Company NameG's Dolphins Limited
Company StatusDissolved
Company Number04230998
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameCatherine Gillespie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address54 Station Road
London
W7 3JE
Director NameGerard Joseph Gillespie
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleSwimming Teacher And Personal
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Bennett Close
Hounslow
Middlesex
TW4 5AE
Secretary NameGerard Joseph Gillespie
NationalityBritish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleSwimming Teacher And Personal
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Bennett Close
Hounslow
Middlesex
TW4 5AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1-2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gerard Joseph Gillespie
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£9,484

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
1 March 2019Application to strike the company off the register (1 page)
11 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
20 March 2018Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 20 March 2018 (1 page)
21 February 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
11 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
11 July 2017Notification of Gerard Joseph Gillespie as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Gerard Joseph Gillespie as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
27 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 July 2010Director's details changed for Gerard Joseph Gillespie on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Gerard Joseph Gillespie on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Catherine Gillespie on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Catherine Gillespie on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Gerard Joseph Gillespie on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Catherine Gillespie on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 June 2009Director's change of particulars / catherine gillespie / 01/04/2008 (1 page)
25 June 2009Return made up to 08/06/09; full list of members (3 pages)
25 June 2009Return made up to 08/06/09; full list of members (3 pages)
25 June 2009Director's change of particulars / catherine gillespie / 01/04/2008 (1 page)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 June 2008Return made up to 08/06/08; full list of members (3 pages)
17 June 2008Return made up to 08/06/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 June 2007Return made up to 08/06/07; full list of members (2 pages)
18 June 2007Return made up to 08/06/07; full list of members (2 pages)
11 May 2007Amended accounts made up to 30 June 2006 (7 pages)
11 May 2007Amended accounts made up to 30 June 2006 (7 pages)
16 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
16 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 July 2006Return made up to 08/06/06; full list of members (2 pages)
3 July 2006Return made up to 08/06/06; full list of members (2 pages)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
17 August 2005Registered office changed on 17/08/05 from: lancashire house 217 uxbridge road london W13 9AA (1 page)
17 August 2005Registered office changed on 17/08/05 from: lancashire house 217 uxbridge road london W13 9AA (1 page)
24 June 2005Return made up to 08/06/05; full list of members (7 pages)
24 June 2005Return made up to 08/06/05; full list of members (7 pages)
10 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
10 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 June 2004Return made up to 08/06/04; full list of members (7 pages)
22 June 2004Return made up to 08/06/04; full list of members (7 pages)
19 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
19 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
19 June 2003Return made up to 08/06/03; full list of members (7 pages)
19 June 2003Return made up to 08/06/03; full list of members (7 pages)
28 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
28 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
2 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2001Ad 08/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 July 2001Ad 08/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Secretary resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
8 June 2001Incorporation (17 pages)
8 June 2001Incorporation (17 pages)