TAUREX RESOURCES PLC

Register to unlock more data on OkredoRegister

TAUREX RESOURCES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05049975

Incorporation date

18/02/2004

Size

Group

Contacts

Registered address

Registered address

C/O FOX WILLIAMS LLP, 10 Dominion Street, London EC2M 2EECopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2004)
dot icon22/04/2015
Final Gazette dissolved following liquidation
dot icon22/01/2015
Completion of winding up
dot icon25/03/2010
Order of court to wind up
dot icon24/07/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon02/07/2009
Registered office changed on 03/07/2009 from 10 greycoat place london SW1P 1SB
dot icon24/06/2009
Secretary appointed robert joseph bensh
dot icon24/06/2009
Appointment terminated secretary andrea stahlknecht
dot icon24/06/2009
Appointment terminated director charles green
dot icon24/03/2009
Resolutions
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon02/03/2009
Return made up to 20/02/09; bulk list available separately
dot icon25/02/2009
Director's change of particulars / robert bensh / 01/12/2008
dot icon07/02/2009
Appointment terminated director andrew fentress
dot icon07/01/2009
Secretary's change of particulars / franziska stahlknecht / 01/02/2007
dot icon29/12/2008
Memorandum and Articles of Association
dot icon21/12/2008
Certificate of change of name
dot icon04/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon29/06/2008
Director appointed andrew fentress
dot icon29/06/2008
Director appointed larry schafran
dot icon18/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/05/2008
Director appointed cliff merrell west
dot icon16/04/2008
Return made up to 19/02/08; bulk list available separately
dot icon09/04/2008
Memorandum and Articles of Association
dot icon08/04/2008
Registered office changed on 09/04/2008 from whitefriars house 6 carmelite street london EC4Y 0BS
dot icon20/03/2008
Certificate of reduction of issued capital
dot icon20/03/2008
Reduction of iss capital and minute (oc)
dot icon17/03/2008
Appointment terminated director marcus stanton
dot icon10/02/2008
Memorandum and Articles of Association
dot icon12/12/2007
S-div 30/11/07
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon05/11/2007
Director resigned
dot icon14/10/2007
Secretary's particulars changed
dot icon14/08/2007
Particulars of mortgage/charge
dot icon09/08/2007
Declaration of mortgage charge released/ceased
dot icon24/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 19/02/07; bulk list available separately
dot icon25/02/2007
New secretary appointed
dot icon25/02/2007
Secretary resigned
dot icon07/08/2006
Resolutions
dot icon07/08/2006
Resolutions
dot icon25/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon18/04/2006
Return made up to 19/02/06; bulk list available separately
dot icon19/01/2006
Declaration of satisfaction of mortgage/charge
dot icon19/01/2006
Declaration of satisfaction of mortgage/charge
dot icon04/01/2006
Particulars of mortgage/charge
dot icon19/12/2005
Ad 06/05/05-09/11/05 £ si [email protected]=7772826 £ ic 15138014/22910840
dot icon11/12/2005
Particulars of mortgage/charge
dot icon11/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Statement of affairs
dot icon08/12/2005
Ad 27/10/05--------- £ si [email protected]=4389872 £ ic 18520968/22910840
dot icon08/12/2005
Statement of affairs
dot icon08/12/2005
Statement of affairs
dot icon08/12/2005
Ad 17/10/05--------- £ si [email protected]=961457 £ ic 9786685/10748142
dot icon30/11/2005
New director appointed
dot icon07/08/2005
Resolutions
dot icon07/08/2005
Resolutions
dot icon01/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/07/2005
Director resigned
dot icon09/05/2005
Ad 13/04/05--------- £ si [email protected]=6600000 £ ic 3186685/9786685
dot icon27/04/2005
Location of register of members (non legible)
dot icon11/04/2005
Resolutions
dot icon22/03/2005
Return made up to 19/02/05; full list of members
dot icon10/03/2005
Director resigned
dot icon04/02/2005
Director's particulars changed
dot icon12/12/2004
New director appointed
dot icon09/12/2004
New director appointed
dot icon24/11/2004
Registered office changed on 25/11/04 from: whitefriars house 6 carmelite street london EC4Y 0BN
dot icon22/11/2004
Secretary resigned
dot icon22/11/2004
New secretary appointed
dot icon27/08/2004
Particulars of mortgage/charge
dot icon09/08/2004
Registered office changed on 10/08/04 from: 1 plough place london EC4A 1DE
dot icon19/07/2004
Ad 01/07/04-09/07/04 £ si [email protected]=529166 £ ic 4011665/4540831
dot icon18/07/2004
Ad 01/07/04-09/07/04 £ si [email protected]=529166 £ ic 3482499/4011665
dot icon06/07/2004
Ad 01/06/04-01/07/04 £ si [email protected]=529166 £ ic 2953333/3482499
dot icon06/07/2004
Conso 01/07/04
dot icon06/07/2004
Nc inc already adjusted 17/06/04
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon27/05/2004
Ad 14/04/04-05/05/04 £ si [email protected]=562500 £ ic 2390833/2953333
dot icon27/05/2004
Ad 13/04/04-14/04/04 £ si [email protected]=825000 £ ic 1565833/2390833
dot icon13/05/2004
Statement of affairs
dot icon13/05/2004
Ad 14/04/04--------- £ si [email protected]=19999 £ ic 1545834/1565833
dot icon04/05/2004
Ad 13/04/04-14/04/04 £ si [email protected]=825000 £ ic 720834/1545834
dot icon15/04/2004
Certificate of re-registration from Private to Public Limited Company
dot icon15/04/2004
Re-registration of Memorandum and Articles
dot icon15/04/2004
Balance Sheet
dot icon15/04/2004
Auditor's report
dot icon15/04/2004
Auditor's statement
dot icon15/04/2004
Declaration on reregistration from private to PLC
dot icon15/04/2004
Application for reregistration from private to PLC
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon13/04/2004
Ad 30/03/04-06/04/04 £ si [email protected]=720833 £ ic 1/720834
dot icon30/03/2004
New director appointed
dot icon28/03/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon25/03/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon17/03/2004
Memorandum and Articles of Association
dot icon17/03/2004
S-div 05/03/04
dot icon17/03/2004
Nc inc already adjusted 05/03/04
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon01/03/2004
Certificate of change of name
dot icon18/02/2004
Secretary resigned
dot icon18/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/02/2004 - 18/02/2004
99600
Seton, Andrew
Director
04/03/2004 - 29/06/2005
3
Green, Charles
Director
04/03/2004 - 07/06/2009
3
Phillips, David
Secretary
18/02/2004 - 08/11/2004
-
Fentress, Andrew
Director
22/06/2008 - 04/01/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TAUREX RESOURCES PLC

TAUREX RESOURCES PLC is an(a) Dissolved company incorporated on 18/02/2004 with the registered office located at C/O FOX WILLIAMS LLP, 10 Dominion Street, London EC2M 2EE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TAUREX RESOURCES PLC?

toggle

TAUREX RESOURCES PLC is currently Dissolved. It was registered on 18/02/2004 and dissolved on 22/04/2015.

Where is TAUREX RESOURCES PLC located?

toggle

TAUREX RESOURCES PLC is registered at C/O FOX WILLIAMS LLP, 10 Dominion Street, London EC2M 2EE.

What does TAUREX RESOURCES PLC do?

toggle

TAUREX RESOURCES PLC operates in the Service activities incidental to oil and gas extraction excluding surveying (11.20 - SIC 2003) sector.

What is the latest filing for TAUREX RESOURCES PLC?

toggle

The latest filing was on 22/04/2015: Final Gazette dissolved following liquidation.