London
EC4A 4AB
Director Name | Mr Bipin Tailor |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(6 days after company formation) |
Appointment Duration | 19 years, 1 month (resigned 28 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Churston Avenue London E13 0RH |
Secretary Name | Bina Tailor |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 1996(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | 20 Churston Avenue London E13 0RH |
Director Name | Bina Tailor |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 August 1998(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | 20 Churston Avenue London E13 0RH |
Director Name | Mr Andy Lloyd Peynado |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(6 years after company formation) |
Appointment Duration | 11 years (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Higham Street Walthamstow London E17 6DA |
Director Name | Mr Andy Lloyd Peynado |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(6 years after company formation) |
Appointment Duration | 11 years (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Higham Street Walthamstow London E17 6DA |
Secretary Name | Mr Ashok Chhotibhai Tailor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(6 years after company formation) |
Appointment Duration | 11 years (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Churston Avenue Upton Park London E13 0RH |
Director Name | Mr John William Jordan |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Heath Road Harrow Middlesex HA1 4DA |
Director Name | Mr Spencer Hoy |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(17 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 509 Katherine Road Forest Gate London E7 8DR |
Director Name | Mr Spencer Hoy |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(17 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 509 Katherine Road Forest Gate London E7 8DR |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Website | dolphin-coms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0808 1296666 |
Telephone region | Freephone |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £241,323 |
Cash | £1,106 |
Current Liabilities | £528,182 |
Latest Accounts | 31 July 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2016 | Notice of move from Administration to Dissolution on 11 November 2016 (15 pages) |
9 November 2016 | Administrator's progress report to 27 October 2016 (14 pages) |
2 June 2016 | Administrator's progress report to 27 April 2016 (15 pages) |
2 June 2016 | Notice of extension of period of Administration (1 page) |
16 December 2015 | Administrator's progress report to 19 November 2015 (13 pages) |
13 August 2015 | Notice of deemed approval of proposals (1 page) |
21 July 2015 | Statement of administrator's proposal (21 pages) |
6 June 2015 | Registered office address changed from 509 Katherine Road Forest Gate London E7 8DR to 25 Farringdon Street London EC4A 4AB on 6 June 2015 (2 pages) |
6 June 2015 | Registered office address changed from 509 Katherine Road Forest Gate London E7 8DR to 25 Farringdon Street London EC4A 4AB on 6 June 2015 (2 pages) |
5 June 2015 | Appointment of an administrator (1 page) |
5 December 2014 | Termination of appointment of Andy Peynado as a director on 28 August 2014 (1 page) |
19 November 2014 | Termination of appointment of Bipin Tailor as a director on 28 August 2014 (1 page) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
7 July 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 October 2013 | Appointment of Mr Andy Peynado as a director (2 pages) |
6 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Registration of charge 030842600001 (9 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 April 2013 | Termination of appointment of Spencer Hoy as a director (1 page) |
31 October 2012 | Appointment of Spencer Hoy as a director (2 pages) |
21 September 2012 | Termination of appointment of John Jordan as a director (1 page) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Termination of appointment of Andy Peynado as a director (1 page) |
30 July 2012 | Termination of appointment of Ashok Tailor as a secretary (1 page) |
5 July 2012 | Resolutions
|
8 June 2012 | Termination of appointment of Spencer Hoy as a director (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 April 2012 | Appointment of Spencer Hoy as a director (2 pages) |
13 April 2012 | Appointment of Scott Charles Kean as a director (2 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 July 2010 | Director's details changed for Andy Peynado on 22 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
1 July 2009 | Director appointed john william jordan (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 September 2007 | Return made up to 26/07/07; full list of members (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 September 2006 | Company name changed dolphin communications (voice sy stems) LIMITED\certificate issued on 19/09/06 (2 pages) |
25 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
30 September 2004 | Return made up to 26/07/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 July 2003 | Return made up to 26/07/03; full list of members
|
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
25 July 2002 | Return made up to 26/07/02; full list of members (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
20 September 2001 | Return made up to 26/07/01; full list of members
|
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: 515 katherine road london E7 8DR (1 page) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
22 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
22 November 1999 | Return made up to 26/07/99; full list of members (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
21 September 1998 | Return made up to 26/07/98; no change of members (4 pages) |
21 September 1998 | New director appointed (2 pages) |
23 October 1997 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
14 October 1997 | Return made up to 26/07/97; no change of members (4 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
18 September 1996 | Return made up to 26/07/96; full list of members (6 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New secretary appointed (2 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: 10 station road london E12 5BT (1 page) |
2 August 1995 | Secretary resigned;director resigned (2 pages) |
26 July 1995 | Incorporation (28 pages) |