Company NameData Complexity Limited
Company StatusDissolved
Company Number06792897
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)
Previous NameCrossco (1144) Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Peter Emil Andras
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 13 September 2011)
RoleUniversity Reader
Country of ResidenceEngland
Correspondence Address14 Hartside Gardens
Newcastle Upon Tyne
NE2 2JR
Director NameMr William James Shepherd
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 13 September 2011)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address27 Bath Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1UH
Director NameDr David Glyndwr White
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 13 September 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Glebe Avenue
Woodford Green
Essex
IG8 9HB
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE99 1SB

Location

Registered Address27 Bath Terrace
Newcastle Upon Tyne
Tyne And Wear
NE3 1UH
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth-£100,901
Cash£29,141
Current Liabilities£10,143

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
20 May 2011Application to strike the company off the register (3 pages)
20 May 2011Application to strike the company off the register (3 pages)
10 February 2011Director's details changed for Dr Peter Emil Andras on 1 January 2011 (2 pages)
10 February 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 100
(7 pages)
10 February 2011Director's details changed for Dr Peter Emil Andras on 1 January 2011 (2 pages)
10 February 2011Director's details changed for Dr Peter Emil Andras on 1 January 2011 (2 pages)
10 February 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 100
(7 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
17 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
16 January 2010Director's details changed for Peter Emil Andras on 15 January 2010 (2 pages)
16 January 2010Director's details changed for Dr David Glyn White on 15 January 2010 (2 pages)
16 January 2010Director's details changed for Dr David Glyn White on 15 January 2010 (2 pages)
16 January 2010Register inspection address has been changed (1 page)
16 January 2010Director's details changed for Peter Emil Andras on 15 January 2010 (2 pages)
16 January 2010Register inspection address has been changed (1 page)
30 October 2009Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 30 October 2009 (2 pages)
30 October 2009Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 30 October 2009 (2 pages)
29 May 2009Ad 22/05/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
29 May 2009Ad 22/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 March 2009Appointment Terminated Director sean nicolson (1 page)
23 March 2009Director appointed dr david glyndwr white (2 pages)
23 March 2009Director appointed william james shepherd (2 pages)
23 March 2009Director appointed peter emil andras (1 page)
23 March 2009Director appointed william james shepherd (2 pages)
23 March 2009Director appointed dr david glyndwr white (2 pages)
23 March 2009Appointment terminated director sean nicolson (1 page)
23 March 2009Director appointed peter emil andras (1 page)
7 February 2009Company name changed crossco (1144) LIMITED\certificate issued on 09/02/09 (2 pages)
7 February 2009Company name changed crossco (1144) LIMITED\certificate issued on 09/02/09 (2 pages)
15 January 2009Incorporation (18 pages)
15 January 2009Incorporation (18 pages)