Kuala Lumpur
50 450
Director Name | Mr Thomas Edward Fox-Davies |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2010(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 16 October 2018) |
Role | Performer |
Country of Residence | United States |
Correspondence Address | 4225 Tujunga Blvd Studio City Los Angeles 91 604 |
Director Name | Mr Daniel Masillamaney Chandranayagam |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Role | Writer-Researcher |
Correspondence Address | No. 23 Jalan Ss1/43 Petaling Jaya Selangor 47300 |
Secretary Name | Mrs Moya Wooder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Potash Road Billericay Essex CM11 1DL |
Director Name | Mr Daniel Fox Davies |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 52a Radnor Walk London SW3 4BN |
Secretary Name | Mr Daniel Masillamaney Chandranayagam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 August 2009(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 October 2017) |
Role | Writer |
Correspondence Address | No. 23 Jalan Ss1/43 Petaling Jaya Selangor 47300 |
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2012(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 April 2018) |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Website | donaid.com |
---|---|
Telephone | 07 958536501 |
Telephone region | Mobile |
Registered Address | 72 Fleet Road London NW3 2QT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Daniel Fox-davies 49.50% Ordinary |
---|---|
50 at £1 | Richard Charles Fox-davies 49.50% Ordinary |
1 at £1 | Thomas Edward Fox-davies 0.99% Ordinary |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2018 | Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 72 Fleet Road London NW3 2QT on 21 May 2018 (1 page) |
25 April 2018 | Termination of appointment of Centrum Secretaries Limited as a secretary on 25 April 2018 (1 page) |
10 October 2017 | Termination of appointment of Daniel Masillamaney Chandranayagam as a secretary on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Daniel Masillamaney Chandranayagam as a secretary on 10 October 2017 (1 page) |
29 August 2017 | Change of details for Mr Richard Charles Fox-Davies as a person with significant control on 25 August 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
29 August 2017 | Change of details for Mr Richard Charles Fox-Davies as a person with significant control on 25 August 2017 (2 pages) |
18 July 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
18 July 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
7 April 2017 | Secretary's details changed for Centrum Secretaries Limited on 30 March 2017 (1 page) |
7 April 2017 | Secretary's details changed for Centrum Secretaries Limited on 30 March 2017 (1 page) |
5 April 2017 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017 (1 page) |
30 August 2016 | Director's details changed for Mister Thomas Edward Fox-Davies on 26 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mister Thomas Edward Fox-Davies on 26 August 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
26 August 2016 | Director's details changed for Mr Richard Charles Fox-Davies on 26 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr Richard Charles Fox-Davies on 26 August 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
1 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
26 June 2015 | Accounts for a dormant company made up to 31 August 2014 (11 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 August 2014 (11 pages) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
3 October 2013 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
3 October 2013 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
29 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
5 July 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
5 July 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
16 May 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
14 February 2012 | Appointment of Centrum Secretaries Limited as a secretary (2 pages) |
14 February 2012 | Appointment of Centrum Secretaries Limited as a secretary (2 pages) |
29 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption full accounts made up to 31 August 2010 (18 pages) |
24 June 2011 | Total exemption full accounts made up to 31 August 2010 (18 pages) |
25 October 2010 | Termination of appointment of Daniel Fox Davies as a director (1 page) |
25 October 2010 | Termination of appointment of Daniel Fox Davies as a director (1 page) |
1 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 April 2010 | Registered office address changed from Whitefriars House 6 Carmelite Street London EC1Y 0BS on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from Whitefriars House 6 Carmelite Street London EC1Y 0BS on 21 April 2010 (1 page) |
7 January 2010 | Appointment of Mister Thomas Edward Fox-Davies as a director (2 pages) |
7 January 2010 | Appointment of Mister Thomas Edward Fox-Davies as a director (2 pages) |
13 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
6 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Secretary appointed mr daniel masillamaney chandranayagam (1 page) |
26 August 2009 | Secretary appointed mr daniel masillamaney chandranayagam (1 page) |
26 August 2009 | Appointment terminated secretary moya wooder (1 page) |
26 August 2009 | Appointment terminated secretary moya wooder (1 page) |
15 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
17 August 2007 | Incorporation of a Community Interest Company (34 pages) |
17 August 2007 | Incorporation of a Community Interest Company (34 pages) |