Company NameTaurus Tankers Ltd
Company StatusDissolved
Company Number06664404
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Timothy Edward Horne
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Danvers Road
London
N8 7HH
Director NameMs Anne Elizabeth Liversedge
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 04 April 2017)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 86 Jermyn Street
London
SW1Y 6JD
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed05 August 2008(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitewww.taurustankers.com
Telephone020 73891414
Telephone regionLondon

Location

Registered AddressC/O Teekay Shipping (Uk) Limited 2nd Floor
86 Jermyn Street
London
SW1Y 6JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Teekay Shipping LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,374,814
Net Worth£354,367
Cash£149,606
Current Liabilities£702,137

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (4 pages)
4 January 2017Application to strike the company off the register (4 pages)
14 December 2016Register(s) moved to registered inspection location 20-22 Bedford Row London WC1R 4JS (2 pages)
14 December 2016Register(s) moved to registered inspection location 20-22 Bedford Row London WC1R 4JS (2 pages)
12 December 2016Register inspection address has been changed to 20-22 Bedford Row London WC1R 4JS (2 pages)
12 December 2016Register inspection address has been changed to 20-22 Bedford Row London WC1R 4JS (2 pages)
5 December 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to C/O Teekay Shipping (Uk) Limited 2nd Floor 86 Jermyn Street London SW1Y 6JD on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to C/O Teekay Shipping (Uk) Limited 2nd Floor 86 Jermyn Street London SW1Y 6JD on 5 December 2016 (1 page)
6 September 2016Full accounts made up to 31 December 2015 (15 pages)
6 September 2016Full accounts made up to 31 December 2015 (15 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
19 October 2015Full accounts made up to 31 December 2014 (15 pages)
19 October 2015Full accounts made up to 31 December 2014 (15 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(5 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(5 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(5 pages)
30 April 2015Appointment of Anne Elizabeth Liversedge as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Anne Elizabeth Liversedge as a director on 30 April 2015 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
27 November 2013Full accounts made up to 31 December 2012 (23 pages)
27 November 2013Full accounts made up to 31 December 2012 (23 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
27 November 2012Full accounts made up to 31 December 2011 (13 pages)
27 November 2012Full accounts made up to 31 December 2011 (13 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
11 October 2011Full accounts made up to 31 December 2010 (16 pages)
11 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
27 September 2010Full accounts made up to 31 December 2009 (14 pages)
27 September 2010Full accounts made up to 31 December 2009 (14 pages)
22 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
25 September 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
25 September 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
5 August 2009Return made up to 05/08/09; full list of members (3 pages)
5 August 2009Return made up to 05/08/09; full list of members (3 pages)
5 August 2008Incorporation (18 pages)
5 August 2008Incorporation (18 pages)