About

Registered Number: 05180197
Date of Incorporation: 15/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: Vermont House Unit 5 Nottingham, South & Wilford Industrial, Estate Ruddington Lane Wilford, Nottingham, NG11 7HQ

 

Having been setup in 2004, White Dolphin Technology Ltd has its registered office in Estate Ruddington Lane Wilford, Nottingham, it's status at Companies House is "Dissolved". There is one director listed for White Dolphin Technology Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKOMY, Henryk 15 July 2004 22 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2017
DS01 - Striking off application by a company 20 June 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 30 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 29 November 2013
TM01 - Termination of appointment of director 22 November 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 12 September 2012
CH01 - Change of particulars for director 24 August 2012
CH01 - Change of particulars for director 24 August 2012
CH03 - Change of particulars for secretary 24 August 2012
AR01 - Annual Return 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2012
AA01 - Change of accounting reference date 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 27 December 2007
395 - Particulars of a mortgage or charge 04 December 2007
363a - Annual Return 02 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2007
AA - Annual Accounts 18 December 2006
287 - Change in situation or address of Registered Office 17 November 2006
395 - Particulars of a mortgage or charge 18 October 2006
363a - Annual Return 15 August 2006
AA - Annual Accounts 24 January 2006
225 - Change of Accounting Reference Date 30 August 2005
363a - Annual Return 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
353 - Register of members 16 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2004
395 - Particulars of a mortgage or charge 06 September 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
287 - Change in situation or address of Registered Office 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
NEWINC - New incorporation documents 15 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2007 Fully Satisfied

N/A

Debenture 12 October 2006 Fully Satisfied

N/A

Debenture 26 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.