Edgware
Middlesex
HA8 8LL
Director Name | Ms Tanya Esther Rennick |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manger House 62a Highgate High Street London N6 5HX |
Director Name | Mr Lee Clarke |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 50 Cathedral Rd Cardiff CF11 9LL Wales |
Website | theoysterclub.co.uk |
---|
Registered Address | 23 Edgwarebury Lane Edgware Middlesex HA8 8LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
1 at £1 | Tanya Esther Rennick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,406 |
Cash | £4,991 |
Current Liabilities | £37,277 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2018 | Registered 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 2018 | Termination of appointment of Lee Clarke as a director on 14 May 2018 (1 page) |
11 May 2018 | Appointment of Ms Tanya Esther Mann Rennick as a director on 11 May 2018 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 October 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 October 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 September 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Notification of Tanya Esther Mann Rennick as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Tanya Esther Mann Rennick as a person with significant control on 12 July 2017 (2 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 December 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
21 July 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 March 2016 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
12 February 2016 | Appointment of Lee Clarke as a director on 1 February 2016 (3 pages) |
12 February 2016 | Appointment of Lee Clarke as a director on 1 February 2016 (3 pages) |
12 February 2016 | Termination of appointment of Tanya Esther Rennick as a director on 1 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Tanya Esther Rennick as a director on 1 February 2016 (2 pages) |
17 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
10 July 2014 | Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England on 10 July 2014 (1 page) |
4 June 2014 | Director's details changed for Ms Tanya Esther Rennick on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Ms Tanya Esther Rennick on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Ms Tanya Esther Rennick on 4 June 2014 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
4 June 2013 | Director's details changed for Tanya Esther Rennick on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Tanya Esther Rennick on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Tanya Esther Rennick on 4 June 2013 (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 September 2012 | Registered office address changed from 60 St Margarets Avenue Whetstone London N20 9LJ England on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 60 St Margarets Avenue Whetstone London N20 9LJ England on 25 September 2012 (1 page) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
22 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
8 October 2010 | Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW United Kingdom on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW United Kingdom on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW United Kingdom on 8 October 2010 (1 page) |
29 June 2010 | Incorporation (34 pages) |
29 June 2010 | Incorporation (34 pages) |