Company NameDolphins & Angels Limited
Company StatusDissolved
Company Number05390075
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameSimone Rosenberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySouth African
StatusClosed
Appointed11 March 2005(same day as company formation)
RoleHealth Practitioner Teacher
Country of ResidenceUnited Kingdom
Correspondence Address10 Reid Avenue
Caterham
Surrey
CR3 5SL
Director NameNicholas Kim Rosenberg
Date of BirthMay 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleSolutions Architect
Country of ResidenceUnited Kingdom
Correspondence Address10 Reid Avenue
Caterham
Surrey
CR3 5SL
Secretary NameNicholas Kim Rosenberg
NationalitySouth African
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleOperates Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Reid Avenue
Caterham
Surrey
CR3 5SL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressProgress House
404 Brighton Road
South Croydon
Surrey
CR2 6AN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Simone Rosenberg
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,354
Current Liabilities£25,354

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014Application to strike the company off the register (3 pages)
18 February 2014Application to strike the company off the register (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
30 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 December 2013Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
10 April 2013Termination of appointment of Nicholas Rosenberg as a secretary (1 page)
10 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1
(3 pages)
10 April 2013Termination of appointment of Nicholas Rosenberg as a director (1 page)
10 April 2013Termination of appointment of Nicholas Rosenberg as a director (1 page)
10 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1
(3 pages)
10 April 2013Termination of appointment of Nicholas Rosenberg as a secretary (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Simone Rosenberg on 31 March 2010 (2 pages)
2 April 2010Director's details changed for Nicholas Kim Rosenberg on 31 March 2010 (2 pages)
2 April 2010Director's details changed for Nicholas Kim Rosenberg on 31 March 2010 (2 pages)
2 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Simone Rosenberg on 31 March 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 March 2009Return made up to 11/03/09; full list of members (3 pages)
25 March 2009Return made up to 11/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 September 2008Return made up to 11/03/08; full list of members (3 pages)
10 September 2008Director and secretary's change of particulars / nicholas rosenberg / 08/04/2008 (1 page)
10 September 2008Director and secretary's change of particulars / nicholas rosenberg / 08/04/2008 (1 page)
10 September 2008Director's change of particulars / simone rosenberg / 08/04/2008 (1 page)
10 September 2008Director's change of particulars / simone rosenberg / 08/04/2008 (1 page)
10 September 2008Return made up to 11/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 May 2007Return made up to 11/03/07; full list of members (2 pages)
3 May 2007Return made up to 11/03/07; full list of members (2 pages)
20 March 2007Registered office changed on 20/03/07 from: keyte & co house coombe avenue croydon surrey CR0 5SD (1 page)
20 March 2007Registered office changed on 20/03/07 from: keyte & co house coombe avenue croydon surrey CR0 5SD (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 March 2006Return made up to 11/03/06; full list of members (2 pages)
20 March 2006Return made up to 11/03/06; full list of members (2 pages)
22 December 2005Secretary's particulars changed;director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Secretary's particulars changed;director's particulars changed (1 page)
20 September 2005Registered office changed on 20/09/05 from: 4 masons avenue croydon surrey CR0 9XS (1 page)
20 September 2005Registered office changed on 20/09/05 from: 4 masons avenue croydon surrey CR0 9XS (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New secretary appointed;new director appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed;new director appointed (2 pages)
17 March 2005Director resigned (1 page)
11 March 2005Incorporation (20 pages)
11 March 2005Incorporation (20 pages)