Company NameOn Site Construction Support Services Ltd.
Company StatusDissolved
Company Number07964542
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 1 month ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NamesKomarovsky Associates Ltd and Think - Paper Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJonathan David Evans
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRested Mead Berwick Lane
Stanford Rivers
Ongar
Essex
CM5 9PX
Director NameMr Alan Patrick Little
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMr Jeremy Cannell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2014(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 January 2015)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015Appointment of Jonathan David Evans as a director on 2 January 2015 (3 pages)
6 February 2015Appointment of Jonathan David Evans as a director on 2 January 2015 (3 pages)
6 February 2015Appointment of Jonathan David Evans as a director on 2 January 2015 (3 pages)
21 January 2015Termination of appointment of Jeremy Cannell as a director on 6 January 2015 (2 pages)
21 January 2015Termination of appointment of Jeremy Cannell as a director on 6 January 2015 (2 pages)
21 January 2015Termination of appointment of Jeremy Cannell as a director on 6 January 2015 (2 pages)
24 November 2014Change of name notice (2 pages)
24 November 2014Company name changed think - paper LTD.\certificate issued on 24/11/14 (2 pages)
24 November 2014Company name changed think - paper LTD.\certificate issued on 24/11/14
  • RES15 ‐ Change company name resolution on 2014-11-18
(2 pages)
24 November 2014Change of name notice (2 pages)
16 October 2014Appointment of Mr Jeremy Cannell as a director on 23 February 2014 (3 pages)
16 October 2014Appointment of Mr Jeremy Cannell as a director on 23 February 2014 (3 pages)
30 August 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(3 pages)
30 August 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(3 pages)
29 August 2014Termination of appointment of Alan Patrick Little as a director on 24 February 2014 (1 page)
29 August 2014Termination of appointment of Alan Patrick Little as a director on 24 February 2014 (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
15 August 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 August 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 May 2013Company name changed komarovsky associates LTD\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
(2 pages)
21 May 2013Change of name notice (2 pages)
21 May 2013Change of name notice (2 pages)
21 May 2013Company name changed komarovsky associates LTD\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
(2 pages)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1
(3 pages)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1
(3 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)