Company NameOnline Hosting Solutions Ltd
Company StatusDissolved
Company Number07976248
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Rodger Pearson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStudio 27 Sum Studios 1 Hartley Street
Sheffield
South Yorkshire
S2 3AQ
Director NameMr Thomas Andrew Misiukanis
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2012(5 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 27 Sum Studios 1 Hartley Street
Sheffield
South Yorkshire
S2 3AQ

Location

Registered AddressStudio 27 Sum Studios
1 Hartley Street
Sheffield
South Yorkshire
S2 3AQ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Shareholders

100 at £1Mark Rodger Pearson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2015Compulsory strike-off action has been suspended (1 page)
4 June 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
11 April 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
27 February 2014Registered office address changed from 40 Alison Crescent Sheffield South Yorkshire S2 1AS England on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 40 Alison Crescent Sheffield South Yorkshire S2 1AS England on 27 February 2014 (1 page)
22 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
29 August 2012Appointment of Mr Thomas Andrew Misiukanis as a director (2 pages)
29 August 2012Appointment of Mr Thomas Andrew Misiukanis as a director (2 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)