Company NameDolphin Book Co. Limited(The)
Company StatusDissolved
Company Number00371585
CategoryPrivate Limited Company
Incorporation Date31 December 1941(82 years, 3 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMartin Lluis Gili
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(49 years, 5 months after company formation)
Appointment Duration29 years, 4 months (closed 29 September 2020)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence AddressTredwr
Llangrannog
Llandysul
Dyfed
SA44 6BA
Wales
Director NameKatherine Montserrat Persey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(49 years, 5 months after company formation)
Appointment Duration29 years, 4 months (closed 29 September 2020)
RoleSculptor
Country of ResidenceUnited Kingdom
Correspondence Address7 The Mall
Faversham
Kent
ME13 8JL
Director NamePhillida Bovill Gili
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2004(63 years after company formation)
Appointment Duration15 years, 9 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ifield Road
London
SW10 9AA
Director NameElizabeth Helen Gili
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(49 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 July 2011)
RoleSecretary
Correspondence Address22 Gange Mews
Middle Row
Faversham
Kent
ME13 7ED
Director NameJoan Louis Gili
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(49 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 May 1998)
RolePublisher
Correspondence Address58 Hurst Lane
Cumnor
Oxford
Oxfordshire
OX2 9PR
Director NameJonathan Francesc Gili
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(49 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 October 2004)
RoleFreelance Director And Publisher
Correspondence Address28 Ifield Road
London
SW10 9AA
Secretary NameElizabeth Helen Gili
NationalityBritish
StatusResigned
Appointed04 June 1991(49 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 July 2011)
RoleCompany Director
Correspondence Address22 Gange Mews
Middle Row
Faversham
Kent
ME13 7ED

Contact

Websitetruecapital.co.uk
Telephone020 37406940
Telephone regionLondon

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Katherine Montserrat Persey
33.33%
Ordinary
100 at £1Martin Lluis Gili
33.33%
Ordinary
100 at £1Phillida Bovill Gili
33.33%
Ordinary

Financials

Year2014
Net Worth£39,030
Cash£36,972
Current Liabilities£8,555

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
23 March 2020Application to strike the company off the register (3 pages)
13 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 March 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
12 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
12 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (8 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (8 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 300
(5 pages)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 300
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 300
(5 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 300
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 300
(5 pages)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 300
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
10 May 2012Termination of appointment of Elizabeth Gili as a secretary (1 page)
10 May 2012Termination of appointment of Elizabeth Gili as a secretary (1 page)
10 May 2012Termination of appointment of Elizabeth Gili as a director (1 page)
10 May 2012Termination of appointment of Elizabeth Gili as a director (1 page)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 May 2008Return made up to 19/05/08; full list of members (4 pages)
23 May 2008Return made up to 19/05/08; full list of members (4 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 May 2007Return made up to 19/05/07; full list of members (3 pages)
17 May 2007Return made up to 19/05/07; full list of members (3 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 May 2006Return made up to 19/05/06; full list of members (3 pages)
19 May 2006Return made up to 19/05/06; full list of members (3 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 May 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Director resigned (1 page)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 May 2004Return made up to 19/05/04; full list of members (8 pages)
25 May 2004Secretary's particulars changed;director's particulars changed (1 page)
25 May 2004Secretary's particulars changed;director's particulars changed (1 page)
25 May 2004Return made up to 19/05/04; full list of members (8 pages)
1 August 2003Accounts for a small company made up to 31 March 2003 (4 pages)
1 August 2003Accounts for a small company made up to 31 March 2003 (4 pages)
27 May 2003Return made up to 19/05/03; full list of members (8 pages)
27 May 2003Return made up to 19/05/03; full list of members (8 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 May 2002Return made up to 19/05/02; full list of members (8 pages)
23 May 2002Return made up to 19/05/02; full list of members (8 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 May 2001Return made up to 19/05/01; full list of members (7 pages)
24 May 2001Return made up to 19/05/01; full list of members (7 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
3 July 2000Return made up to 19/05/00; full list of members (7 pages)
3 July 2000Return made up to 19/05/00; full list of members (7 pages)
2 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 May 1999Return made up to 19/05/99; no change of members (5 pages)
27 May 1999Return made up to 19/05/99; no change of members (5 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 May 1998Director resigned (1 page)
30 May 1998Director resigned (1 page)
9 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
9 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
23 May 1997Return made up to 19/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 1997Return made up to 19/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
23 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
17 June 1996Return made up to 19/05/96; no change of members (7 pages)
17 June 1996Return made up to 19/05/96; no change of members (7 pages)
10 April 1996Registered office changed on 10/04/96 from: c/o wj calder sons & co 25 lower belgrave street london SW1W 0LS (1 page)
10 April 1996Registered office changed on 10/04/96 from: c/o wj calder sons & co 25 lower belgrave street london SW1W 0LS (1 page)
13 June 1995Full accounts made up to 31 March 1995 (8 pages)
13 June 1995Full accounts made up to 31 March 1995 (8 pages)
6 June 1995Return made up to 19/05/95; full list of members (8 pages)
6 June 1995Return made up to 19/05/95; full list of members (8 pages)
31 December 1941Certificate of incorporation (1 page)
31 December 1941Certificate of incorporation (1 page)