About

Registered Number: 06058304
Date of Incorporation: 19/01/2007 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (9 years ago)
Registered Address: Grayson House Venture Way, Dunston Technology Park, Chesterfield, Derbyshire, S41 8NE

 

Managed Data Storage Ltd was founded on 19 January 2007 and are based in Chesterfield, it has a status of "Dissolved". There are 2 directors listed as Persson, Jan Anders Jonas, Bennett, Stephanie Jane for the business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERSSON, Jan Anders Jonas 07 April 2011 - 1
BENNETT, Stephanie Jane 22 March 2007 07 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
TM01 - Termination of appointment of director 04 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 26 January 2016
AA - Annual Accounts 21 December 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 12 May 2015
DISS40 - Notice of striking-off action discontinued 22 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
GUARANTEE2 - N/A 18 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 February 2013
CH01 - Change of particulars for director 15 February 2013
AA - Annual Accounts 04 October 2012
AA01 - Change of accounting reference date 15 March 2012
AR01 - Annual Return 13 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
AA - Annual Accounts 02 February 2012
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
AR01 - Annual Return 31 March 2011
AD01 - Change of registered office address 16 March 2011
AA - Annual Accounts 01 February 2011
TM01 - Termination of appointment of director 20 April 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
363a - Annual Return 19 January 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 05 September 2008
RESOLUTIONS - N/A 18 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
225 - Change of Accounting Reference Date 29 March 2007
287 - Change in situation or address of Registered Office 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
CERTNM - Change of name certificate 07 February 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.