Company NameExmouth Solar Park Limited
Company StatusDissolved
Company Number09047263
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameThrockmorton Solarfarm Limited

Business Activity

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

Directors

Director NameMr Stephan Johannes Heinrich Tarlach
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Ferry Alfred Artus Feist
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed23 June 2015(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 25 February 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sybac Systems Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 May

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
2 March 2020Application to strike the company off the register (3 pages)
25 February 2020Termination of appointment of Ferry Alfred Artus Feist as a director on 25 February 2020 (1 page)
14 November 2019Accounts for a small company made up to 31 May 2018 (6 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
24 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
24 July 2017Notification of Stephan Johannes Heinrich Tarlach as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Anja Rautenberg as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Ferry Alfred Artus Feist as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Stephan Johannes Heinrich Tarlach as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Anja Rautenberg as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Ferry Alfred Artus Feist as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Ferry Alfred Artus Feist as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Stephan Johannes Heinrich Tarlach as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
24 July 2017Notification of Anja Rautenberg as a person with significant control on 24 July 2017 (2 pages)
6 March 2017Accounts for a dormant company made up to 30 May 2016 (4 pages)
6 March 2017Accounts for a dormant company made up to 30 May 2016 (4 pages)
1 August 2016Registered 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 2016Registered 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 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
16 June 2016Accounts for a dormant company made up to 30 May 2015 (3 pages)
16 June 2016Accounts for a dormant company made up to 30 May 2015 (3 pages)
10 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
10 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
3 September 2015Company name changed throckmorton solarfarm LIMITED\certificate issued on 03/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
(3 pages)
3 September 2015Company name changed throckmorton solarfarm LIMITED\certificate issued on 03/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
(3 pages)
20 July 2015Appointment of Ferry Alfred Artus Feist as a director on 23 June 2015 (3 pages)
20 July 2015Appointment of Ferry Alfred Artus Feist as a director on 23 June 2015 (3 pages)
6 July 2015Register 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 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Register 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 2015Register(s) moved to registered office address One America Square Crosswall London EC3N 2SG (1 page)
6 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Register(s) moved to registered office address One America Square Crosswall London EC3N 2SG (1 page)
16 June 2015Registered 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 2015Registered 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 2015Register(s) moved to registered inspection location C/O C/Otemple Bright Llp 81 Rivington Street London EC2A 3AY (1 page)
8 April 2015Register inspection address has been changed to C/O C/Otemple Bright Llp 81 Rivington Street London EC2A 3AY (1 page)
8 April 2015Register inspection address has been changed to C/O C/Otemple Bright Llp 81 Rivington Street London EC2A 3AY (1 page)
8 April 2015Register(s) moved to registered inspection location C/O C/Otemple Bright Llp 81 Rivington Street London EC2A 3AY (1 page)
31 October 2014Termination of appointment of Ferry Alfred Artus Feist as a director on 1 October 2014 (2 pages)
31 October 2014Termination of appointment of Ferry Alfred Artus Feist as a director on 1 October 2014 (2 pages)
31 October 2014Termination of appointment of Ferry Alfred Artus Feist as a director on 1 October 2014 (2 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 1
(32 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 1
(32 pages)