Company NameDaius Limited
Company StatusDissolved
Company Number06062126
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIgnacio MartÍN Velasco
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySpanish
StatusClosed
Appointed31 October 2013(6 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 22 January 2019)
RoleVp Europe Onmobile
Country of ResidenceSpain
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMr Vikas Goel
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed15 September 2017(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMr Charles Henry Fairpo
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Chapel
Silver Street
Ely
Cambridgeshire
CB6 2LF
Director NameMr Todd Daniel Donahue
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2010(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address77 Old Westboro Road
North Grafton
Massachusetts
Ma 01536
Director NameMr Matthew Menniti Stecker
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2010(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address711 S. Bryn Mawr
Bryn Mawr
Pennsylvania
Pe 19010
Director NameMr David Roger Moreau
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bakehouse The Green
Hilton
Huntingdon
Cambridgeshire
PE28 9NA
Director NameMr Sameh Georgy
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Secretary NameCastaing & Co Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence AddressThe Chapel Silver Street
Witcham
Ely
Cambridgeshire
CB6 2LF
Secretary NameDawsons Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 December 2010(3 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 2011)
Correspondence Address2 New Square
Lincoln's Inn
London
WC2A 3RZ
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed29 June 2011(4 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 2012)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NamePebble Beach Business Services Limited (Corporation)
StatusResigned
Appointed05 March 2012(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 24 October 2016)
Correspondence Address21 Beach Avenue
Barton On Sea
New Milton
Hampshire
BH25 7EH

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £0.1Fonestarz Media Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 December 2011Delivered on: 29 December 2011
Satisfied on: 18 July 2013
Persons entitled: Lvwagent, Inc. (Collateral Agent of the Purchasers)

Classification: Security agreement
Secured details: All monies due or to become due from any livewire party to purchasers under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral including all copyright equipment inventory and patents see image for full details.
Fully Satisfied
10 June 2011Delivered on: 1 July 2011
Satisfied on: 18 July 2013
Persons entitled: Lvwagent, Inc. (As Collateral Agent for Purchasers)

Classification: Security agreement
Secured details: All monies due or to become due from any livewire party to purchasers under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral including all copyright, equipment, inventory and patents see image for full details.
Fully Satisfied
19 May 2009Delivered on: 27 May 2009
Satisfied on: 24 December 2010
Persons entitled: Primary Capital Ii (Nominees) Limited (Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the chargors or any member of the group to the chargee and/or the othe secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 February 2009Delivered on: 17 March 2009
Satisfied on: 24 December 2010
Persons entitled: Primary Capital Limited (As Security Agent for the Secured Parties) (the Security Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each member of the group to the secured parties and/or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, see image for full details.
Fully Satisfied

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
29 October 2018Application to strike the company off the register (4 pages)
31 August 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
6 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
25 January 2018Second filing for the termination of Sameh Georgy as a director (5 pages)
18 December 2017Termination of appointment of Sameh Georgy as a director on 7 November 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 25/01/2018.
(2 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 September 2017Elect to keep the directors' register information on the public register (1 page)
20 September 2017Appointment of Mr Vikas Goel as a director on 15 September 2017 (2 pages)
20 September 2017Elect to keep the secretaries register information on the public register (1 page)
20 September 2017Elect to keep the directors' register information on the public register (1 page)
20 September 2017Elect to keep the secretaries register information on the public register (1 page)
20 September 2017Appointment of Mr Vikas Goel as a director on 15 September 2017 (2 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Appointment of Mr Sameh Georgy as a director on 15 November 2016 (2 pages)
28 November 2016Appointment of Mr Sameh Georgy as a director on 15 November 2016 (2 pages)
24 October 2016Termination of appointment of Pebble Beach Business Services Limited as a secretary on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Pebble Beach Business Services Limited as a secretary on 24 October 2016 (1 page)
11 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10
(4 pages)
11 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
(4 pages)
26 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
(4 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
14 October 2014Register inspection address has been changed to C/O Pebble Beach Business Services Limited 21 Beach Avenue Barton on Sea New Milton Hampshire BH25 7EH (1 page)
14 October 2014Register inspection address has been changed to C/O Pebble Beach Business Services Limited 21 Beach Avenue Barton on Sea New Milton Hampshire BH25 7EH (1 page)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(3 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(3 pages)
30 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
30 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
19 December 2013Registered office address changed from 21 Beach Avenue Barton on Sea New Milton Hampshire BH25 7EH England on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 21 Beach Avenue Barton on Sea New Milton Hampshire BH25 7EH England on 19 December 2013 (1 page)
6 November 2013Appointment of Ignacio Martín Velasco as a director (2 pages)
6 November 2013Appointment of Ignacio Martín Velasco as a director (2 pages)
6 November 2013Termination of appointment of David Moreau as a director (1 page)
6 November 2013Termination of appointment of David Moreau as a director (1 page)
2 October 2013Termination of appointment of Matthew Stecker as a director (1 page)
2 October 2013Termination of appointment of Todd Donahue as a director (1 page)
2 October 2013Termination of appointment of Todd Donahue as a director (1 page)
2 October 2013Termination of appointment of Matthew Stecker as a director (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
18 July 2013Satisfaction of charge 3 in full (1 page)
18 July 2013Satisfaction of charge 4 in full (1 page)
18 July 2013Satisfaction of charge 3 in full (1 page)
18 July 2013Satisfaction of charge 4 in full (1 page)
11 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
7 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
6 March 2012Appointment of Pebble Beach Business Services Limited as a secretary (2 pages)
6 March 2012Appointment of Pebble Beach Business Services Limited as a secretary (2 pages)
6 March 2012Termination of appointment of Pennsec Limited as a secretary (1 page)
6 March 2012Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR England on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR England on 6 March 2012 (1 page)
6 March 2012Termination of appointment of Pennsec Limited as a secretary (1 page)
6 March 2012Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR England on 6 March 2012 (1 page)
29 December 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
26 July 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
26 July 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
14 July 2011Appointment of Pennsec Limited as a secretary (2 pages)
14 July 2011Termination of appointment of Dawsons Secretarial Services Limited as a secretary (1 page)
14 July 2011Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ England on 14 July 2011 (1 page)
14 July 2011Termination of appointment of Dawsons Secretarial Services Limited as a secretary (1 page)
14 July 2011Appointment of Pennsec Limited as a secretary (2 pages)
14 July 2011Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ England on 14 July 2011 (1 page)
1 July 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
31 March 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
31 March 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
25 March 2011Appointment of Mr David Roger Moreau as a director (2 pages)
25 March 2011Appointment of Mr David Roger Moreau as a director (2 pages)
7 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
12 January 2011Appointment of Mr Matthew Menniti Stecker as a director (2 pages)
12 January 2011Appointment of Mr Matthew Menniti Stecker as a director (2 pages)
12 January 2011Appointment of Dawsons Secretarial Services Limited as a secretary (2 pages)
12 January 2011Registered office address changed from Suite 2 Clare Hall St. Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4WY on 12 January 2011 (1 page)
12 January 2011Appointment of Mr Todd Daniel Donahue as a director (2 pages)
12 January 2011Appointment of Mr Todd Daniel Donahue as a director (2 pages)
12 January 2011Registered office address changed from Suite 2 Clare Hall St. Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4WY on 12 January 2011 (1 page)
12 January 2011Appointment of Dawsons Secretarial Services Limited as a secretary (2 pages)
11 January 2011Termination of appointment of Charles Fairpo as a director (1 page)
11 January 2011Termination of appointment of Castaing & Co Limited as a secretary (1 page)
11 January 2011Termination of appointment of Castaing & Co Limited as a secretary (1 page)
11 January 2011Termination of appointment of Charles Fairpo as a director (1 page)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 August 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
10 August 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Castaing & Co Limited on 25 January 2010 (2 pages)
25 January 2010Secretary's details changed for Castaing & Co Limited on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
29 September 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
29 September 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 February 2009Return made up to 23/01/09; full list of members (3 pages)
13 February 2009Return made up to 23/01/09; full list of members (3 pages)
5 December 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
5 December 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
18 July 2008Registered office changed on 18/07/2008 from suite 2 clare hall parsons green st ives cambridgeshire PE27 4NY (1 page)
18 July 2008Registered office changed on 18/07/2008 from suite 2 clare hall parsons green st ives cambridgeshire PE27 4NY (1 page)
24 January 2008Return made up to 23/01/08; full list of members (2 pages)
24 January 2008Return made up to 23/01/08; full list of members (2 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 February 2007Registered office changed on 26/02/07 from: the chapel, silver street witcham ely cambridgeshire CB6 2LF (1 page)
26 February 2007Registered office changed on 26/02/07 from: the chapel, silver street witcham ely cambridgeshire CB6 2LF (1 page)
1 February 2007Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page)
1 February 2007Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page)
23 January 2007Incorporation (14 pages)
23 January 2007Incorporation (14 pages)