Company NameTaurean Associates Limited
Company StatusDissolved
Company Number05690428
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 2 months ago)
Dissolution Date11 July 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Secretary NameSalih Hussein Djemal
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleFid
Correspondence AddressGreen Leaves
Westerham Road
Keston
Kent
BR2 6HH
Director NameMr Salih Hussein Djemal
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2015(9 years after company formation)
Appointment Duration2 years, 4 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Leaves Westerham Road
Keston
Kent
BR2 6HH
Director NameMr James Crudgington
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address35 Manor Park Road
West Wickham
Kent
BR4 0JY
Director NameMr Peter Leadbitter
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address20 Canary Quay
Eastbourne
Sussex
BN23 5UT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor North
224-236 Walworth Road
London
SE17 1JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
13 April 2017Application to strike the company off the register (3 pages)
13 April 2017Application to strike the company off the register (3 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
8 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 8 April 2016 (1 page)
8 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 8 April 2016 (1 page)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
5 March 2015Termination of appointment of James Crudgington as a director on 19 February 2015 (1 page)
5 March 2015Termination of appointment of Peter Leadbitter as a director on 19 February 2015 (1 page)
5 March 2015Appointment of Mr Salih Hussein Djemal as a director on 19 February 2015 (2 pages)
5 March 2015Appointment of Mr Salih Hussein Djemal as a director on 19 February 2015 (2 pages)
5 March 2015Termination of appointment of James Crudgington as a director on 19 February 2015 (1 page)
5 March 2015Termination of appointment of Peter Leadbitter as a director on 19 February 2015 (1 page)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
25 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
20 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
20 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 February 2010Director's details changed for Peter Leadbitter on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Peter Leadbitter on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for James Crudgington on 1 October 2009 (2 pages)
1 February 2010Director's details changed for James Crudgington on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Peter Leadbitter on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for James Crudgington on 1 October 2009 (2 pages)
9 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
9 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
16 April 2009Return made up to 27/01/09; full list of members (4 pages)
16 April 2009Return made up to 27/01/09; full list of members (4 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (3 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (3 pages)
12 February 2008Return made up to 27/01/08; full list of members (3 pages)
12 February 2008Return made up to 27/01/08; full list of members (3 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
8 November 2007Total exemption full accounts made up to 31 January 2007 (3 pages)
8 November 2007Total exemption full accounts made up to 31 January 2007 (3 pages)
28 February 2007Return made up to 27/01/07; full list of members
  • 363(287) ‐ Registered office changed on 28/02/07
(7 pages)
28 February 2007Return made up to 27/01/07; full list of members
  • 363(287) ‐ Registered office changed on 28/02/07
(7 pages)
30 May 2006Ad 15/05/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 May 2006Ad 15/05/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006New director appointed (2 pages)
27 January 2006Incorporation (16 pages)
27 January 2006Incorporation (16 pages)