Company NameTaurus Packing (UK) Limited
Company StatusDissolved
Company Number05019603
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 2 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAdeola Agbabiaka
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 03 September 2013)
RoleFrt Forwadrer
Country of ResidenceUnited Kingdom
Correspondence Address40 Jersey Road
Osterley
Hounslow
Middlesex
TW5 0TX
Secretary NameVictor Douglas Hemming
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address71 Dovehouse Crescent
Britwell
Slough
SL2 2PY
Director NameTracy Craig
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2006)
RoleReceptionist
Correspondence Address15 Avington Close
Tilehurst
Berkshire
RG31 5LW
Director NameKevin Victor Hemming
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 January 2012)
RoleDgsa
Country of ResidenceUnited Kingdom
Correspondence AddressArcheas Elladoss 8 Agas Tychonas P.B 4521
Limassol
Cyprus
Secretary NameCheryl Hemming
NationalityBritish
StatusResigned
Appointed31 May 2006(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 2008)
RoleInternal Auditor
Correspondence Address21 Farm Crescent
Wexham
Slough
Berkshire
SL2 5TQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered AddressUnit 4 Griffin Centre
Staines Road
Feltham
Middlesex
TW14 0HS
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 February 2012Registered office address changed from Unit 3 Boeing Way Int Trading Est Brent Road Southall UB2 5LB on 10 February 2012 (2 pages)
10 February 2012Registered office address changed from Unit 3 Boeing Way Int Trading Est Brent Road Southall UB2 5LB on 10 February 2012 (2 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-01-26
  • GBP 8
(3 pages)
26 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-01-26
  • GBP 8
(3 pages)
26 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2012Termination of appointment of Cheryl Hemming as a secretary on 25 March 2008 (2 pages)
17 January 2012Termination of appointment of Cheryl Hemming as a secretary (2 pages)
17 January 2012Termination of appointment of Kevin Victor Hemming as a director on 13 January 2012 (2 pages)
17 January 2012Termination of appointment of Kevin Hemming as a director (2 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
28 September 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
19 January 2010Director's details changed for Kevin Victor Hemming on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Kevin Victor Hemming on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Adeola Agbabiaka on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Adeola Agbabiaka on 19 January 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 September 2009Return made up to 19/01/09; full list of members (3 pages)
4 September 2009Return made up to 19/01/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 March 2009Director appointed adeola agbabiaka (2 pages)
4 March 2009Director appointed adeola agbabiaka (2 pages)
5 December 2008Appointment terminate, secretary cheryl hemming logged form (1 page)
5 December 2008Return made up to 19/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2008Return made up to 19/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2008Appointment Terminate, Secretary Cheryl Hemming Logged Form (1 page)
26 March 2008Appointment terminated secretary cheryl hemming (1 page)
26 March 2008Appointment Terminated Secretary cheryl hemming (1 page)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 February 2007Return made up to 19/01/07; full list of members (6 pages)
26 February 2007Return made up to 19/01/07; full list of members (6 pages)
10 July 2006Return made up to 19/01/06; change of members (6 pages)
10 July 2006Return made up to 19/01/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2006Director resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006New director appointed (2 pages)
12 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 November 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
23 November 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
8 March 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
8 March 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
7 March 2005Return made up to 19/01/05; full list of members (6 pages)
7 March 2005Return made up to 19/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
(6 pages)
4 March 2005Registered office changed on 04/03/05 from: unit 3 boeing way international trading estate brent road southall middlesex UB2 5LB (1 page)
4 March 2005Registered office changed on 04/03/05 from: unit 3 boeing way international trading estate brent road southall middlesex UB2 5LB (1 page)
5 February 2005Registered office changed on 05/02/05 from: 44 upper belgrave road bristol BS8 2XN (1 page)
5 February 2005Registered office changed on 05/02/05 from: 44 upper belgrave road bristol BS8 2XN (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
10 February 2004Registered office changed on 10/02/04 from: 21 farm crescent wexham estate slough SL2 5TQ (1 page)
10 February 2004Registered office changed on 10/02/04 from: 21 farm crescent wexham estate slough SL2 5TQ (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Registered office changed on 25/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Registered office changed on 25/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 January 2004Secretary's particulars changed (1 page)
21 January 2004Secretary's particulars changed (1 page)
19 January 2004Incorporation (6 pages)
19 January 2004Incorporation (6 pages)