Company NameTaurus 2013 (Gmf1) Holdings Limited
Company StatusDissolved
Company Number08341852
CategoryPrivate Limited Company
Incorporation Date27 December 2012(11 years, 4 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NameMushroomcove Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed05 February 2013(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 03 April 2018)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed05 February 2013(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 03 April 2018)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed05 February 2013(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 03 April 2018)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed27 December 2012(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address35 Great St. Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018Application to strike the company off the register (3 pages)
9 January 2018Application to strike the company off the register (3 pages)
20 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
20 November 2017Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages)
20 November 2017Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages)
29 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
29 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
15 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
15 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
15 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
15 December 2016Director's details changed for Smf Directors (No.2) Limited on 9 December 2016 (1 page)
15 December 2016Director's details changed for Smf Directors (No.2) Limited on 9 December 2016 (1 page)
15 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
4 May 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
4 May 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
21 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 pages)
21 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
24 February 2015Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages)
24 February 2015Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages)
24 February 2015Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages)
14 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(5 pages)
14 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(5 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
22 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
22 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
11 February 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
11 February 2013Appointment of Sfm Corporate Services Limited as a secretary (3 pages)
11 February 2013Appointment of Sfm Corporate Services Limited as a secretary (3 pages)
11 February 2013Appointment of Smf Directors (No.2) Limited as a director (3 pages)
11 February 2013Termination of appointment of David Pudge as a director (2 pages)
11 February 2013Appointment of Sfm Directors Limited as a director (3 pages)
11 February 2013Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 11 February 2013 (2 pages)
11 February 2013Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 11 February 2013 (2 pages)
11 February 2013Appointment of Ms Claudia Ann Wallace as a director (3 pages)
11 February 2013Appointment of Ms Claudia Ann Wallace as a director (3 pages)
11 February 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
11 February 2013Appointment of Sfm Directors Limited as a director (3 pages)
11 February 2013Termination of appointment of Adrian Levy as a director (2 pages)
11 February 2013Termination of appointment of David Pudge as a director (2 pages)
11 February 2013Termination of appointment of Adrian Levy as a director (2 pages)
11 February 2013Appointment of Smf Directors (No.2) Limited as a director (3 pages)
6 February 2013Change of name notice (2 pages)
6 February 2013Company name changed mushroomcove LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
(2 pages)
6 February 2013Change of name notice (2 pages)
6 February 2013Company name changed mushroomcove LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
(2 pages)
27 December 2012Incorporation (50 pages)
27 December 2012Incorporation (50 pages)