Company NameFeral Austria Limited
Company StatusDissolved
Company Number01769930
CategoryPrivate Limited Company
Incorporation Date15 November 1983(40 years, 5 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous NameFoam Consult Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hans Rudi Alder
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySwiss
StatusClosed
Appointed22 November 2006(23 years after company formation)
Appointment Duration11 years (closed 21 November 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBockstrietstrasse 55
Schaffhausen
Ch0-8200
Switzerland
Secretary NameB Tasdighi Admin Services Ltd (Corporation)
StatusClosed
Appointed11 May 2007(23 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 21 November 2017)
Correspondence AddressFlat 35 Nevilles Court
Dollis Hill Lane
London
NW2 6HQ
Director NameMr Hans Konrad Peyer
Date of BirthDecember 1937 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 22 November 2006)
RoleCompany Director
Correspondence AddressPestalozzistrasse 2
Postfach 1126
Ch-8201 Schaffhausen
Switzerland
Secretary NameBancroft Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 11 May 2007)
Correspondence AddressLower Ground Floor
12 Seymour Street
London
W1H 7HT

Location

Registered AddressFlat 5 1-4
Christina Street
London
EC2A 4PA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1.5k at £1P.e. Trust A.g.
99.93%
Ordinary
1 at £1Hans Konrad Peyer
0.07%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
25 August 2017Application to strike the company off the register (3 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,500
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,500
(4 pages)
16 January 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
21 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,500
(4 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 January 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 December 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
31 May 2012Registered office address changed from Flat 35 Nevilles Court Dollis Hill Lane London NW2 6HQ on 31 May 2012 (1 page)
31 December 2011Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
8 January 2010Director's details changed for Hans Rudi Alder on 1 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Secretary's details changed for B Tasdighi Admin Services Ltd on 2 January 2010 (2 pages)
8 January 2010Secretary's details changed for B Tasdighi Admin Services Ltd on 2 January 2010 (2 pages)
8 January 2010Director's details changed for Hans Rudi Alder on 1 January 2010 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 June 2007Registered office changed on 11/06/07 from: lower ground floor 12 seymour street london W1H 7HT (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (1 page)
14 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 January 2007Return made up to 31/12/06; full list of members (6 pages)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (2 pages)
8 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 December 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1997Registered office changed on 05/06/97 from: 7 portland place london W1N 3AA (1 page)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)