Company NameHosting And Support Services Limited
Company StatusDissolved
Company NumberSC373613
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameNigel Edward Jenkins
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/1 6 Muir Street
Renfrew
Renfrewshire
PA4 8PN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
Lanarkshire
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Nigel Jenkins
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
1 February 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-05-19
  • GBP 1
(3 pages)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
24 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
16 July 2010Registered office address changed from Flat 1/1 6 Muir Street Renfrew PA4 8PN United Kingdom on 16 July 2010 (2 pages)
3 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 March 2010Appointment of Nigel Edward Jenkins as a director (3 pages)
3 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
24 February 2010Incorporation (22 pages)