Company NameOnshore Support Services (UK) Limited
Company StatusDissolved
Company Number07260666
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)
Previous Name24-7 Training Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rhys Keene Penny
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool
Watford
Hertfordshire
WD25 8HP
Director NameMr Stuart John Moss
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
Hertfordshire
WD25 8HP
Director NameMr Stuart Moss
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
Hertfordshire
WD25 8HP
Secretary NameMrs Karen Bunker
StatusResigned
Appointed27 May 2010(1 week after company formation)
Appointment DurationResigned same day (resigned 27 May 2010)
RoleCompany Director
Correspondence AddressCp House Otterspool Way
Watford
Hertfordshire
WD25 8HP
Secretary NameMrs Karen Bunker
StatusResigned
Appointed27 May 2010(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2012)
RoleCompany Director
Correspondence AddressCp House Otterspool Way
Watford
Hertfordshire
WD25 8HP
Secretary NameMrs Karen Bunker
StatusResigned
Appointed27 May 2010(1 week after company formation)
Appointment DurationResigned same day (resigned 27 May 2010)
RoleCompany Director
Correspondence AddressCp House Otterspool Way
Watford
Hertfordshire
WD25 8HP
Director NameMrs Lorraine Julie Jones
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 March 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
Hertfordshire
WD25 8HP

Location

Registered AddressCp House
Otterspool Way
Watford
Hertfordshire
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1,000
(3 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1,000
(3 pages)
21 November 2012Voluntary strike-off action has been suspended (1 page)
21 November 2012Voluntary strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
12 October 2012Application to strike the company off the register (3 pages)
12 October 2012Application to strike the company off the register (3 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
3 April 2012Termination of appointment of Karen Bunker as a secretary (1 page)
3 April 2012Termination of appointment of Lorraine Jones as a director (1 page)
3 April 2012Termination of appointment of Karen Bunker as a secretary on 31 March 2012 (1 page)
3 April 2012Termination of appointment of Lorraine Julie Jones as a director on 31 March 2012 (1 page)
16 February 2012Registered office address changed from 63-65 Gloucester Place London W1U 6JQ United Kingdom on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 63-65 Gloucester Place London W1U 6JQ United Kingdom on 16 February 2012 (1 page)
16 February 2012Appointment of Miss Lorraine Julie Jones as a director on 1 April 2011 (2 pages)
16 February 2012Appointment of Miss Lorraine Julie Jones as a director (2 pages)
15 February 2012Registered office address changed from Cp House Otterspool Way Watford Hertfordshire WD25 8HP England on 15 February 2012 (1 page)
15 February 2012Registered office address changed from Cp House Otterspool Way Watford Hertfordshire WD25 8HP England on 15 February 2012 (1 page)
1 February 2012Appointment of Mrs Karen Bunker as a secretary (1 page)
1 February 2012Termination of appointment of Karen Bunker as a secretary (1 page)
1 February 2012Appointment of Mrs Karen Bunker as a secretary on 27 May 2010 (1 page)
1 February 2012Termination of appointment of Karen Bunker as a secretary on 27 May 2010 (1 page)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
21 November 2011Termination of appointment of Stuart John Moss as a director on 21 September 2011 (1 page)
21 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
21 November 2011Termination of appointment of Stuart Moss as a director (1 page)
21 September 2011Company name changed 24-7 training LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-01
(3 pages)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
4 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
4 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
1 June 2010Termination of appointment of Karen Bunker as a secretary (1 page)
1 June 2010Appointment of Mrs Karen Bunker as a secretary (1 page)
1 June 2010Termination of appointment of Karen Bunker as a secretary (1 page)
1 June 2010Appointment of Mrs Karen Bunker as a secretary (1 page)
27 May 2010Appointment of Mrs Karen Bunker as a secretary (1 page)
27 May 2010Appointment of Mrs Karen Bunker as a secretary (1 page)
25 May 2010Appointment of Mr Stuart John Moss as a director (2 pages)
25 May 2010Termination of appointment of Stuart Moss as a director (1 page)
25 May 2010Appointment of Mr Stuart John Moss as a director (2 pages)
25 May 2010Termination of appointment of Stuart Moss as a director (1 page)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)