Company NameBotolph Limited
Company StatusDissolved
Company Number05921125
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 7 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Mark Anthony Ticktum
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressWickenden Farm
Chilling Street
Sharpthorne
West Sussex
RH19 4JD
Director NameMr Jonathan Clive Percival
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6 Honeybourne Road
London
NW6 1JJ
Secretary NameMr Jonathan Clive Percival
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Honeybourne Road
London
NW6 1JJ

Location

Registered Address14 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Mark Ticktum
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2014Application to strike the company off the register (3 pages)
8 May 2014Satisfaction of charge 4 in full (1 page)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(3 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 January 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
15 August 2011Registered office address changed from 9 Dartmouth Street London SW1H 9BL on 15 August 2011 (1 page)
3 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 September 2009Return made up to 31/08/09; full list of members (3 pages)
18 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
1 May 2009Appointment terminated director and secretary jonathan percival (1 page)
18 September 2008Return made up to 31/08/08; full list of members (4 pages)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
3 November 2007Ad 31/08/06--------- £ si 2@1 (2 pages)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
8 August 2007Registered office changed on 08/08/07 from: 4TH floor 2 caxton street london SW1H 0QE (1 page)
21 September 2006Particulars of mortgage/charge (7 pages)
21 September 2006Particulars of mortgage/charge (7 pages)
31 August 2006Incorporation (13 pages)