Covent Garden
London
WC2H 9JQ
Director Name | Mr Ferry Alfred Artus Feist |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 February 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sybac Systems Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 May |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2020 | Application to strike the company off the register (3 pages) |
25 February 2020 | Termination of appointment of Ferry Alfred Artus Feist as a director on 25 February 2020 (1 page) |
14 November 2019 | Accounts for a small company made up to 31 May 2018 (6 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
24 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
24 July 2017 | Notification of Stephan Johannes Heinrich Tarlach as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Anja Rautenberg as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Ferry Alfred Artus Feist as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Stephan Johannes Heinrich Tarlach as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Anja Rautenberg as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Ferry Alfred Artus Feist as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Ferry Alfred Artus Feist as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Stephan Johannes Heinrich Tarlach as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
24 July 2017 | Notification of Anja Rautenberg as a person with significant control on 24 July 2017 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 May 2016 (4 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 May 2016 (4 pages) |
1 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page) |
27 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 June 2016 | Accounts for a dormant company made up to 30 May 2015 (3 pages) |
16 June 2016 | Accounts for a dormant company made up to 30 May 2015 (3 pages) |
10 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
10 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
3 September 2015 | Company name changed throckmorton solarfarm LIMITED\certificate issued on 03/09/15
|
3 September 2015 | Company name changed throckmorton solarfarm LIMITED\certificate issued on 03/09/15
|
20 July 2015 | Appointment of Ferry Alfred Artus Feist as a director on 23 June 2015 (3 pages) |
20 July 2015 | Appointment of Ferry Alfred Artus Feist as a director on 23 June 2015 (3 pages) |
6 July 2015 | Register inspection address has been changed from C/O C/Otemple Bright Llp 81 Rivington Street London EC2A 3AY United Kingdom to One America Square Crosswall London EC3N 2SG (1 page) |
6 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Register inspection address has been changed from C/O C/Otemple Bright Llp 81 Rivington Street London EC2A 3AY United Kingdom to One America Square Crosswall London EC3N 2SG (1 page) |
6 July 2015 | Register(s) moved to registered office address One America Square Crosswall London EC3N 2SG (1 page) |
6 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Register(s) moved to registered office address One America Square Crosswall London EC3N 2SG (1 page) |
16 June 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to One America Square Crosswall London EC3N 2SG on 16 June 2015 (2 pages) |
16 June 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to One America Square Crosswall London EC3N 2SG on 16 June 2015 (2 pages) |
8 April 2015 | Register(s) moved to registered inspection location C/O C/Otemple Bright Llp 81 Rivington Street London EC2A 3AY (1 page) |
8 April 2015 | Register inspection address has been changed to C/O C/Otemple Bright Llp 81 Rivington Street London EC2A 3AY (1 page) |
8 April 2015 | Register inspection address has been changed to C/O C/Otemple Bright Llp 81 Rivington Street London EC2A 3AY (1 page) |
8 April 2015 | Register(s) moved to registered inspection location C/O C/Otemple Bright Llp 81 Rivington Street London EC2A 3AY (1 page) |
31 October 2014 | Termination of appointment of Ferry Alfred Artus Feist as a director on 1 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Ferry Alfred Artus Feist as a director on 1 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Ferry Alfred Artus Feist as a director on 1 October 2014 (2 pages) |
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|