168-173 High Holborn
London
WC1V 7AA
Director Name | Mr Warwick David Syphers |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 28 February 2013(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 April 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Mr Warwick David Syphers |
---|---|
Status | Closed |
Appointed | 28 February 2013(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 April 2017) |
Role | Company Director |
Correspondence Address | 7th Floor Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Michael Verkhovtsev Dewhirst |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 June 2009) |
Role | Senior Executive |
Correspondence Address | 19 Raleigh Court Clarence Mews London SE16 5GB |
Secretary Name | Marina Dewhirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 5 Links View Avenue Brockham Betchworth Surrey RH3 7EP |
Secretary Name | Mrs Lidija Valteris |
---|---|
Nationality | Lithuanian |
Status | Resigned |
Appointed | 16 June 2001(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 February 2013) |
Role | Secretary |
Correspondence Address | 7th Floor Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Charles Peter Hutchins |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(4 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 August 2007) |
Role | Senior Executive |
Correspondence Address | 230 Maidstone Road Chatham Kent ME4 6JN |
Director Name | Yuozas Valteris |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 17 March 2006(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2008) |
Role | Senior Executive |
Correspondence Address | 28 Pr. Geroev Stalingrada Flat 93 Kiev 04210 |
Director Name | Edward Yongo |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 June 2006) |
Role | Investment Manager |
Correspondence Address | 60 King George Street London SE10 8QD |
Director Name | Ms Angela Gyulveszy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 August 2006) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 George Eliot House Vauxhall Bridge Road London Greater London SW1V 2SR |
Director Name | Mr Gerard Thomas Barron |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 February 2008(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Michael Hock Ming Lee |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 February 2008(8 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 7th Floor Berkshire House 168-173 High Holborn London WC1V 7AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Adstream Holdings LTD 75.02% Ordinary |
---|---|
333 at £1 | Adstream Holdings LTD 24.98% Redeemable Ordinary |
Year | 2014 |
---|---|
Turnover | £2,421,864 |
Net Worth | -£286,883 |
Cash | £2,621 |
Current Liabilities | £2,646,568 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 June 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2017 | Memorandum and Articles of Association (33 pages) |
13 January 2017 | Resolutions
|
12 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
6 January 2017 | Application to strike the company off the register (3 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Statement of capital on 22 December 2016
|
22 December 2016 | Statement by Directors (1 page) |
22 December 2016 | Solvency Statement dated 22/12/16 (1 page) |
20 June 2016 | Satisfaction of charge 1 in full (1 page) |
20 June 2016 | Satisfaction of charge 2 in full (1 page) |
16 June 2016 | Satisfaction of charge 3 in full (4 pages) |
8 May 2016 | Full accounts made up to 30 June 2015 (18 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
15 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
25 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
2 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
11 March 2014 | Termination of appointment of Gerard Barron as a director (1 page) |
24 May 2013 | Appointment of Mr Warwick David Syphers as a director (2 pages) |
24 May 2013 | Termination of appointment of Lidija Valteris as a secretary (1 page) |
24 May 2013 | Termination of appointment of Michael Lee as a director (1 page) |
24 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Appointment of Mr Warwick David Syphers as a secretary (1 page) |
8 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
22 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
7 June 2011 | Appointment of Mr Daniel Charles Mark as a director (2 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Secretary's details changed for Lidija Valteris on 1 October 2009 (1 page) |
5 May 2010 | Secretary's details changed for Lidija Valteris on 1 October 2009 (1 page) |
5 May 2010 | Director's details changed for Gerard Thomas Barron on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Michael Hock Ming Lee on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Gerard Thomas Barron on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Michael Hock Ming Lee on 1 October 2009 (2 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
8 July 2009 | Section 519 (1 page) |
8 June 2009 | Appointment terminated director michael dewhirst (1 page) |
6 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
1 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 May 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Director appointed gerard thomas barron (2 pages) |
2 May 2008 | Return made up to 29/04/08; full list of members (5 pages) |
18 April 2008 | Director appointed michael hock ming lee (2 pages) |
10 March 2008 | Appointment terminated director yuozas valteris (1 page) |
26 November 2007 | Memorandum and Articles of Association (34 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: unit G36 waterfront studios business centre 1 dock road london E16 1AG (1 page) |
21 August 2007 | Director resigned (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
16 November 2006 | Director resigned (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 19 raleigh court clarence mews london SE16 5GB (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
15 June 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
30 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Ad 31/03/06--------- £ si 333@1=333 £ ic 1000/1333 (2 pages) |
16 May 2006 | Resolutions
|
16 May 2006 | £ nc 1000/1333 31/03/06 (1 page) |
18 April 2006 | New director appointed (2 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | New director appointed (2 pages) |
23 June 2005 | Ad 31/05/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 May 2005 | Return made up to 29/04/05; full list of members
|
11 March 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
23 February 2005 | Particulars of mortgage/charge (9 pages) |
7 May 2004 | Return made up to 29/04/04; full list of members
|
1 February 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
15 May 2003 | New director appointed (2 pages) |
27 April 2003 | Secretary resigned (1 page) |
27 April 2003 | Return made up to 29/04/03; full list of members (7 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: willow grange the street betchworth surrey RH3 7DJ (1 page) |
22 December 2002 | Director's particulars changed (1 page) |
22 December 2002 | Secretary's particulars changed (2 pages) |
4 November 2002 | Company name changed dolphintime LIMITED\certificate issued on 04/11/02 (2 pages) |
12 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
1 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
3 December 2001 | Secretary's particulars changed (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
4 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
17 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
27 July 2000 | Return made up to 29/04/00; full list of members (6 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 5 links view avenue brockham betchworth surrey RH3 7EP (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 April 1999 | Incorporation (16 pages) |