S.E.P.A SOLUTIONS LIMITED
Overview
Company Name | S.E.P.A SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09959513 |
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 S.E.P.A SOLUTIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is S.E.P.A SOLUTIONS LIMITED located?
Registered Office Address | 74 School Lane B91 2NL Solihull England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for S.E.P.A SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 19, 2019 |
What are the latest filings for S.E.P.A SOLUTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Registered office address changed from 11 Cornerstone Court Hemming Street London E1 5BL England to 74 School Lane Solihull B91 2NL on Nov 17, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Jul 19, 2019 | 2 pages | AA | ||
Registered office address changed from 7 Telford Court Chester Gates Chester Cheshire CH1 6LT England to 11 Cornerstone Court Hemming Street London E1 5BL on Feb 11, 2020 | 1 pages | AD01 | ||
Appointment of Stephen Douglas Pearce as a director on Feb 11, 2020 | 2 pages | AP01 | ||
Termination of appointment of Michael Peter Gaul as a director on Nov 04, 2019 | 1 pages | TM01 | ||
Registered office address changed from 7 Chester Gates Chester Cheshire CH1 6LT England to 7 Telford Court Chester Gates Chester Cheshire CH1 6LT on Aug 16, 2019 | 1 pages | AD01 | ||
Registered office address changed from 11 Cornerstone Court 2 Hemming Street London E1 5BL England to 7 Chester Gates Chester Cheshire CH1 6LT on Aug 16, 2019 | 1 pages | AD01 | ||
Termination of appointment of Stephen Douglas Pearce as a director on Jun 12, 2019 | 1 pages | TM01 | ||
Appointment of Mr Michael Peter Gaul as a director on Jun 04, 2019 | 2 pages | AP01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Micro company accounts made up to Jul 19, 2018 | 2 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Michael Peter Gaul as a director on Mar 04, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 18, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 19, 2017 | 2 pages | AA | ||
Director's details changed for Mr Stephen Douglas Pearce on Nov 11, 2017 | 2 pages | CH01 | ||
Termination of appointment of Paul Adrian Light as a director on Nov 11, 2017 | 1 pages | TM01 | ||
Director's details changed for Mr Michael Peter Gaul on Nov 11, 2017 | 2 pages | CH01 | ||
Previous accounting period extended from Jan 31, 2017 to Jul 19, 2017 | 1 pages | AA01 | ||
Registered office address changed from Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF England to 11 Cornerstone Court 2 Hemming Street London E1 5BL on Apr 06, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Jan 18, 2017 with updates | 6 pages | CS01 | ||
Registered office address changed from Apartment 1 Caldy Mews Wirral West Kirby Merseyside CH48 2LT England to Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF on Apr 12, 2016 | 1 pages | AD01 | ||
Director's details changed for Mr Michael Gaul on Feb 24, 2016 | 2 pages | CH01 | ||
Who are the officers of S.E.P.A SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEARCE, Stephen Douglas | Director | School Lane B91 2NL Solihull 74 England | England | British | Management Consultant | 65390140002 | ||||||||
GAUL, Michael Peter | Director | Chester Gates CH1 6LT Chester 7 Telford Court Cheshire England | England | British | Consultant | 259350260001 | ||||||||
GAUL, Michael Peter | Director | Cornerstone Court 2 Hemming Street E1 5BL London 11 England | England | British | Director | 101911180002 | ||||||||
LIGHT, Paul Adrian | Director | Cornerstone Court 2 Hemming Street E1 5BL London 11 England | United Kingdom | British | Accountant | 204340840001 | ||||||||
PEARCE, Stephen Douglas | Director | School Lane B91 2NL Solihull 74 England | England | British | Director | 204935000002 | ||||||||
E-L STRATEGIES LIMITED | Director | 109 Eastham Village Road Eastham CH62 0AF Wirral Eastham Hall Merseyside England |
| 204340810001 | ||||||||||
EA PROJECTS LTD | Director | Millington Gardens WA13 9UJ Lymm 1 Cheshire England |
| 204340830001 | ||||||||||
SAVE DEVELOP PROSPER LIMITED | Director | Haven Pastures Liveridge Hill B95 5QS Henley-In-Arden The Coach House Warwickshire England |
| 204340820001 |
What are the latest statements on persons with significant control for S.E.P.A SOLUTIONS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 18, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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