Company NameSemantech Limited
Company StatusDissolved
Company Number06178974
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameChristoffel Johannes Stephanus Fourie
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address97 Celeborn Street
South Woodham Ferrers
Essex
CM3 7AW
Secretary NameLuzane Fourie
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address97 Celeborn Street
South Woodham Ferrers
Essex
CM3 7AW
Director NameLuzane Fourie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RolePractice Secretary
Correspondence AddressSherwood House
The Ridge
Little Baddow
Essex
CM3 4RT

Location

Registered Address97 Celeborn Street
South Woodham Ferrers
Essex
CM3 7AW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Chetwood and Collingwood
Built Up AreaSouth Woodham Ferrers

Shareholders

1 at £1Christoffel Johannes Stephanus Fourie
50.00%
Ordinary
1 at £1Mrs Luzane Fourie
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£1,496
Current Liabilities£1,494

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
22 December 2014Application to strike the company off the register (3 pages)
22 December 2014Application to strike the company off the register (3 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
5 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 August 2013Satisfaction of charge 1 in part (4 pages)
6 August 2013Satisfaction of charge 1 in part (4 pages)
2 August 2013All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
2 August 2013All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
29 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Director's details changed for Christoffel Johannes Stephanus Fourie on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Christoffel Johannes Stephanus Fourie on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Christoffel Johannes Stephanus Fourie on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 22/03/09; full list of members (3 pages)
3 April 2009Return made up to 22/03/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 April 2008Return made up to 22/03/08; full list of members (6 pages)
22 April 2008Director's change of particulars / christoffel fourie / 01/04/2008 (1 page)
22 April 2008Director's change of particulars / christoffel fourie / 01/04/2008 (1 page)
22 April 2008Secretary's change of particulars / luzane fourie / 01/04/2008 (1 page)
22 April 2008Return made up to 22/03/08; full list of members (6 pages)
22 April 2008Registered office changed on 22/04/2008 from 122B north street hornchurch essex RM11 1SU (1 page)
22 April 2008Registered office changed on 22/04/2008 from 122B north street hornchurch essex RM11 1SU (1 page)
22 April 2008Secretary's change of particulars / luzane fourie / 01/04/2008 (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
22 March 2007Incorporation (15 pages)
22 March 2007Incorporation (15 pages)