Download leads from Nexok and grow your business. Find out more

Network Data Storage Limited

Documents

Total Documents154
Total Pages522

Filing History

10 May 2016Final Gazette dissolved following liquidation
10 May 2016Final Gazette dissolved following liquidation
10 May 2016Final Gazette dissolved via compulsory strike-off
10 February 2016Completion of winding up
10 February 2016Completion of winding up
21 November 2014Order of court to wind up
21 November 2014Order of court to wind up
16 October 2014Registered office address changed from Morlaix House Newham Road Truro Cornwall TR1 2DP to Polsue Farm Tregony Truro Cornwall TR2 5SW on 16 October 2014
16 October 2014Registered office address changed from Morlaix House Newham Road Truro Cornwall TR1 2DP to Polsue Farm Tregony Truro Cornwall TR2 5SW on 16 October 2014
16 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 164
16 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 164
27 September 2013Total exemption small company accounts made up to 31 December 2012
27 September 2013Total exemption small company accounts made up to 31 December 2012
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
1 February 2013Appointment of Kiz Anne Mary Lishman-Royden as a director
1 February 2013Appointment of Kiz Anne Mary Lishman-Royden as a director
3 December 2012Total exemption small company accounts made up to 31 December 2011
3 December 2012Total exemption small company accounts made up to 31 December 2011
11 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
11 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
3 October 2011Registered office address changed from Logic House, Unit 1a Kestrel Park, Burrington Way Plymouth PL5 3LT on 3 October 2011
3 October 2011Registered office address changed from Logic House, Unit 1a Kestrel Park, Burrington Way Plymouth PL5 3LT on 3 October 2011
3 October 2011Registered office address changed from Logic House, Unit 1a Kestrel Park, Burrington Way Plymouth PL5 3LT on 3 October 2011
30 September 2011Total exemption small company accounts made up to 31 December 2010
30 September 2011Total exemption small company accounts made up to 31 December 2010
13 July 2011Annual return made up to 21 May 2011 with a full list of shareholders
13 July 2011Annual return made up to 21 May 2011 with a full list of shareholders
7 April 2011Cancellation of shares. Statement of capital on 7 April 2011
  • GBP 164
7 April 2011Cancellation of shares. Statement of capital on 7 April 2011
  • GBP 164
7 April 2011Purchase of own shares.
7 April 2011Cancellation of shares. Statement of capital on 7 April 2011
  • GBP 164
7 April 2011Purchase of own shares.
15 March 2011Termination of appointment of Nicolas Hewitt as a secretary
15 March 2011Termination of appointment of Dennis Hicks as a director
15 March 2011Termination of appointment of Dennis Hicks as a director
15 March 2011Termination of appointment of Nicolas Hewitt as a secretary
7 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
7 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 September 2010Total exemption small company accounts made up to 31 December 2009
24 September 2010Total exemption small company accounts made up to 31 December 2009
25 June 2010Appointment of Mr Chris Royden as a director
25 June 2010Appointment of Mr Chris Royden as a director
24 June 2010Termination of appointment of Andree Hicks as a director
24 June 2010Termination of appointment of Andree Hicks as a director
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
16 June 2010Director's details changed for Mr Dennis Roy Hicks on 20 May 2010
16 June 2010Director's details changed for Mrs Andree Ann Hicks on 20 May 2010
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
16 June 2010Director's details changed for Mr Dennis Roy Hicks on 20 May 2010
16 June 2010Secretary's details changed for Mr Nicolas Hewitt on 20 May 2010
16 June 2010Director's details changed for Mrs Andree Ann Hicks on 20 May 2010
16 June 2010Secretary's details changed for Mr Nicolas Hewitt on 20 May 2010
29 October 2009Total exemption small company accounts made up to 31 December 2008
29 October 2009Total exemption small company accounts made up to 31 December 2008
18 July 2009Return made up to 21/05/09; full list of members
18 July 2009Return made up to 21/05/09; full list of members
14 October 2008Total exemption small company accounts made up to 31 December 2007
14 October 2008Total exemption small company accounts made up to 31 December 2007
28 May 2008Return made up to 21/05/08; full list of members
28 May 2008Return made up to 21/05/08; full list of members
14 February 2008New director appointed
14 February 2008Director's particulars changed
14 February 2008New director appointed
14 February 2008Director's particulars changed
20 September 2007Total exemption small company accounts made up to 31 December 2006
20 September 2007Total exemption small company accounts made up to 31 December 2006
23 May 2007Location of debenture register
23 May 2007Location of debenture register
23 May 2007Return made up to 21/05/07; full list of members
23 May 2007Return made up to 21/05/07; full list of members
23 May 2007Location of register of members
23 May 2007Location of register of members
26 October 2006Total exemption small company accounts made up to 31 December 2005
26 October 2006Total exemption small company accounts made up to 31 December 2005
12 June 2006Registered office changed on 12/06/06 from: logic house, unit 1A, kestrel park, burrington way plymouth devon PL5 3LS
12 June 2006Registered office changed on 12/06/06 from: logic house, unit 1A, kestrel park, burrington way plymouth devon PL5 3LS
25 May 2006Location of register of members
25 May 2006Location of debenture register
25 May 2006Registered office changed on 25/05/06 from: logic house transit way plymouth devon PL5 3TW
25 May 2006Location of register of members
25 May 2006Return made up to 21/05/06; full list of members
25 May 2006Registered office changed on 25/05/06 from: logic house transit way plymouth devon PL5 3TW
25 May 2006Return made up to 21/05/06; full list of members
25 May 2006Location of debenture register
14 September 2005Total exemption small company accounts made up to 31 December 2004
14 September 2005Total exemption small company accounts made up to 31 December 2004
24 May 2005Return made up to 21/05/05; full list of members
24 May 2005Return made up to 21/05/05; full list of members
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Full accounts made up to 31 December 2003
4 June 2004Return made up to 21/05/04; full list of members
4 June 2004Return made up to 21/05/04; full list of members
2 June 2004Registered office changed on 02/06/04 from: quay house tuckers maltings quay road newton abbot devon TQ12 2BU
2 June 2004Registered office changed on 02/06/04 from: quay house tuckers maltings quay road newton abbot devon TQ12 2BU
1 September 2003Full accounts made up to 31 December 2002
1 September 2003Full accounts made up to 31 December 2002
28 August 2003Return made up to 20/07/03; full list of members
28 August 2003Return made up to 20/07/03; full list of members
24 January 2003New secretary appointed
24 January 2003Secretary resigned;director resigned
24 January 2003Secretary resigned;director resigned
24 January 2003New secretary appointed
11 November 2002Registered office changed on 11/11/02 from: 4 marine parade dawlish devon EX7 9DJ
11 November 2002Registered office changed on 11/11/02 from: 4 marine parade dawlish devon EX7 9DJ
28 October 2002Full accounts made up to 31 December 2001
28 October 2002Full accounts made up to 31 December 2001
27 August 2002Return made up to 20/07/02; full list of members
27 August 2002Return made up to 20/07/02; full list of members
26 January 2002Return made up to 20/07/00; full list of members
26 January 2002Return made up to 20/07/00; full list of members
11 December 2001Full accounts made up to 31 December 2000
11 December 2001Full accounts made up to 31 December 2000
8 August 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
8 August 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
12 October 2000Nc inc already adjusted 25/08/00
12 October 2000Nc inc already adjusted 25/08/00
12 October 2000Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
4 July 2000Accounting reference date extended from 31/07/00 to 31/12/00
4 July 2000Accounting reference date extended from 31/07/00 to 31/12/00
20 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
20 June 2000Registered office changed on 20/06/00 from: the georgian house rockshaw road redhill surrey RH1 3DB
20 June 2000Return made up to 20/07/99; full list of members
20 June 2000Compulsory strike-off action has been discontinued
20 June 2000Return made up to 20/07/99; full list of members
20 June 2000Accounts made up to 31 July 1999
20 June 2000Accounts made up to 31 July 1999
20 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
20 June 2000Registered office changed on 20/06/00 from: the georgian house rockshaw road redhill surrey RH1 3DB
20 June 2000Compulsory strike-off action has been discontinued
28 March 2000First Gazette notice for compulsory strike-off
28 March 2000First Gazette notice for compulsory strike-off
23 November 1999Ad 25/10/99--------- £ si 4@1=4 £ ic 2/6
23 November 1999Director resigned
23 November 1999Ad 25/10/99--------- £ si 4@1=4 £ ic 2/6
23 November 1999New director appointed
23 November 1999Director resigned
23 November 1999New director appointed
19 August 1998Memorandum and Articles of Association
19 August 1998Memorandum and Articles of Association
12 August 1998Secretary resigned;director resigned
12 August 1998New director appointed
12 August 1998New director appointed
12 August 1998Director resigned
12 August 1998New secretary appointed;new director appointed
12 August 1998Director resigned
12 August 1998Secretary resigned;director resigned
12 August 1998New secretary appointed;new director appointed
10 August 1998Registered office changed on 10/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
10 August 1998Registered office changed on 10/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
4 August 1998Company name changed budmile LIMITED\certificate issued on 05/08/98
4 August 1998Company name changed budmile LIMITED\certificate issued on 05/08/98
20 July 1998Incorporation
20 July 1998Incorporation
Sign up now to grow your client base. Plans & Pricing