Company NameOnline Student Support Services Limited
DirectorAmir Dehabadi
Company StatusActive
Company Number07578530
CategoryPrivate Limited Company
Incorporation Date25 March 2011(13 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Amir Dehabadi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8b Accommodation Road
Golders Green
London
NW11 8ED
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address8b Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Amir Dehabadi
100.00%
Ordinary

Financials

Year2014
Net Worth£7,376
Current Liabilities£18,749

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

16 March 2016Delivered on: 18 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 April 2024Micro company accounts made up to 30 June 2021 (3 pages)
12 April 2024Micro company accounts made up to 30 June 2022 (3 pages)
12 April 2024Compulsory strike-off action has been discontinued (1 page)
11 April 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
14 November 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
2 May 2023Compulsory strike-off action has been discontinued (1 page)
1 May 2023Confirmation statement made on 6 February 2023 with updates (3 pages)
15 November 2022Compulsory strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
30 April 2022Previous accounting period shortened from 31 July 2021 to 30 June 2021 (1 page)
10 March 2022Confirmation statement made on 6 February 2022 with updates (3 pages)
2 June 2021Compulsory strike-off action has been discontinued (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
31 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
31 May 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 July 2019 (3 pages)
3 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (3 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
12 December 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
21 May 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
21 May 2018Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
27 September 2017Micro company accounts made up to 31 August 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 August 2016 (2 pages)
27 June 2017Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
27 June 2017Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
21 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
21 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
18 March 2016Registration of charge 075785300001, created on 16 March 2016 (8 pages)
18 March 2016Registration of charge 075785300001, created on 16 March 2016 (8 pages)
31 July 2015Micro company accounts made up to 30 September 2014 (2 pages)
31 July 2015Micro company accounts made up to 30 September 2014 (2 pages)
7 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1
(3 pages)
7 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
31 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
31 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
7 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
25 April 2012Register inspection address has been changed (1 page)
25 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
25 April 2012Register(s) moved to registered inspection location (1 page)
25 April 2012Register inspection address has been changed (1 page)
25 April 2012Register(s) moved to registered inspection location (1 page)
4 April 2011Appointment of Mr Amir Dehabadi as a director (2 pages)
4 April 2011Appointment of Mr Amir Dehabadi as a director (2 pages)
29 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
29 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)