About

Registered Number: 01453553
Date of Incorporation: 11/10/1979 (45 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (8 years and 6 months ago)
Registered Address: The Registry, 34 Beckenham Road, Beckenham, Kent, BR3 4TU

 

Dolphin Computer Services Ltd was registered on 11 October 1979 and are based in Beckenham in Kent, it has a status of "Dissolved". The companies directors are listed as Astle, Geoffrey Paul, Barker, Steven Gordon, Hill, Michael John, Palferman, Christine Mary, Taylor, Martin at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTLE, Geoffrey Paul 01 October 1997 31 March 2000 1
BARKER, Steven Gordon 18 November 1994 29 September 1995 1
HILL, Michael John 18 November 1994 31 March 2000 1
PALFERMAN, Christine Mary 18 November 1994 29 September 1995 1
TAYLOR, Martin N/A 02 July 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
AA - Annual Accounts 07 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 26 July 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 16 January 2014
AP01 - Appointment of director 20 November 2013
TM01 - Termination of appointment of director 19 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 27 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2011
AA - Annual Accounts 10 May 2011
AUD - Auditor's letter of resignation 18 April 2011
AUD - Auditor's letter of resignation 14 April 2011
AUD - Auditor's letter of resignation 05 April 2011
AR01 - Annual Return 20 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 January 2011
CH04 - Change of particulars for corporate secretary 11 January 2011
RESOLUTIONS - N/A 12 November 2010
SH19 - Statement of capital 12 November 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 November 2010
CAP-SS - N/A 12 November 2010
AA - Annual Accounts 17 August 2010
RESOLUTIONS - N/A 05 February 2010
CC04 - Statement of companies objects 05 February 2010
AR01 - Annual Return 27 January 2010
CH02 - Change of particulars for corporate director 27 January 2010
CH04 - Change of particulars for corporate secretary 27 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2009
AA - Annual Accounts 11 October 2009
363a - Annual Return 07 January 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
AA - Annual Accounts 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 13 September 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
RESOLUTIONS - N/A 05 August 2005
RESOLUTIONS - N/A 05 August 2005
RESOLUTIONS - N/A 05 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
AA - Annual Accounts 08 July 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
363a - Annual Return 04 January 2005
AA - Annual Accounts 17 September 2004
363a - Annual Return 21 January 2004
353 - Register of members 17 January 2004
363s - Annual Return 10 November 2003
363s - Annual Return 10 November 2003
AA - Annual Accounts 09 September 2003
288c - Notice of change of directors or secretaries or in their particulars 16 June 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
287 - Change in situation or address of Registered Office 03 March 2003
363a - Annual Return 02 January 2003
AA - Annual Accounts 04 October 2002
288c - Notice of change of directors or secretaries or in their particulars 15 August 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 26 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 20 December 2000
287 - Change in situation or address of Registered Office 02 October 2000
363s - Annual Return 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
287 - Change in situation or address of Registered Office 21 June 1999
225 - Change of Accounting Reference Date 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 11 February 1998
363s - Annual Return 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
AA - Annual Accounts 23 April 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 06 August 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 04 August 1995
363s - Annual Return 10 January 1995
RESOLUTIONS - N/A 30 November 1994
RESOLUTIONS - N/A 30 November 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 November 1994
288 - N/A 23 November 1994
288 - N/A 23 November 1994
288 - N/A 23 November 1994
169 - Return by a company purchasing its own shares 18 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
363s - Annual Return 11 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1994
AA - Annual Accounts 05 January 1994
169 - Return by a company purchasing its own shares 30 November 1993
288 - N/A 12 July 1993
RESOLUTIONS - N/A 05 July 1993
288 - N/A 20 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 11 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1992
395 - Particulars of a mortgage or charge 15 April 1992
AA - Annual Accounts 02 February 1992
363b - Annual Return 02 February 1992
395 - Particulars of a mortgage or charge 19 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1991
363a - Annual Return 18 March 1991
288 - N/A 14 December 1990
AA - Annual Accounts 13 December 1990
RESOLUTIONS - N/A 03 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1990
287 - Change in situation or address of Registered Office 24 September 1990
RESOLUTIONS - N/A 30 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1990
AA - Annual Accounts 16 February 1990
363 - Annual Return 16 February 1990
288 - N/A 23 October 1989
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
RESOLUTIONS - N/A 14 February 1989
123 - Notice of increase in nominal capital 14 February 1989
395 - Particulars of a mortgage or charge 15 September 1988
363 - Annual Return 13 April 1988
AA - Annual Accounts 13 April 1988
PUC 2 - N/A 10 March 1988
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987
AA - Annual Accounts 06 September 1986
363 - Annual Return 06 September 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 1992 Fully Satisfied

N/A

Debenture 17 December 1991 Fully Satisfied

N/A

Single debenture 07 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.