Company NameOyster Fashion Events Limited
Company StatusDissolved
Company Number04298998
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 6 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(5 years, 6 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(5 years, 6 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 NameMs Susan Hall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Pinnacle Hill
Bexleyheath
Kent
DA7 6AQ
Director NameMr Keith Harris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House
Burkes Crescent
Beaconsfield
Buckinghamshire
HP9 1PD
Director NameMrs Pamela Louise Kalotychos
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Westpole Avenue
Cockfosters
Barnet
Hertfordshire
EN4 0AY
Director NameRobert William Thomas
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(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
Appointed04 October 2001(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(5 years, 6 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
Appointed04 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2001(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, 10 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 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 (3 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
22 July 2010Secretary's details changed for Joseph Dowling on 30 June 2010 (1 page)
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 Mr Malcolm Charles Vernon Taylor on 30 June 2010 (2 pages)
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 (10 pages)
24 February 2009Full accounts made up to 30 June 2008 (10 pages)
23 September 2008Location of register of members (1 page)
23 September 2008Location of debenture register (1 page)
23 September 2008Location of debenture register (1 page)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
23 September 2008Location of register of members (1 page)
3 October 2007Return made up to 02/10/07; full list of members (3 pages)
3 October 2007Return made up to 02/10/07; full list of members (3 pages)
2 October 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
2 October 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
23 May 2007Registered office changed on 23/05/07 from: 4 church green east redditch worcestershire B98 8BT (1 page)
23 May 2007Registered office changed on 23/05/07 from: 4 church green east redditch worcestershire B98 8BT (1 page)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007New secretary appointed;new director appointed (4 pages)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007New secretary appointed;new director appointed (4 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
12 April 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
16 October 2006Return made up to 04/10/06; full list of members (3 pages)
16 October 2006Return made up to 04/10/06; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 October 2005Return made up to 04/10/05; full list of members (3 pages)
5 October 2005Return made up to 04/10/05; full list of members (3 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 December 2004Director's particulars changed (1 page)
24 December 2004Director's particulars changed (1 page)
13 October 2004Return made up to 04/10/04; full list of members (9 pages)
13 October 2004Return made up to 04/10/04; full list of members (9 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
30 November 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
30 November 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
9 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2001Ad 25/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2001Ad 25/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001New secretary appointed;new director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New secretary appointed;new director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
4 October 2001Incorporation (17 pages)
4 October 2001Incorporation (17 pages)