Company NameThe Oyster Cart Ltd.
Company StatusDissolved
Company Number03425380
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameJonathan Henry Dunhill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1998(12 months after company formation)
Appointment Duration5 years, 11 months (closed 20 July 2004)
RoleFish Merchant
Correspondence AddressEastcliffe House
30 Wellington Crescent
Ramsgate
Kent
CT11 8JD
Secretary NameKeely Dunhill
NationalityBritish
StatusClosed
Appointed23 June 1999(1 year, 10 months after company formation)
Appointment Duration5 years (closed 20 July 2004)
RoleCompany Director
Correspondence AddressEastcliffe House
30 Wellington Crescent
Ramsgate
Kent
CT11 8JD
Director NameJulian Nicholas Goldsmid
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleTour Operator
Correspondence Address24 Scarsdale Villas
London
W8 6PR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameThe Oyster Barrow Company (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address22 Hans Place
London
SW1X 0EP

Location

Registered Address40 Sandgate Street
London
SE15 1LE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
26 February 2004Application for striking-off (1 page)
9 September 2003Return made up to 27/08/03; full list of members
  • 363(287) ‐ Registered office changed on 09/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
28 September 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
28 September 2001Return made up to 27/08/01; full list of members (6 pages)
18 September 2000Registered office changed on 18/09/00 from: 71 warriner gardens london SW11 4XW (1 page)
18 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2000Accounts for a small company made up to 31 July 2000 (1 page)
2 September 1999Return made up to 27/08/99; no change of members (4 pages)
12 August 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
12 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
1 October 1998Return made up to 27/08/98; full list of members
  • 363(287) ‐ Registered office changed on 01/10/98
(6 pages)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
29 August 1997Secretary resigned (1 page)
27 August 1997Incorporation (15 pages)