Company NameFouche Teach 2010 Limited
Company StatusDissolved
Company Number07299484
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameGeorge Petrus Fouche
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySouth African
StatusClosed
Appointed29 June 2010(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Mead Lamarch Road
Alphamstone
Suffolk
CO8 5HS
Secretary NameGeorge Petrus Fouche
NationalityBritish
StatusClosed
Appointed09 July 2010(1 week, 3 days after company formation)
Appointment Duration10 years, 4 months (closed 17 November 2020)
RoleCompany Director
Correspondence AddressLower Mead Lamarch Road
Alphamstone
Suffolk
CO8 5HS
Director NameMr George Petrus Fouche
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Langham Road
Boxted
Colchester
Essex
CO4 5HT
Secretary NameMrs Sarah Ann Fouche
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address68 Langham Road
Boxted
Colchester
Essex
CO4 5HT

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

60 at £1George Petrus Fouche
60.00%
Ordinary
40 at £1Sarah Ann Fouche
40.00%
Ordinary

Financials

Year2014
Net Worth£135
Cash£100
Current Liabilities£11,258

Accounts

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

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
14 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
31 July 2014Director's details changed for George Petrus Fouche on 30 March 2012 (2 pages)
31 July 2014Director's details changed for George Petrus Fouche on 30 March 2012 (2 pages)
20 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for George Petrus Fouche on 10 April 2012 (2 pages)
15 May 2012Secretary's details changed for George Petrus Fouche on 30 March 2012 (2 pages)
15 May 2012Secretary's details changed for George Petrus Fouche on 10 April 2012 (2 pages)
15 May 2012Secretary's details changed for George Petrus Fouche on 30 March 2012 (2 pages)
15 May 2012Director's details changed for George Petrus Fouche on 10 April 2012 (2 pages)
15 May 2012Secretary's details changed for George Petrus Fouche on 10 April 2012 (2 pages)
1 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
23 August 2010Appointment of George Petrus Fouche as a director (3 pages)
23 August 2010Appointment of George Petrus Fouche as a director (3 pages)
13 August 2010Termination of appointment of George Fouche as a director (2 pages)
13 August 2010Termination of appointment of George Fouche as a director (2 pages)
28 July 2010Termination of appointment of Sarah Fouche as a secretary (2 pages)
28 July 2010Appointment of George Petrus Fouche as a secretary (3 pages)
28 July 2010Appointment of George Petrus Fouche as a secretary (3 pages)
28 July 2010Termination of appointment of Sarah Fouche as a secretary (2 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)