Company NameThe Oyster Club Limited
Company StatusDissolved
Company Number07298762
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Tanya Esther Mann Rennick
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2018(7 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (closed 04 December 2018)
RoleCoach
Country of ResidenceEngland
Correspondence Address13 Edgwarebury Gardens
Edgware
Middlesex
HA8 8LL
Director NameMs Tanya Esther Rennick
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManger House 62a Highgate High Street
London
N6 5HX
Director NameMr Lee Clarke
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address50 Cathedral Rd
Cardiff
CF11 9LL
Wales

Contact

Websitetheoysterclub.co.uk

Location

Registered Address23 Edgwarebury Lane
Edgware
Middlesex
HA8 8LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Tanya Esther Rennick
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,406
Cash£4,991
Current Liabilities£37,277

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
14 May 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 23 Edgwarebury Lane Edgware Middlesex HA8 8LH on 14 May 2018 (1 page)
14 May 2018Termination of appointment of Lee Clarke as a director on 14 May 2018 (1 page)
11 May 2018Appointment of Ms Tanya Esther Mann Rennick as a director on 11 May 2018 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 October 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
9 October 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
22 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 22 September 2017 (1 page)
22 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 22 September 2017 (1 page)
22 September 2017Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 22 September 2017 (1 page)
22 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 22 September 2017 (1 page)
22 September 2017Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 22 September 2017 (1 page)
22 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 22 September 2017 (1 page)
22 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 22 September 2017 (1 page)
22 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 22 September 2017 (1 page)
12 July 2017Notification of Tanya Esther Mann Rennick as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Notification of Tanya Esther Mann Rennick as a person with significant control on 12 July 2017 (2 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 December 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road Wenlock Road London N1 7GU on 21 December 2016 (1 page)
21 December 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road Wenlock Road London N1 7GU on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to 20-22 Wenlock Road London N1 7GU on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to 20-22 Wenlock Road London N1 7GU on 21 December 2016 (1 page)
11 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(6 pages)
11 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 March 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
29 March 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
12 February 2016Appointment of Lee Clarke as a director on 1 February 2016 (3 pages)
12 February 2016Appointment of Lee Clarke as a director on 1 February 2016 (3 pages)
12 February 2016Termination of appointment of Tanya Esther Rennick as a director on 1 February 2016 (2 pages)
12 February 2016Termination of appointment of Tanya Esther Rennick as a director on 1 February 2016 (2 pages)
17 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
10 July 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England on 10 July 2014 (1 page)
10 July 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England on 10 July 2014 (1 page)
4 June 2014Director's details changed for Ms Tanya Esther Rennick on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Ms Tanya Esther Rennick on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Ms Tanya Esther Rennick on 4 June 2014 (2 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
4 June 2013Director's details changed for Tanya Esther Rennick on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Tanya Esther Rennick on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Tanya Esther Rennick on 4 June 2013 (2 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 September 2012Registered office address changed from 60 St Margarets Avenue Whetstone London N20 9LJ England on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 60 St Margarets Avenue Whetstone London N20 9LJ England on 25 September 2012 (1 page)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
22 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
8 October 2010Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW United Kingdom on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW United Kingdom on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW United Kingdom on 8 October 2010 (1 page)
29 June 2010Incorporation (34 pages)
29 June 2010Incorporation (34 pages)