SEPPIC U.K. LIMITED
Overview
| Company Name | SEPPIC U.K. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03004778 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SEPPIC U.K. LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is SEPPIC U.K. LIMITED located?
| Registered Office Address | 457 Southchurch Road SS1 2PH Southend-On-Sea Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEPPIC U.K. LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVIDMINSTER LIMITED | Dec 22, 1994 | Dec 22, 1994 |
What are the latest accounts for SEPPIC U.K. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for SEPPIC U.K. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Dr Vincent Jean Marie Ganne on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Charles Henri Hubert Des Villettes on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Mr Ian James Chandler as a secretary on Feb 01, 2012 | 1 pages | AP03 | ||||||||||
Director's details changed for Jean-Marc Giner on Feb 02, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on Feb 01, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Slc Corporate Services Limited as a secretary on Jan 31, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 22, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Dec 22, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Appointment of Jean-Marc Giner as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Dec 22, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 13 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of SEPPIC U.K. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHANDLER, Ian James | Secretary | Southchurch Road SS1 2PH Southend-On-Sea 457 Essex United Kingdom | 166529140001 | |||||||
| GANNE, Vincent Jean Marie, Dr | Director | 7 Ter Avenue Jeanne D'Arc La Varenne Saint Hilaire 94210 France | France | French | 124370690001 | |||||
| GINER, Jean-Marc | Director | 457 Southchurch Road SS1 2PH Southend-On-Sea Rdp Newmans Llp Essex United Kingdom | France | French | 152873200001 | |||||
| HUBERT DES VILLETTES, Charles Henri | Director | 15 Chemin Du Pelosset 69570 Dardilly France | France | French | 121662250001 | |||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| SLC CORPORATE SERVICES LIMITED | Secretary | Thames House Portsmouth Road KT10 9AD Esher Surrey | 74654310001 | |||||||
| WALGATE SERVICES LIMITED | Secretary | 25 North Row W1K 6DJ London | 59142480001 | |||||||
| BERARDI, Alejanoro | Director | 10 Rue Cimarosa Paris 75016 Ile De France France | France | Argentinian | 125857300001 | |||||
| DESODT, Joel | Director | Le Clos De Chaville 26 Avenue De Resistance Chaville 92370 France | French | 80168060002 | ||||||
| LEGER, Francois | Director | 5 A Llee Des Tilleuls Ermont 95120 France | French | 79967430001 | ||||||
| PETITJEAN, Claude | Director | 37 Rue J B Charcot 92400 Courbevoie Hauts De Seine | French | 41610120001 | ||||||
| VERVOOT, Jean-Pierre | Director | 25 Avenue Pierre 1 Er De Serbie 75116 Paris | French | 52914090001 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0