Company NameDolphin Networks Limited
Company StatusDissolved
Company Number03042961
CategoryPrivate Limited Company
Incorporation Date6 April 1995(29 years, 1 month ago)
Dissolution Date3 November 1998 (25 years, 6 months ago)

Business Activity

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

Directors

Director NameGregory John Duncan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 May 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 03 November 1998)
RoleComputer Consultant
Correspondence AddressFlat 3 Elliott House
1c Elliot Road
Chiswick
London
W4 1PF
Secretary NameSally Michelle Peacock
NationalityBritish
StatusClosed
Appointed13 May 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 03 November 1998)
RoleCompany Director
Correspondence AddressFlat 3 Elliott House
Elliott Road
Chiswick
London
W4 1PF
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressFlat 3 Elliott House
1c Elliott Road Chiswick
London
W4 1PF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
30 June 1998First Gazette notice for voluntary strike-off (1 page)
25 March 1998Full accounts made up to 30 April 1997 (8 pages)
2 June 1997Return made up to 06/04/97; no change of members (6 pages)
18 February 1997Registered office changed on 18/02/97 from: elliott house 1C elliot road chiswick london W4 1PF (1 page)
18 February 1997Secretary's particulars changed (1 page)
18 February 1997Director's particulars changed (1 page)
2 February 1997Registered office changed on 02/02/97 from: 28 headington road maidenhead berkshire SL6 5JJ (1 page)
2 February 1997Director's particulars changed (1 page)
23 June 1996Director's particulars changed (2 pages)
23 June 1996Secretary's particulars changed (2 pages)
23 June 1996Registered office changed on 23/06/96 from: basement flat 24 canning road croydon surrey CR0 6QD (1 page)
30 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1996Return made up to 06/04/96; full list of members (6 pages)
15 February 1996Director's particulars changed (1 page)
15 February 1996Registered office changed on 15/02/96 from: gregory john dunca 43 balcombe road haywards heath west sussex (1 page)
16 August 1995Secretary resigned;new secretary appointed (2 pages)
26 June 1995Director's particulars changed (2 pages)
19 May 1995Accounting reference date notified as 30/04 (1 page)
19 May 1995Registered office changed on 19/05/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
19 May 1995Director resigned;new director appointed (2 pages)
6 April 1995Incorporation (28 pages)