Company NameDesigners And Animators Guild Ltd
Company StatusDissolved
Company Number04852807
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 2003(20 years, 8 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameDr Kok Wing Lim
Date of BirthOctober 1946 (Born 77 years ago)
NationalityMalaysian
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressNo 2, Jalan Sri Tasik Barat
Perdana Lakeview West Cyberjaya
Selangor
Darul Ehsan
63000
Director NameTiffanee Marie Lim
Date of BirthJune 1987 (Born 36 years ago)
NationalityMalaysian
StatusClosed
Appointed10 July 2009(5 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressNo 2, Jalan Sri Tasik Barat
Perdana Lakeview West Cyberjaya
Selangor
Darul Ehsan
63000
Director NameKok Wing Lim Jr
Date of BirthNovember 1982 (Born 41 years ago)
NationalityMalaysian
StatusClosed
Appointed10 July 2009(5 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressNo 9 Selekoh Tunku
Bukit Tunku
50480 Kuala Lumpur
Malaysia
Secretary NameMichael Wool
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Buckland Lane
Maidstone
Kent
ME16 0BJ
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2008(5 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2017)
Correspondence AddressElizabeth House 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,521
Current Liabilities£3,521

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 July 2017Notification of Kok Wing Lim as a person with significant control on 6 April 2016 (2 pages)
3 March 2017Termination of appointment of York Place Company Secretaries Limited as a secretary on 28 February 2017 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 July 2016Annual return made up to 29 June 2016 no member list (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 August 2015Annual return made up to 31 July 2015 no member list (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 August 2014Annual return made up to 31 July 2014 no member list (5 pages)
25 April 2014Secretary's details changed for York Place Company Secretaries Limited on 8 January 2014 (1 page)
25 April 2014Secretary's details changed for York Place Company Secretaries Limited on 8 January 2014 (1 page)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 August 2013Annual return made up to 31 July 2013 no member list (5 pages)
21 November 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
2 August 2012Annual return made up to 31 July 2012 no member list (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 August 2011Annual return made up to 31 July 2011 no member list (5 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 October 2010Annual return made up to 31 July 2010 no member list (5 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 January 2010Director's details changed for Tiffanee Marie Lim on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Dr Kok Wing Lim on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Tiffanee Marie Lim on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Dr Kok Wing Lim on 5 January 2010 (2 pages)
22 October 2009Director's details changed for Tiffanee Marie Lim on 7 October 2009 (2 pages)
22 October 2009Director's details changed for Tiffanee Marie Lim on 7 October 2009 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
14 September 2009Annual return made up to 31/07/09 (3 pages)
1 August 2009Director appointed tiffanee marie lim (3 pages)
1 August 2009Director appointed kok wing lim jr (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 April 2009Secretary's change of particulars / york place company secretaries LIMITED / 12/03/2009 (1 page)
25 February 2009Secretary appointed york place company secretaries LIMITED (2 pages)
17 December 2008Appointment terminated secretary businesslegal secretaries LTD (1 page)
25 November 2008Annual return made up to 31/07/07 (2 pages)
12 November 2008Annual return made up to 31/07/08 (2 pages)
12 November 2008Director's change of particulars / kok lim / 13/08/2007 (1 page)
12 November 2008Registered office changed on 12/11/2008 from 9 holgrave close high legh knutsford cheshire WA16 6TX (1 page)
5 November 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 August 2006Annual return made up to 31/07/06 (2 pages)
28 July 2006Annual return made up to 31/07/05 (2 pages)
19 July 2006Registered office changed on 19/07/06 from: kester house 159-163 clapham high street london SW4 7SS (1 page)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 October 2004Annual return made up to 31/07/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 October 2004Director resigned (1 page)
20 October 2004New secretary appointed (2 pages)
20 September 2004Secretary resigned (1 page)
3 December 2003New secretary appointed (2 pages)
3 December 2003New director appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
31 July 2003Incorporation (18 pages)