Company NameBotafogo Limited
Company StatusDissolved
Company NumberSC237275
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)
Previous NameLothian Fifty (927) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Jonathan Hughes Penney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(6 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Beaconsfield Road
London
SE3 7LZ
Director NameRothschild Trust New Zealand Limited (Corporation)
StatusClosed
Appointed11 November 2005(3 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 10 October 2014)
Correspondence AddressPO Box 137069, Parnell
Auckland
1001
New Zealand
Secretary NameRothschild Trust New Zealand Limited (Corporation)
StatusClosed
Appointed12 February 2008(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 10 October 2014)
Correspondence AddressPO Box 137069
Auckland
1001
Director NameEarl Of Roderick Francis Arthur Balfour
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 November 2005)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBurpham Lodge
Arundel
West Sussex
BN18 9RR
Director NameMr David Laurence Harris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2009)
RoleClient Executive
Country of ResidenceUnited Kingdom
Correspondence Address117 Alleyn Park
London
SE21 8AA
Secretary NameKatie Louise Booth
NationalityBritish
StatusResigned
Appointed23 December 2002(3 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 February 2008)
RoleMerchant Banker
Correspondence AddressFlat 2 1 Albert Terrace
Primrose Hill
London
NW1 7SU
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Springland Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,494
Current Liabilities£5,505

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Application to strike the company off the register (3 pages)
16 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
31 December 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
26 January 2012Annual return made up to 24 September 2011 with a full list of shareholders (14 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
18 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (14 pages)
21 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
23 November 2009Annual return made up to 24 September 2009 (4 pages)
23 November 2009Director's details changed for Andrew Jonathan Hughes Penney on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Andrew Jonathan Hughes Penney on 1 October 2009 (3 pages)
14 October 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
30 September 2009Director appointed andrew jonathan hughes penney (3 pages)
30 September 2009Appointment terminated director david harris (1 page)
28 February 2009Return made up to 24/09/08; full list of members (4 pages)
4 September 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (2 pages)
17 October 2007Return made up to 24/09/07; no change of members (7 pages)
5 October 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
24 October 2006Return made up to 24/09/06; full list of members (7 pages)
17 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
22 September 2005Return made up to 24/09/05; full list of members (7 pages)
9 September 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
4 October 2004Return made up to 24/09/04; full list of members (8 pages)
31 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
7 October 2003Return made up to 24/09/03; full list of members (7 pages)
10 April 2003Company name changed lothian fifty (927) LIMITED\certificate issued on 10/04/03 (2 pages)
4 February 2003Registered office changed on 04/02/03 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
15 January 2003New director appointed (6 pages)
15 January 2003New director appointed (5 pages)
15 January 2003New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002Director resigned (1 page)
24 September 2002Incorporation (25 pages)