Alphamstone
Suffolk
CO8 5HS
Secretary Name | George Petrus Fouche |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2010(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 17 November 2020) |
Role | Company Director |
Correspondence Address | Lower Mead Lamarch Road Alphamstone Suffolk CO8 5HS |
Director Name | Mr George Petrus Fouche |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Langham Road Boxted Colchester Essex CO4 5HT |
Secretary Name | Mrs Sarah Ann Fouche |
---|---|
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Langham Road Boxted Colchester Essex CO4 5HT |
Registered Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 500 other UK companies use this postal address |
60 at £1 | George Petrus Fouche 60.00% Ordinary |
---|---|
40 at £1 | Sarah Ann Fouche 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135 |
Cash | £100 |
Current Liabilities | £11,258 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
31 July 2014 | Director's details changed for George Petrus Fouche on 30 March 2012 (2 pages) |
31 July 2014 | Director's details changed for George Petrus Fouche on 30 March 2012 (2 pages) |
20 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Director's details changed for George Petrus Fouche on 10 April 2012 (2 pages) |
15 May 2012 | Secretary's details changed for George Petrus Fouche on 30 March 2012 (2 pages) |
15 May 2012 | Secretary's details changed for George Petrus Fouche on 10 April 2012 (2 pages) |
15 May 2012 | Secretary's details changed for George Petrus Fouche on 30 March 2012 (2 pages) |
15 May 2012 | Director's details changed for George Petrus Fouche on 10 April 2012 (2 pages) |
15 May 2012 | Secretary's details changed for George Petrus Fouche on 10 April 2012 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Appointment of George Petrus Fouche as a director (3 pages) |
23 August 2010 | Appointment of George Petrus Fouche as a director (3 pages) |
13 August 2010 | Termination of appointment of George Fouche as a director (2 pages) |
13 August 2010 | Termination of appointment of George Fouche as a director (2 pages) |
28 July 2010 | Termination of appointment of Sarah Fouche as a secretary (2 pages) |
28 July 2010 | Appointment of George Petrus Fouche as a secretary (3 pages) |
28 July 2010 | Appointment of George Petrus Fouche as a secretary (3 pages) |
28 July 2010 | Termination of appointment of Sarah Fouche as a secretary (2 pages) |
29 June 2010 | Incorporation
|
29 June 2010 | Incorporation
|
29 June 2010 | Incorporation
|