MAD OYSTERCAN LIMITED
Overview
| Company Name | MAD OYSTERCAN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02865983 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAD OYSTERCAN LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is MAD OYSTERCAN LIMITED located?
| Registered Office Address | 5th Floor 11 Leadenhall Street EC3V 1LP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAD OYSTERCAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| NETLONDON.COM LIMITED | Feb 03, 2000 | Feb 03, 2000 |
| NET LONDON LTD | Mar 14, 1997 | Mar 14, 1997 |
| GEOCHRON DATA LTD. | Oct 26, 1993 | Oct 26, 1993 |
What are the latest accounts for MAD OYSTERCAN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for MAD OYSTERCAN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Previous accounting period extended from Oct 31, 2015 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to 5th Floor 11 Leadenhall Street London EC3V 1LP on Nov 05, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 6 pages | AA | ||||||||||
Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on Apr 09, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Christopher Tekle-Cadman on Dec 05, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Copp & Company Ltd as a secretary on Mar 31, 2014 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from * 45E Victoria Road Surbiton KT6 4JL* on Apr 17, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 7 pages | AA | ||||||||||
Director's details changed for Dr Andrew Christopher Cadman on Jan 17, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Oct 08, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Oct 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2009 | 1 pages | AA | ||||||||||
Annual return made up to Oct 08, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of MAD OYSTERCAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STOREY, Michael, Dr | Director | 122 Abbey Lane Stratford E15 2RW London | United Kingdom | British | 36545970004 | |||||||||
| TEKLE-CADMAN, Andrew Christopher, Dr | Director | Riverview Gardens Castelnau SW13 8RA London 81 England | England | British | 44468360013 | |||||||||
| STOREY, Patricia | Secretary | 146 Bush Road Cuxton ME2 1HB Rochester Kent | British | 36545980001 | ||||||||||
| COPP & COMPANY LTD | Secretary | Victoria Road KT6 4JL Surbiton 45e Surrey United Kingdom |
| 81323650002 | ||||||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||||||
| THE CONTRACTORS ACCOUNTANT LIMITED | Secretary | Nelson House 271 Kingston Road SW19 3NW London | 175824100001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0