Company NameMad Oystercan Limited
Company StatusDissolved
Company Number02865983
CategoryPrivate Limited Company
Incorporation Date26 October 1993(30 years, 6 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Michael Storey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Abbey Lane
Stratford
London
E15 2RW
Director NameDr Andrew Christopher Tekle-Cadman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(9 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 29 November 2016)
RoleConsultant It
Country of ResidenceEngland
Correspondence Address81 Riverview Gardens
Castelnau
London
SW13 8RA
Secretary NamePatricia Storey
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address146 Bush Road
Cuxton
Rochester
Kent
ME2 1HB
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusResigned
Appointed01 September 1997(3 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 November 2004)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW
Secretary NameCOPP & Company Ltd (Corporation)
StatusResigned
Appointed29 October 2004(11 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2014)
Correspondence Address45e Victoria Road
Surbiton
Surrey
KT6 4JL

Location

Registered Address5th Floor
11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

55 at £1Michael Storey
55.00%
Ordinary
45 at £1Andrew Christopher Cadman
45.00%
Ordinary

Financials

Year2014
Net Worth£21,561
Cash£66,369
Current Liabilities£44,808

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
5 September 2016Application to strike the company off the register (3 pages)
27 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 June 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to 5th Floor 11 Leadenhall Street London EC3V 1LP on 5 November 2015 (1 page)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to 5th Floor 11 Leadenhall Street London EC3V 1LP on 5 November 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 April 2015Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page)
5 December 2014Director's details changed for Mr Andrew Christopher Tekle-Cadman on 5 December 2014 (2 pages)
5 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Director's details changed for Mr Andrew Christopher Tekle-Cadman on 5 December 2014 (2 pages)
5 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Termination of appointment of Copp & Company Ltd as a secretary on 31 March 2014 (1 page)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 April 2014Registered office address changed from 45E Victoria Road Surbiton KT6 4JL on 17 April 2014 (1 page)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 March 2013Director's details changed for Dr Andrew Christopher Cadman on 17 January 2013 (2 pages)
31 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
17 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
11 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
11 November 2009Secretary's details changed for Copp & Company Ltd on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Dr Andrew Christopher Cadman on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Dr Michael Storey on 11 November 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
4 June 2009Director's change of particulars / andrew cadman / 13/05/2009 (1 page)
9 December 2008Return made up to 08/10/08; full list of members (4 pages)
18 November 2008Amended accounts made up to 31 October 2007 (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Return made up to 08/10/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
14 June 2007Company name changed netlondon.com LIMITED\certificate issued on 14/06/07 (3 pages)
23 May 2007Director's particulars changed (1 page)
22 November 2006Return made up to 08/10/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
2 December 2005Return made up to 08/10/05; full list of members (2 pages)
1 December 2005Secretary's particulars changed (1 page)
24 October 2005Registered office changed on 24/10/05 from: nelson house 271 kingston road london SW19 3NW (1 page)
18 October 2005Total exemption small company accounts made up to 31 October 2004 (1 page)
6 December 2004New secretary appointed (2 pages)
25 November 2004Secretary resigned (1 page)
15 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
14 October 2003Return made up to 08/10/03; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
26 August 2003New director appointed (2 pages)
2 December 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
6 November 2002Return made up to 26/10/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 31 October 2000 (1 page)
16 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Return made up to 26/10/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (1 page)
2 February 2000Company name changed net london LTD\certificate issued on 03/02/00 (2 pages)
28 October 1999Return made up to 26/10/99; full list of members (6 pages)
27 August 1999Accounts for a small company made up to 31 October 1998 (1 page)
7 December 1998Return made up to 26/10/98; no change of members (4 pages)
2 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
15 January 1998Return made up to 26/10/97; full list of members (6 pages)
1 October 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997Registered office changed on 25/09/97 from: 146 bush road cuxton rochester kent ME2 1EZ (1 page)
25 September 1997New secretary appointed (2 pages)
13 March 1997Company name changed geochron data LTD.\certificate issued on 14/03/97 (2 pages)
15 November 1996Return made up to 26/10/96; no change of members (6 pages)
2 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
20 November 1995Return made up to 26/10/95; no change of members (4 pages)
28 July 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
28 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 October 1993Incorporation (16 pages)