Company NameThe Digital Archive Limited
Company StatusDissolved
Company Number05386831
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years, 1 month ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NameCrossco (857) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Young Hwoon Kim
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed28 November 2005(8 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 14 February 2012)
RoleC E O Codeworks
Country of ResidenceUnited Kingdom
Correspondence AddressGateshead International Business Centre Mulgrave T
Gateshead
Tyne And Wear
NE8 1AN
Director NameMr David Paul Newton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carlton Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 4PD
Director NameJune Newton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 28 November 2005)
RoleCompany Director
Correspondence AddressJervaulx Hall
Jervaulx
Ripon
North Yorkshire
HG4 4PH
Secretary NameMr David Paul Newton
NationalityBritish
StatusResigned
Appointed23 March 2005(2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carlton Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 4PD
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressGateshead International Business Centre
Mulgrave Terrace
Gateshead
Tyne And Wear
NE8 1AN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£250
Current Liabilities£250

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Registered office address changed from 1 Carlton Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 4PQ on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Young Hwoon Kim on 23 March 2011 (3 pages)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 April 2011Director's details changed for Young Hwoon Kim on 23 March 2011 (3 pages)
1 April 2011Registered office address changed from 1 Carlton Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 4PQ on 1 April 2011 (2 pages)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 April 2011Registered office address changed from 1 Carlton Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 4PQ on 1 April 2011 (2 pages)
27 September 2010Termination of appointment of David Newton as a director (2 pages)
27 September 2010Termination of appointment of David Newton as a director (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
1 June 2009Return made up to 09/03/09; full list of members (5 pages)
1 June 2009Return made up to 09/03/09; full list of members (5 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
17 February 2009Appointment terminate, secretary david paul newton logged form (1 page)
17 February 2009Appointment Terminate, Secretary David Paul Newton Logged Form (1 page)
11 February 2009Director's change of particulars / david newton / 12/01/2009 (1 page)
11 February 2009Return made up to 09/03/08; full list of members (5 pages)
11 February 2009Return made up to 09/03/08; full list of members (5 pages)
11 February 2009Director's Change of Particulars / david newton / 12/01/2009 / HouseName/Number was: , now: 1; Street was: jervaulx hall, now: carlton terrace; Area was: jervaulx, now: ; Post Town was: ripon, now: newcastle upon tyne; Region was: north yorkshire, now: tyne and wear; Post Code was: HG4 4PH, now: NE2 4PD (1 page)
21 January 2009Registered office changed on 21/01/2009 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
21 January 2009Registered office changed on 21/01/2009 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
25 January 2008Resolutions
  • RES13 ‐ Apt chairman 19/01/08
(3 pages)
25 January 2008Resolutions
  • RES13 ‐ Apt chairman 19/01/08
(3 pages)
31 July 2007Ad 27/03/07-18/07/07 £ si [email protected] £ ic 1/1 (2 pages)
31 July 2007Ad 27/03/07-18/07/07 £ si [email protected] £ ic 1/1 (2 pages)
14 April 2007Resolutions
  • RES13 ‐ Sub div 10,000 at 1P ea 27/03/07
(1 page)
14 April 2007Resolutions
  • RES13 ‐ Sub div 10,000 at 1P ea 27/03/07
(1 page)
14 April 2007S-div 27/03/07 (2 pages)
14 April 2007S-div 27/03/07 (2 pages)
22 March 2007Return made up to 09/03/07; full list of members (2 pages)
22 March 2007Return made up to 09/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
3 May 2006Return made up to 09/03/06; full list of members (7 pages)
3 May 2006Return made up to 09/03/06; full list of members (7 pages)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New secretary appointed;new director appointed (3 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New secretary appointed;new director appointed (3 pages)
20 April 2005New director appointed (2 pages)
31 March 2005Company name changed crossco (857) LIMITED\certificate issued on 31/03/05 (2 pages)
31 March 2005Company name changed crossco (857) LIMITED\certificate issued on 31/03/05 (2 pages)
9 March 2005Incorporation (15 pages)
9 March 2005Incorporation (15 pages)