Company NameOyster 1 Marketing Limited
Company StatusDissolved
Company Number04919490
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Directors

Director NamePaul Gallon
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (closed 28 June 2005)
RoleSales Director
Correspondence Address70b Carlingford Road
Turnpike Lane
London
N15 3EH
Director NameChristopher Mason
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (closed 28 June 2005)
RoleSales Director
Correspondence Address70b Carlingford Road
Turnpike Lane
London
N15 3EH
Secretary NameChristopher Mason
NationalityBritish
StatusClosed
Appointed01 February 2005(1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (closed 28 June 2005)
RoleSales Director
Correspondence Address70b Carlingford Road
Turnpike Lane
London
N15 3EH
Director NamePaul Anthony Mius
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleSales Marketing Wholesale
Correspondence Address12 Bearcroft Avenue
Great Meadow
Worcester
Worcestershire
WR4 0DR
Secretary NameMr Andrew James Whitehead
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lechlade Close
Church Hill North
Redditch
Worcestershire
B98 8RN
Director NameJonathan Grant Whitehead
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(1 year after company formation)
Appointment Duration4 months (resigned 01 February 2005)
RoleSales Director
Correspondence Address39 Mount Street
Redditch
Worcestershire
B98 7BE

Location

Registered Address70b Carlingford Road
Turnpike Lane
London
N15 3EH
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned;director resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: 39 mount street redditch worcestershire B98 7BE (1 page)
14 March 2005New secretary appointed;new director appointed (2 pages)
14 March 2005New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
24 September 2004Registered office changed on 24/09/04 from: 8 temple close redditch worcestershire B98 8LZ (1 page)
15 July 2004Registered office changed on 15/07/04 from: 1700 shrubhill industrial estate worcester worcestershire WR4 9EL (1 page)