Company NameTaurus Storage Plc
Company StatusDissolved
Company Number05332949
CategoryPublic Limited Company
Incorporation Date14 January 2005(19 years, 2 months ago)
Dissolution Date23 September 2010 (13 years, 6 months ago)
Previous NameSecure Ventures (No. 5) Plc

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NamePaul Malcolm Davis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Close
Radlett
Hertfordshire
WD7 8BJ
Director NameDr Larry Glenn Lipman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Penthouse Stockleigh Hall 51 Prince Alb
St Johns Wood
London
NW8 7LB
Secretary NamePaul Malcolm Davis
NationalityBritish
StatusClosed
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Close
Radlett
Hertfordshire
WD7 8BJ
Director NameMr Errol Alan Lipman
Date of BirthNovember 1958 (Born 65 years ago)
NationalitySouth African
StatusClosed
Appointed18 January 2005(4 days after company formation)
Appointment Duration5 years, 8 months (closed 23 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Winnington Road
London
N2 0TY
Director NameMr James Caan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Hamilton Terrace
Carlto Hill
London
NW8 0JX
Director NameMr Edward George Young
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Brampton Grove
London
NW4 4AH

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£60,460
Cash£1,153
Current Liabilities£61,613

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 September 2010Final Gazette dissolved following liquidation (1 page)
23 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
23 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
14 December 2009Registered office address changed from 94-96 Great North Road London N2 0NL on 14 December 2009 (2 pages)
14 December 2009Registered office address changed from 94-96 Great North Road London N2 0NL on 14 December 2009 (2 pages)
9 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-27
(1 page)
9 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 December 2009Declaration of solvency (4 pages)
9 December 2009Appointment of a voluntary liquidator (5 pages)
9 December 2009Declaration of solvency (4 pages)
9 December 2009Appointment of a voluntary liquidator (5 pages)
15 June 2009Full accounts made up to 31 December 2008 (15 pages)
15 June 2009Full accounts made up to 31 December 2008 (15 pages)
9 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
9 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(74 pages)
7 April 2009Director's change of particulars / larry lipman / 20/03/2008 (1 page)
7 April 2009Return made up to 14/01/09; bulk list available separately (9 pages)
7 April 2009Return made up to 14/01/09; bulk list available separately (9 pages)
7 April 2009Director's Change of Particulars / larry lipman / 20/03/2008 / HouseName/Number was: , now: wellington penthouse stockleigh hall; Street was: 12 park st james, now: 51 prince albert road; Area was: prince albert road, now: ; Post Town was: st johns wood, now: london; Post Code was: NW8 7LE, now: NW8 7LB (1 page)
8 July 2008Full accounts made up to 31 December 2007 (15 pages)
8 July 2008Full accounts made up to 31 December 2007 (15 pages)
4 February 2008Return made up to 14/01/08; bulk list available separately (9 pages)
4 February 2008Return made up to 14/01/08; bulk list available separately (9 pages)
3 February 2008Director resigned (1 page)
3 February 2008Director resigned (1 page)
7 January 2008Resolutions
  • RES13 ‐ Acct sent aud dir re ap 13/12/07
(1 page)
7 January 2008Resolutions
  • RES13 ‐ Acct sent aud dir re ap 13/12/07
(1 page)
6 August 2007Full accounts made up to 31 December 2006 (16 pages)
6 August 2007Full accounts made up to 31 December 2006 (16 pages)
16 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 February 2007Return made up to 14/01/07; bulk list available separately (9 pages)
15 February 2007Return made up to 14/01/07; bulk list available separately (9 pages)
6 July 2006Full accounts made up to 31 December 2005 (21 pages)
6 July 2006Full accounts made up to 31 December 2005 (21 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
8 February 2006Return made up to 14/01/06; bulk list available separately (9 pages)
8 February 2006Return made up to 14/01/06; bulk list available separately (9 pages)
15 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
15 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
24 June 2005New director appointed (3 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (3 pages)
24 June 2005New director appointed (2 pages)
9 April 2005Ad 30/03/05--------- £ si [email protected]=5000 £ ic 2/5002 (2 pages)
9 April 2005Ad 30/03/05--------- £ si [email protected]=5000 £ ic 2/5002 (2 pages)
21 March 2005Company name changed secure ventures (no. 5) PLC\certificate issued on 21/03/05 (2 pages)
21 March 2005Company name changed secure ventures (no. 5) PLC\certificate issued on 21/03/05 (2 pages)
9 February 2005New director appointed (3 pages)
9 February 2005New director appointed (3 pages)
17 January 2005Certificate of authorisation to commence business and borrow (1 page)
17 January 2005Certificate of authorisation to commence business and borrow (1 page)
17 January 2005Application to commence business (2 pages)
14 January 2005Incorporation (74 pages)
14 January 2005Incorporation (74 pages)