About

Registered Number: 03800048
Date of Incorporation: 02/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

 

Storage Technology Solutions Ltd was founded on 02 July 1999 with its registered office in Tunbridge Wells, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNETT, Paul 01 June 2009 - 1
UNDERDOWN, Trevor 01 August 2007 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
DIXON, Elaine Margaret 29 March 2004 01 August 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 07 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 12 September 2017
TM01 - Termination of appointment of director 15 February 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 28 July 2015
MR01 - N/A 05 February 2015
MR04 - N/A 12 November 2014
AR01 - Annual Return 15 September 2014
CH01 - Change of particulars for director 11 July 2014
CH03 - Change of particulars for secretary 11 July 2014
CH01 - Change of particulars for director 11 July 2014
CH01 - Change of particulars for director 11 July 2014
CH01 - Change of particulars for director 10 July 2014
CH01 - Change of particulars for director 03 July 2014
CH01 - Change of particulars for director 02 July 2014
AD01 - Change of registered office address 02 June 2014
AA - Annual Accounts 22 May 2014
CH03 - Change of particulars for secretary 10 April 2014
CH01 - Change of particulars for director 09 April 2014
MR01 - N/A 08 April 2014
AP01 - Appointment of director 10 September 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 30 July 2013
AUD - Auditor's letter of resignation 16 July 2013
AP01 - Appointment of director 26 March 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 19 September 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 19 August 2010
AD01 - Change of registered office address 24 June 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 29 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 30 July 2008
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
363s - Annual Return 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
AA - Annual Accounts 01 May 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 17 July 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 27 June 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
RESOLUTIONS - N/A 22 April 2004
169 - Return by a company purchasing its own shares 22 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 16 July 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 01 May 2001
287 - Change in situation or address of Registered Office 03 January 2001
363s - Annual Return 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
287 - Change in situation or address of Registered Office 07 June 2000
395 - Particulars of a mortgage or charge 18 May 2000
225 - Change of Accounting Reference Date 19 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
NEWINC - New incorporation documents 02 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2015 Outstanding

N/A

A registered charge 07 April 2014 Outstanding

N/A

Mortgage debenture 11 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.