Company NameDEV Zero G Limited
Company StatusDissolved
Company Number03762838
CategoryPrivate Limited Company
Incorporation Date29 April 1999(25 years ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameDolphintime Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Daniel Charles Mark
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(11 years, 11 months after company formation)
Appointment Duration6 years (closed 04 April 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor Berkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Warwick David Syphers
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed28 February 2013(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 04 April 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Berkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameMr Warwick David Syphers
StatusClosed
Appointed28 February 2013(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 04 April 2017)
RoleCompany Director
Correspondence Address7th Floor Berkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMichael Verkhovtsev Dewhirst
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(2 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 02 June 2009)
RoleSenior Executive
Correspondence Address19 Raleigh Court
Clarence Mews
London
SE16 5GB
Secretary NameMarina Dewhirst
NationalityBritish
StatusResigned
Appointed21 July 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address5 Links View Avenue
Brockham
Betchworth
Surrey
RH3 7EP
Secretary NameMrs Lidija Valteris
NationalityLithuanian
StatusResigned
Appointed16 June 2001(2 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 28 February 2013)
RoleSecretary
Correspondence Address7th Floor Berkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameCharles Peter Hutchins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 10 August 2007)
RoleSenior Executive
Correspondence Address230 Maidstone Road
Chatham
Kent
ME4 6JN
Director NameYuozas Valteris
Date of BirthAugust 1975 (Born 48 years ago)
NationalityUkrainian
StatusResigned
Appointed17 March 2006(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2008)
RoleSenior Executive
Correspondence Address28 Pr. Geroev Stalingrada
Flat 93
Kiev
04210
Director NameEdward Yongo
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(6 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 June 2006)
RoleInvestment Manager
Correspondence Address60 King George Street
London
SE10 8QD
Director NameMs Angela Gyulveszy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 August 2006)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 George Eliot House
Vauxhall Bridge Road
London
Greater London
SW1V 2SR
Director NameMr Gerard Thomas Barron
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed22 February 2008(8 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Berkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Michael Hock Ming Lee
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed22 February 2008(8 years, 10 months after company formation)
Appointment Duration5 years (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Berkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address7th Floor Berkshire House
168-173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Adstream Holdings LTD
75.02%
Ordinary
333 at £1Adstream Holdings LTD
24.98%
Redeemable Ordinary

Financials

Year2014
Turnover£2,421,864
Net Worth-£286,883
Cash£2,621
Current Liabilities£2,646,568

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

12 June 2006Delivered on: 13 June 2006
Persons entitled: Waterfront Studios

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £3,270.02.
Outstanding
31 March 2006Delivered on: 12 April 2006
Persons entitled: Sme Wholesale Finance (London) LTD

Classification: Security agreement
Secured details: £150,000.00 due or to become due from the company to.
Particulars: A floating charge on the undertaking or property.
Outstanding
15 February 2005Delivered on: 23 February 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
13 January 2017Memorandum and Articles of Association (33 pages)
13 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 10,000.00
(4 pages)
6 January 2017Application to strike the company off the register (3 pages)
22 December 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 22/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2016Statement of capital on 22 December 2016
  • GBP 100
(3 pages)
22 December 2016Statement by Directors (1 page)
22 December 2016Solvency Statement dated 22/12/16 (1 page)
20 June 2016Satisfaction of charge 1 in full (1 page)
20 June 2016Satisfaction of charge 2 in full (1 page)
16 June 2016Satisfaction of charge 3 in full (4 pages)
8 May 2016Full accounts made up to 30 June 2015 (18 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,333
(5 pages)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,333
(5 pages)
15 April 2015Full accounts made up to 30 June 2014 (17 pages)
25 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 1,333
(5 pages)
2 April 2014Full accounts made up to 30 June 2013 (15 pages)
11 March 2014Termination of appointment of Gerard Barron as a director (1 page)
24 May 2013Appointment of Mr Warwick David Syphers as a director (2 pages)
24 May 2013Termination of appointment of Lidija Valteris as a secretary (1 page)
24 May 2013Termination of appointment of Michael Lee as a director (1 page)
24 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
24 May 2013Appointment of Mr Warwick David Syphers as a secretary (1 page)
8 April 2013Full accounts made up to 30 June 2012 (15 pages)
22 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
28 March 2012Full accounts made up to 30 June 2011 (15 pages)
7 June 2011Appointment of Mr Daniel Charles Mark as a director (2 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
3 March 2011Full accounts made up to 30 June 2010 (15 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
5 May 2010Secretary's details changed for Lidija Valteris on 1 October 2009 (1 page)
5 May 2010Secretary's details changed for Lidija Valteris on 1 October 2009 (1 page)
5 May 2010Director's details changed for Gerard Thomas Barron on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Michael Hock Ming Lee on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Gerard Thomas Barron on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Michael Hock Ming Lee on 1 October 2009 (2 pages)
1 April 2010Full accounts made up to 30 June 2009 (15 pages)
8 July 2009Section 519 (1 page)
8 June 2009Appointment terminated director michael dewhirst (1 page)
6 May 2009Full accounts made up to 30 June 2008 (14 pages)
1 May 2009Return made up to 29/04/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 May 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
2 May 2008Location of register of members (1 page)
2 May 2008Director appointed gerard thomas barron (2 pages)
2 May 2008Return made up to 29/04/08; full list of members (5 pages)
18 April 2008Director appointed michael hock ming lee (2 pages)
10 March 2008Appointment terminated director yuozas valteris (1 page)
26 November 2007Memorandum and Articles of Association (34 pages)
9 November 2007Registered office changed on 09/11/07 from: unit G36 waterfront studios business centre 1 dock road london E16 1AG (1 page)
21 August 2007Director resigned (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 May 2007Return made up to 29/04/07; full list of members (3 pages)
16 November 2006Director resigned (1 page)
11 July 2006Registered office changed on 11/07/06 from: 19 raleigh court clarence mews london SE16 5GB (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
15 June 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Return made up to 29/04/06; full list of members (3 pages)
30 May 2006Director's particulars changed (1 page)
16 May 2006Ad 31/03/06--------- £ si 333@1=333 £ ic 1000/1333 (2 pages)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2006£ nc 1000/1333 31/03/06 (1 page)
18 April 2006New director appointed (2 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
23 March 2006New director appointed (2 pages)
23 June 2005Ad 31/05/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 May 2005Return made up to 29/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
11 March 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
23 February 2005Particulars of mortgage/charge (9 pages)
7 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
15 May 2003New director appointed (2 pages)
27 April 2003Secretary resigned (1 page)
27 April 2003Return made up to 29/04/03; full list of members (7 pages)
23 December 2002Registered office changed on 23/12/02 from: willow grange the street betchworth surrey RH3 7DJ (1 page)
22 December 2002Director's particulars changed (1 page)
22 December 2002Secretary's particulars changed (2 pages)
4 November 2002Company name changed dolphintime LIMITED\certificate issued on 04/11/02 (2 pages)
12 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
1 May 2002Return made up to 29/04/02; full list of members (7 pages)
3 December 2001Secretary's particulars changed (1 page)
22 August 2001New secretary appointed (2 pages)
4 June 2001Full accounts made up to 30 September 2000 (9 pages)
17 May 2001Return made up to 29/04/01; full list of members (6 pages)
27 July 2000Return made up to 29/04/00; full list of members (6 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999New director appointed (2 pages)
16 August 1999Registered office changed on 16/08/99 from: 5 links view avenue brockham betchworth surrey RH3 7EP (1 page)
29 July 1999Registered office changed on 29/07/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
29 July 1999Secretary resigned (1 page)
29 July 1999Director resigned (1 page)
29 April 1999Incorporation (16 pages)