Company NameDolphin Communication Solutions Limited
Company StatusDissolved
Company Number03084260
CategoryPrivate Limited Company
Incorporation Date26 July 1995(28 years, 9 months ago)
Dissolution Date24 February 2017 (7 years, 2 months ago)
Previous NameDolphin Communications (Voice Systems) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Scott Charles Kean
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(16 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 24 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Bipin Tailor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 days after company formation)
Appointment Duration19 years, 1 month (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Churston Avenue
London
E13 0RH
Secretary NameBina Tailor
NationalityIndian
StatusResigned
Appointed01 January 1996(5 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 25 July 2001)
RoleCompany Director
Correspondence Address20 Churston Avenue
London
E13 0RH
Director NameBina Tailor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed10 August 1998(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 2001)
RoleCompany Director
Correspondence Address20 Churston Avenue
London
E13 0RH
Director NameMr Andy Lloyd Peynado
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(6 years after company formation)
Appointment Duration11 years (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Higham Street
Walthamstow
London
E17 6DA
Director NameMr Andy Lloyd Peynado
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(6 years after company formation)
Appointment Duration11 years (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Higham Street
Walthamstow
London
E17 6DA
Secretary NameMr Ashok Chhotibhai Tailor
NationalityBritish
StatusResigned
Appointed25 July 2001(6 years after company formation)
Appointment Duration11 years (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churston Avenue
Upton Park
London
E13 0RH
Director NameMr John William Jordan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(13 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Heath Road
Harrow
Middlesex
HA1 4DA
Director NameMr Spencer Hoy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(17 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address509 Katherine Road
Forest Gate
London
E7 8DR
Director NameMr Spencer Hoy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(17 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address509 Katherine Road
Forest Gate
London
E7 8DR
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websitedolphin-coms.co.uk
Email address[email protected]
Telephone0808 1296666
Telephone regionFreephone

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£241,323
Cash£1,106
Current Liabilities£528,182

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 February 2017Final Gazette dissolved following liquidation (1 page)
24 February 2017Final Gazette dissolved following liquidation (1 page)
24 November 2016Notice of move from Administration to Dissolution on 11 November 2016 (15 pages)
24 November 2016Notice of move from Administration to Dissolution on 11 November 2016 (15 pages)
9 November 2016Administrator's progress report to 27 October 2016 (14 pages)
9 November 2016Administrator's progress report to 27 October 2016 (14 pages)
2 June 2016Notice of extension of period of Administration (1 page)
2 June 2016Notice of extension of period of Administration (1 page)
2 June 2016Administrator's progress report to 27 April 2016 (15 pages)
2 June 2016Administrator's progress report to 27 April 2016 (15 pages)
16 December 2015Administrator's progress report to 19 November 2015 (13 pages)
16 December 2015Administrator's progress report to 19 November 2015 (13 pages)
13 August 2015Notice of deemed approval of proposals (1 page)
13 August 2015Notice of deemed approval of proposals (1 page)
21 July 2015Statement of administrator's proposal (21 pages)
21 July 2015Statement of administrator's proposal (21 pages)
6 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of an administrator (1 page)
5 June 2015Appointment of an administrator (1 page)
5 December 2014Termination of appointment of Andy Peynado as a director on 28 August 2014 (1 page)
5 December 2014Termination of appointment of Andy Peynado as a director on 28 August 2014 (1 page)
19 November 2014Termination of appointment of Bipin Tailor as a director on 28 August 2014 (1 page)
19 November 2014Termination of appointment of Bipin Tailor as a director on 28 August 2014 (1 page)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(4 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 July 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 October 2013Appointment of Mr Andy Peynado as a director (2 pages)
16 October 2013Appointment of Mr Andy Peynado as a director (2 pages)
6 August 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
1 July 2013Registration of charge 030842600001 (9 pages)
1 July 2013Registration of charge 030842600001 (9 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 April 2013Termination of appointment of Spencer Hoy as a director (1 page)
11 April 2013Termination of appointment of Spencer Hoy as a director (1 page)
31 October 2012Appointment of Spencer Hoy as a director (2 pages)
31 October 2012Appointment of Spencer Hoy as a director (2 pages)
21 September 2012Termination of appointment of John Jordan as a director (1 page)
21 September 2012Termination of appointment of John Jordan as a director (1 page)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
30 July 2012Termination of appointment of Andy Peynado as a director (1 page)
30 July 2012Termination of appointment of Andy Peynado as a director (1 page)
30 July 2012Termination of appointment of Ashok Tailor as a secretary (1 page)
30 July 2012Termination of appointment of Ashok Tailor as a secretary (1 page)
5 July 2012Resolutions
  • RES13 ‐ Amalgamation of diverse integration group LTD 16/03/2012
(4 pages)
5 July 2012Resolutions
  • RES13 ‐ Amalgamation of diverse integration group LTD 16/03/2012
(4 pages)
8 June 2012Termination of appointment of Spencer Hoy as a director (1 page)
8 June 2012Termination of appointment of Spencer Hoy as a director (1 page)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 April 2012Appointment of Scott Charles Kean as a director (2 pages)
13 April 2012Appointment of Spencer Hoy as a director (2 pages)
13 April 2012Appointment of Scott Charles Kean as a director (2 pages)
13 April 2012Appointment of Spencer Hoy as a director (2 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Andy Peynado on 22 July 2010 (2 pages)
28 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Andy Peynado on 22 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 September 2009Return made up to 26/07/09; full list of members (4 pages)
10 September 2009Return made up to 26/07/09; full list of members (4 pages)
1 July 2009Director appointed john william jordan (1 page)
1 July 2009Director appointed john william jordan (1 page)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 August 2008Return made up to 26/07/08; full list of members (4 pages)
15 August 2008Return made up to 26/07/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 September 2007Return made up to 26/07/07; full list of members (7 pages)
1 September 2007Return made up to 26/07/07; full list of members (7 pages)
13 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 September 2006Company name changed dolphin communications (voice sy stems) LIMITED\certificate issued on 19/09/06 (2 pages)
19 September 2006Company name changed dolphin communications (voice sy stems) LIMITED\certificate issued on 19/09/06 (2 pages)
25 August 2006Return made up to 26/07/06; full list of members (7 pages)
25 August 2006Return made up to 26/07/06; full list of members (7 pages)
28 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 August 2005Return made up to 26/07/05; full list of members (7 pages)
4 August 2005Return made up to 26/07/05; full list of members (7 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 September 2004Return made up to 26/07/04; full list of members (7 pages)
30 September 2004Return made up to 26/07/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 July 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 July 2002Return made up to 26/07/02; full list of members (7 pages)
25 July 2002Return made up to 26/07/02; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
20 September 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001Registered office changed on 15/08/01 from: 515 katherine road london E7 8DR (1 page)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Registered office changed on 15/08/01 from: 515 katherine road london E7 8DR (1 page)
15 August 2001New director appointed (2 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
22 September 2000Return made up to 26/07/00; full list of members (6 pages)
22 September 2000Return made up to 26/07/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
22 November 1999Return made up to 26/07/99; full list of members (6 pages)
22 November 1999Return made up to 26/07/99; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Return made up to 26/07/98; no change of members (4 pages)
21 September 1998Return made up to 26/07/98; no change of members (4 pages)
23 October 1997Accounts for a dormant company made up to 31 July 1997 (3 pages)
23 October 1997Accounts for a dormant company made up to 31 July 1997 (3 pages)
14 October 1997Return made up to 26/07/97; no change of members (4 pages)
14 October 1997Return made up to 26/07/97; no change of members (4 pages)
17 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
17 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
17 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1996Return made up to 26/07/96; full list of members (6 pages)
18 September 1996Return made up to 26/07/96; full list of members (6 pages)
21 August 1996New secretary appointed (2 pages)
21 August 1996New secretary appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
16 November 1995Registered office changed on 16/11/95 from: 10 station road london E12 5BT (1 page)
16 November 1995Registered office changed on 16/11/95 from: 10 station road london E12 5BT (1 page)
2 August 1995Secretary resigned;director resigned (2 pages)
2 August 1995Secretary resigned;director resigned (2 pages)
26 July 1995Incorporation (28 pages)
26 July 1995Incorporation (28 pages)