23 December 2009Order of court to wind up (1 page)
23 December 2009Order of court to wind up (1 page)
21 March 2009Appointment terminated secretary malgorzata zagrajek (1 page)
21 March 2009Appointment terminated secretary malgorzata zagrajek (1 page)
18 March 2009Return made up to 12/02/09; full list of members (3 pages)
18 March 2009Return made up to 12/02/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 March 2008Return made up to 12/02/08; full list of members (3 pages)
6 March 2008Return made up to 12/02/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 March 2007Return made up to 12/02/07; full list of members (2 pages)
1 March 2007Return made up to 12/02/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 March 2006Return made up to 12/02/06; full list of members (6 pages)
7 March 2006Return made up to 12/02/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 November 2005Return made up to 12/02/05; full list of members (6 pages)
3 November 2005Return made up to 12/02/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
30 July 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 July 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 July 2004Registered office changed on 08/07/04 from: 183-189 the vale london W3 7RW (1 page)
8 July 2004Registered office changed on 08/07/04 from: 183-189 the vale london W3 7RW (1 page)
27 May 2004Return made up to 12/02/04; full list of members (6 pages)
27 May 2004Return made up to 12/02/04; full list of members (6 pages)
18 May 2004Registered office changed on 18/05/04 from: 9 ritz parade london W5 3RA (2 pages)
18 May 2004Registered office changed on 18/05/04 from: 9 ritz parade london W5 3RA (2 pages)
19 June 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2003Secretary's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
10 June 2003Secretary's particulars changed (1 page)
25 March 2003Total exemption small company accounts made up to 28 February 2001 (4 pages)
25 March 2003Total exemption small company accounts made up to 28 February 2001 (4 pages)
25 March 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
25 March 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
14 February 2002Return made up to 12/02/02; full list of members (6 pages)
14 February 2002Return made up to 12/02/02; full list of members (6 pages)
16 February 2001Return made up to 12/02/01; full list of members (6 pages)
16 February 2001Return made up to 12/02/01; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 29 February 2000 (4 pages)
23 August 2000Accounts for a small company made up to 29 February 2000 (4 pages)
6 April 2000Registered office changed on 06/04/00 from: flat 1,288 grays inn road london WC1X 8BB (1 page)
6 April 2000Registered office changed on 06/04/00 from: flat 1,288 grays inn road london WC1X 8BB (1 page)
30 March 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2000Registered office changed on 08/02/00 from: natalie sophia house 295 grays inn road london WC1X 8QF (1 page)
8 February 2000Registered office changed on 08/02/00 from: natalie sophia house 295 grays inn road london WC1X 8QF (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999Secretary resigned (1 page)
12 February 1999Incorporation (16 pages)
12 February 1999Incorporation (16 pages)