London
SW11 4NU
Director Name | Mr Timothy Piers Horlick |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 May 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 11 Redcliffe Square London SW10 9JX |
Director Name | Mr Sanjay Jawa |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 October 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Netheravon Road Chiswick London W4 2NB |
Director Name | Lars Lindell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 October 2001) |
Role | Venture Capital |
Correspondence Address | 44 Burlington Avenue London TW9 4DH |
Director Name | George Macritchie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2002) |
Role | Venture Capital |
Country of Residence | Scotland |
Correspondence Address | Kintyre House Quarriers Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Director Name | Alasdair John Warren |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 months (resigned 31 August 2001) |
Role | Investment Banker |
Correspondence Address | Eden Hall Farm Hartsfield Road Cowdenpound Kent TN8 5NL |
Secretary Name | Mr Sanjay Jawa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 October 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Netheravon Road Chiswick London W4 2NB |
Secretary Name | Mrs Tessa Anne Franz Marwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 2004) |
Role | Financial Controller |
Correspondence Address | 14 Bertram Cottages Hartfield Road Wimbledon SW19 1LQ |
Secretary Name | Mr Nigel Timothy Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Merriemede Smallfield Road Horne Surrey RH6 9JP |
Director Name | Mr Herman Christiaan Spruit |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 October 2008(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 October 2010) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodborough Road London SW15 6PZ |
Secretary Name | Miss Katie Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 January 2010) |
Role | Accountant |
Correspondence Address | 321b Brownhill Road London SE6 1AL |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Registered Address | 50 Lothian Road Edinburgh Midlothian EH3 9BY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Frontiers Capital Advisers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2014 | Application to strike the company off the register (3 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 February 2013 | Annual return made up to 17 January 2013 Statement of capital on 2013-02-14
|
20 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 March 2012 | Annual return made up to 17 January 2012 (3 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 April 2011 | Termination of appointment of Timothy Horlick as a director (1 page) |
10 February 2011 | Termination of appointment of Herman Spruit as a director (1 page) |
10 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Termination of appointment of Katie Lane as a secretary (1 page) |
22 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2010 | Withdraw the company strike off application (2 pages) |
30 September 2010 | Application to strike the company off the register (4 pages) |
17 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (12 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
7 May 2009 | Appointment terminated secretary nigel fish (1 page) |
7 May 2009 | Secretary appointed katie lane (1 page) |
22 January 2009 | Director's change of particulars / nigel spray / 01/12/2008 (1 page) |
22 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
21 October 2008 | Director appointed herman christiaan spruit (2 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
21 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
21 February 2007 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
20 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
25 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
20 December 2004 | Director's particulars changed (1 page) |
9 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
29 September 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
24 September 2004 | New secretary appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
12 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
10 December 2003 | Company name changed ncotec (scotland) general partne r LIMITED\certificate issued on 10/12/03 (2 pages) |
6 December 2003 | New director appointed (3 pages) |
9 August 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
14 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
12 December 2002 | Director resigned (1 page) |
24 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
15 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
20 November 2001 | Accounting reference date extended from 30/01/01 to 30/09/01 (1 page) |
30 October 2001 | Director resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
13 March 2001 | New secretary appointed;new director appointed (3 pages) |
13 March 2001 | New director appointed (3 pages) |
13 March 2001 | New director appointed (3 pages) |
13 March 2001 | New director appointed (3 pages) |
13 March 2001 | New director appointed (3 pages) |
6 March 2001 | Company name changed lothian fifty (769) LIMITED\certificate issued on 06/03/01 (2 pages) |
5 March 2001 | Resolutions
|
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Accounting reference date shortened from 31/01/02 to 30/01/01 (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Resolutions
|
5 March 2001 | Memorandum and Articles of Association (8 pages) |
17 January 2001 | Incorporation (25 pages) |