About

Registered Number: 06058304
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: Grayson House Venture Way, Dunston Technology Park, Chesterfield, Derbyshire, S41 8NE

 

Managed Data Storage Ltd was established in 2007. Currently we aren't aware of the number of employees at the the company. Persson, Jan Anders Jonas, Bennett, Stephanie Jane are listed as the directors of 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.