Company NameDigital Albums Limited
Company StatusDissolved
Company Number04935879
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Andrew James Risbey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Foxton Close
Newton Aycliffe
DL5 4RG
Director NameMr Derek Risbey
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Baydale Road
Darlington
County Durham
DL3 8JR
Secretary NameMr Derek Risbey
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Baydale Road
Darlington
County Durham
DL3 8JR

Location

Registered Address9 Skinnergate
Darlington
County Durham
DL3 7NJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at £1Andrew James Risbey
50.00%
Ordinary
1 at £1Mr Derek Risbey
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,659
Cash£923
Current Liabilities£50,062

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
14 December 2010Director's details changed for Andrew James Risbey on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Andrew James Risbey on 14 December 2010 (2 pages)
14 December 2010Annual return made up to 17 October 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 2
(3 pages)
14 December 2010Annual return made up to 17 October 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 2
(3 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
27 October 2009Annual return made up to 17 October 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(7 pages)
27 October 2009Annual return made up to 17 October 2009 with a full list of shareholders
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(7 pages)
27 February 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
27 February 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
27 February 2009Appointment terminated director derek risbey (2 pages)
27 February 2009Appointment Terminated Director derek risbey (2 pages)
27 February 2009Appointment Terminated Secretary derek risbey (2 pages)
27 February 2009Appointment terminated secretary derek risbey (2 pages)
21 October 2008Return made up to 17/10/08; full list of members (4 pages)
21 October 2008Return made up to 17/10/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 October 2007Return made up to 17/10/07; full list of members (2 pages)
23 October 2007Return made up to 17/10/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 November 2006Return made up to 17/10/06; full list of members (2 pages)
7 November 2006Return made up to 17/10/06; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 September 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 July 2006Return made up to 17/10/05; full list of members (7 pages)
18 July 2006Return made up to 17/10/05; full list of members (7 pages)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
23 March 2005Return made up to 17/10/04; full list of members (7 pages)
23 March 2005Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2003Incorporation (26 pages)