Company NameOyster Exhibitions Limited
Company StatusDissolved
Company Number03238925
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 8 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph Dowling
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(10 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 09 February 2016)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Secretary NameMr Joseph Dowling
NationalityBritish
StatusClosed
Appointed27 April 2007(10 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 09 February 2016)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Director NameMr Keith Harris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House
Burkes Crescent
Beaconsfield
Buckinghamshire
HP9 1PD
Director NameRobert William Thomas
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFfenestri
23 Marytwill Lane
Newton
Swansea
SA3 4RB
Wales
Secretary NameMr Keith Harris
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House
Burkes Crescent
Beaconsfield
Buckinghamshire
HP9 1PD
Director NameMr Malcolm Charles Vernon Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(10 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.surveyormagazine.com
Telephone020 79736400
Telephone regionLondon

Location

Registered Address32 Vauxhall Bridge Road
London
SW1V 2SS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

100 at £1Hemming Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
21 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
21 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
22 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
26 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
26 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
11 November 2013Termination of appointment of Malcolm Taylor as a director (1 page)
11 November 2013Termination of appointment of Malcolm Taylor as a director (1 page)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(4 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
15 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
15 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
22 July 2010Director's details changed for Joseph Dowling on 30 June 2010 (2 pages)
22 July 2010Secretary's details changed for Joseph Dowling on 30 June 2010 (1 page)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Mr Malcolm Charles Vernon Taylor on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Joseph Dowling on 30 June 2010 (2 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Mr Malcolm Charles Vernon Taylor on 30 June 2010 (2 pages)
22 July 2010Secretary's details changed for Joseph Dowling on 30 June 2010 (1 page)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 July 2009Return made up to 30/06/09; full list of members (3 pages)
22 July 2009Return made up to 30/06/09; full list of members (3 pages)
24 February 2009Full accounts made up to 30 June 2008 (11 pages)
24 February 2009Full accounts made up to 30 June 2008 (11 pages)
23 September 2008Registered office changed on 23/09/2008 from 32 vauxhall bridge road london SW1V 2SS (1 page)
23 September 2008Location of register of members (1 page)
23 September 2008Registered office changed on 23/09/2008 from 32 vauxhall bridge road london SW1V 2SS (1 page)
23 September 2008Return made up to 16/08/08; full list of members (3 pages)
23 September 2008Location of debenture register (1 page)
23 September 2008Location of debenture register (1 page)
23 September 2008Return made up to 16/08/08; full list of members (3 pages)
23 September 2008Location of register of members (1 page)
27 September 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
27 September 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
13 September 2007Return made up to 16/08/07; full list of members (3 pages)
13 September 2007Return made up to 16/08/07; full list of members (3 pages)
23 May 2007New secretary appointed;new director appointed (4 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007Registered office changed on 23/05/07 from: 4 church green east redditch worcestershire B98 8BT (1 page)
23 May 2007New secretary appointed;new director appointed (4 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007Registered office changed on 23/05/07 from: 4 church green east redditch worcestershire B98 8BT (1 page)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 October 2006Return made up to 16/08/06; full list of members (2 pages)
16 October 2006Return made up to 16/08/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 August 2005Return made up to 16/08/05; full list of members (2 pages)
17 August 2005Return made up to 16/08/05; full list of members (2 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 August 2004Return made up to 16/08/04; full list of members (7 pages)
23 August 2004Return made up to 16/08/04; full list of members (7 pages)
8 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 August 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 September 2001Return made up to 16/08/01; full list of members (6 pages)
5 September 2001Return made up to 16/08/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 September 2000Return made up to 16/08/00; full list of members (6 pages)
6 September 2000Return made up to 16/08/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 September 1999Return made up to 16/08/99; no change of members (5 pages)
29 September 1999Return made up to 16/08/99; no change of members (5 pages)
14 December 1998Particulars of mortgage/charge (4 pages)
14 December 1998Particulars of mortgage/charge (4 pages)
14 September 1998Return made up to 16/08/98; no change of members (5 pages)
14 September 1998Return made up to 16/08/98; no change of members (5 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 October 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 1996Ad 29/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
20 September 1996Ad 29/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
3 September 1996Director resigned (2 pages)
3 September 1996New secretary appointed;new director appointed (1 page)
3 September 1996New director appointed (1 page)
3 September 1996New director appointed (1 page)
3 September 1996Director resigned (2 pages)
3 September 1996Secretary resigned (3 pages)
3 September 1996New secretary appointed;new director appointed (1 page)
3 September 1996Secretary resigned (3 pages)
16 August 1996Incorporation (17 pages)
16 August 1996Incorporation (17 pages)