Company NameDonaid Tracking Systems Community Interest Company
Company StatusDissolved
Company Number06345852
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 7 months ago)
Dissolution Date16 October 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Charles Fox-Davies
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2007(same day as company formation)
RoleResearcher
Country of ResidenceMalaysia
Correspondence Address8-4 Mayang Court Jalan Mayang
Kuala Lumpur
50 450
Director NameMr Thomas Edward Fox-Davies
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2010(2 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 16 October 2018)
RolePerformer
Country of ResidenceUnited States
Correspondence Address4225 Tujunga Blvd Studio City
Los Angeles
91 604
Director NameMr Daniel Masillamaney Chandranayagam
Date of BirthApril 1973 (Born 51 years ago)
NationalityMalaysian
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleWriter-Researcher
Correspondence AddressNo. 23 Jalan Ss1/43
Petaling Jaya
Selangor
47300
Secretary NameMrs Moya Wooder
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address35 Potash Road
Billericay
Essex
CM11 1DL
Director NameMr Daniel Fox Davies
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(2 weeks, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 24 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address52a Radnor Walk
London
SW3 4BN
Secretary NameMr Daniel Masillamaney Chandranayagam
NationalityMalaysian
StatusResigned
Appointed26 August 2009(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 10 October 2017)
RoleWriter
Correspondence AddressNo. 23 Jalan Ss1/43
Petaling Jaya
Selangor
47300
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusResigned
Appointed10 February 2012(4 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 April 2018)
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU

Contact

Websitedonaid.com
Telephone07 958536501
Telephone regionMobile

Location

Registered Address72 Fleet Road
London
NW3 2QT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Daniel Fox-davies
49.50%
Ordinary
50 at £1Richard Charles Fox-davies
49.50%
Ordinary
1 at £1Thomas Edward Fox-davies
0.99%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
21 May 2018Registered 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 2018Termination of appointment of Centrum Secretaries Limited as a secretary on 25 April 2018 (1 page)
10 October 2017Termination of appointment of Daniel Masillamaney Chandranayagam as a secretary on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Daniel Masillamaney Chandranayagam as a secretary on 10 October 2017 (1 page)
29 August 2017Change of details for Mr Richard Charles Fox-Davies as a person with significant control on 25 August 2017 (2 pages)
29 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
29 August 2017Change of details for Mr Richard Charles Fox-Davies as a person with significant control on 25 August 2017 (2 pages)
18 July 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
18 July 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
7 April 2017Secretary's details changed for Centrum Secretaries Limited on 30 March 2017 (1 page)
7 April 2017Secretary's details changed for Centrum Secretaries Limited on 30 March 2017 (1 page)
5 April 2017Registered 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 2017Registered 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 2016Director's details changed for Mister Thomas Edward Fox-Davies on 26 August 2016 (2 pages)
30 August 2016Director's details changed for Mister Thomas Edward Fox-Davies on 26 August 2016 (2 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
26 August 2016Director's details changed for Mr Richard Charles Fox-Davies on 26 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Richard Charles Fox-Davies on 26 August 2016 (2 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 101
(5 pages)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 101
(5 pages)
26 June 2015Accounts for a dormant company made up to 31 August 2014 (11 pages)
26 June 2015Accounts for a dormant company made up to 31 August 2014 (11 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 101
(5 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 101
(5 pages)
3 October 2013Total exemption full accounts made up to 31 August 2013 (11 pages)
3 October 2013Total exemption full accounts made up to 31 August 2013 (11 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 101
(5 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 101
(5 pages)
5 July 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
5 July 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
16 May 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
14 February 2012Appointment of Centrum Secretaries Limited as a secretary (2 pages)
14 February 2012Appointment of Centrum Secretaries Limited as a secretary (2 pages)
29 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption full accounts made up to 31 August 2010 (18 pages)
24 June 2011Total exemption full accounts made up to 31 August 2010 (18 pages)
25 October 2010Termination of appointment of Daniel Fox Davies as a director (1 page)
25 October 2010Termination of appointment of Daniel Fox Davies as a director (1 page)
1 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 April 2010Registered office address changed from Whitefriars House 6 Carmelite Street London EC1Y 0BS on 21 April 2010 (1 page)
21 April 2010Registered office address changed from Whitefriars House 6 Carmelite Street London EC1Y 0BS on 21 April 2010 (1 page)
7 January 2010Appointment of Mister Thomas Edward Fox-Davies as a director (2 pages)
7 January 2010Appointment of Mister Thomas Edward Fox-Davies as a director (2 pages)
13 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 101
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 101
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 101
(2 pages)
6 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (4 pages)
26 August 2009Secretary appointed mr daniel masillamaney chandranayagam (1 page)
26 August 2009Secretary appointed mr daniel masillamaney chandranayagam (1 page)
26 August 2009Appointment terminated secretary moya wooder (1 page)
26 August 2009Appointment terminated secretary moya wooder (1 page)
15 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 September 2008Return made up to 17/08/08; full list of members (4 pages)
3 September 2008Return made up to 17/08/08; full list of members (4 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
17 August 2007Incorporation of a Community Interest Company (34 pages)
17 August 2007Incorporation of a Community Interest Company (34 pages)