Company NameSepon Limited
Company StatusDissolved
Company Number01280372
CategoryPrivate Limited Company
Incorporation Date6 October 1976(47 years, 7 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Lisa Margaret Condron
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(23 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 10 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMrs Catherine Anne Thomas
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(24 years, 4 months after company formation)
Appointment Duration14 years (closed 10 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Secretary NameMiss Lisa Margaret Condron
NationalityBritish
StatusClosed
Appointed05 August 2004(27 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 10 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMrs Jane Victoria Barker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(15 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1994)
RoleChartered Accountant
Correspondence AddressFarthings 6 Woodlands Close
Ascot
Berkshire
SL5 9HU
Director NameMr Brian Thomas Finnigan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(15 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1995)
RoleHead Of Setlement Operations
Correspondence AddressThe Dray House
Fordham Close
Ashwell
Herts
SG7 5LJ
Director NameRoderick James Margree
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(15 years, 10 months after company formation)
Appointment Duration1 week, 1 day (resigned 31 August 1992)
RoleManaging Director
Correspondence AddressLatymer 4 Anglefield Road
Berkhamsted
Hertfordshire
HP4 3JA
Director NameKeith O'Dwyer Robinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(15 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 March 2000)
RoleSecretary To The Board
Country of ResidenceUnited Kingdom
Correspondence Address53 Cole Park Road
Twickenham
Middlesex
TW1 1HT
Secretary NameLouise Anne Anstead
NationalityBritish
StatusResigned
Appointed23 August 1992(15 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Seymour Lodge
Seymour Road
Hampton Wick
Surrey
KT1 4HY
Director NameFields Wicker-Miurin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityUk/Usa
StatusResigned
Appointed31 July 1995(18 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 May 1997)
RoleDir Of Strategy And Finance
Country of ResidenceEngland
Correspondence Address204 Lauderdale Mansions
Lauderdale Road
London
W9 1NQ
Director NameMr Michael Jack Pitcher
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(18 years, 10 months after company formation)
Appointment Duration4 months (resigned 30 November 1995)
RoleChartered Eng
Country of ResidenceUnited Kingdom
Correspondence AddressSandycot
Cadsden Road
Princes Risborough
Buckinghamshire
HP27 0NB
Director NameBernard Michael Till
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(18 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1997)
RoleManagement Of Central Settleme
Country of ResidenceUnited Kingdom
Correspondence Address5 Swanley Bar Lane
Potters Bar
Hertfordshire
EN6 1NN
Director NameMr Douglas John Wilson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 July 1997)
RoleManager
Correspondence Address9 Bramleys
Stanford Le Hope
Essex
SS17 8AE
Director NameJoseph Colvin Rae
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 1997)
RoleHead Of Settlement Services
Correspondence AddressWesterlea 21 Tintagel Way
Port Solent
Hampshire
PO6 4SS
Director NameAllan Donald Maclean Cameron
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(20 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 October 2000)
RoleLawyer
Correspondence Address36 St Johns Road
London
N15 6QP
Director NameSteven Travers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(24 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 2001)
RoleLawyer
Correspondence Address75 Thomas More House
Barbican
London
EC2Y 8BT
Secretary NameJoanna Serena Emery
NationalityBritish
StatusResigned
Appointed14 December 2001(25 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 August 2004)
RoleCompany Director
Correspondence Address5 Little Ham Lane
Monks Risborough
Buckinghamshire
HP27 9JW

Location

Registered Address10 Paternoster Square
London
EC4M 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

99 at £1London Stock Exchange PLC
99.00%
Ordinary
1 at £1Stock Exchange (Holdings) LTD
1.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
20 October 2014Application to strike the company off the register (3 pages)
20 October 2014Application to strike the company off the register (3 pages)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
21 October 2013Accounts made up to 31 March 2013 (4 pages)
21 October 2013Accounts made up to 31 March 2013 (4 pages)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders (5 pages)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders (5 pages)
10 September 2012Accounts made up to 31 March 2012 (4 pages)
10 September 2012Accounts made up to 31 March 2012 (4 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
29 July 2011Accounts made up to 31 March 2011 (4 pages)
29 July 2011Accounts made up to 31 March 2011 (4 pages)
15 September 2010Accounts made up to 31 March 2010 (5 pages)
15 September 2010Accounts made up to 31 March 2010 (5 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
10 September 2010Secretary's details changed for Miss Lisa Margaret Condron on 13 August 2010 (1 page)
10 September 2010Director's details changed for Catherine Anne Thomas on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Catherine Anne Thomas on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Miss Lisa Margaret Condron on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Miss Lisa Margaret Condron on 13 August 2010 (2 pages)
10 September 2010Secretary's details changed for Miss Lisa Margaret Condron on 13 August 2010 (1 page)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts made up to 31 March 2009 (4 pages)
1 February 2010Accounts made up to 31 March 2009 (4 pages)
9 September 2009Return made up to 14/08/09; full list of members (4 pages)
9 September 2009Return made up to 14/08/09; full list of members (4 pages)
25 September 2008Accounts made up to 31 March 2008 (4 pages)
25 September 2008Accounts made up to 31 March 2008 (4 pages)
10 September 2008Return made up to 14/08/08; full list of members (4 pages)
10 September 2008Return made up to 14/08/08; full list of members (4 pages)
24 January 2008Accounts made up to 31 March 2007 (4 pages)
24 January 2008Accounts made up to 31 March 2007 (4 pages)
24 October 2007Return made up to 14/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2007Return made up to 14/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2006Accounts made up to 31 March 2006 (7 pages)
5 September 2006Accounts made up to 31 March 2006 (7 pages)
5 September 2006Return made up to 14/08/06; full list of members (7 pages)
5 September 2006Return made up to 14/08/06; full list of members (7 pages)
17 January 2006Accounts made up to 31 March 2005 (8 pages)
17 January 2006Accounts made up to 31 March 2005 (8 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005New secretary appointed (2 pages)
2 November 2005Return made up to 14/08/05; full list of members (5 pages)
2 November 2005Return made up to 14/08/05; full list of members (5 pages)
2 November 2005New secretary appointed (2 pages)
25 January 2005Accounts made up to 31 March 2004 (7 pages)
25 January 2005Accounts made up to 31 March 2004 (7 pages)
2 September 2004Return made up to 14/08/04; full list of members (5 pages)
2 September 2004Return made up to 14/08/04; full list of members (5 pages)
18 May 2004Registered office changed on 18/05/04 from: london stock exchange london EC2N 1HP (1 page)
18 May 2004Registered office changed on 18/05/04 from: london stock exchange london EC2N 1HP (1 page)
17 November 2003Accounts made up to 31 March 2003 (6 pages)
17 November 2003Accounts made up to 31 March 2003 (6 pages)
22 September 2003Return made up to 20/08/03; full list of members (7 pages)
22 September 2003Return made up to 20/08/03; full list of members (7 pages)
7 February 2003Accounts made up to 31 March 2002 (5 pages)
7 February 2003Accounts made up to 31 March 2002 (5 pages)
30 September 2002Return made up to 20/08/02; full list of members (7 pages)
30 September 2002Return made up to 20/08/02; full list of members (7 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
19 September 2001Accounts made up to 31 March 2001 (5 pages)
19 September 2001Accounts made up to 31 March 2001 (5 pages)
6 September 2001Return made up to 20/08/01; full list of members (6 pages)
6 September 2001Return made up to 20/08/01; full list of members (6 pages)
2 May 2001Director's particulars changed (1 page)
2 May 2001Director's particulars changed (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
24 August 2000Return made up to 20/08/00; full list of members (6 pages)
24 August 2000Return made up to 20/08/00; full list of members (6 pages)
12 June 2000Accounts made up to 31 March 2000 (4 pages)
12 June 2000Accounts made up to 31 March 2000 (4 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
27 August 1999Return made up to 20/08/99; full list of members (6 pages)
27 August 1999Return made up to 20/08/99; full list of members (6 pages)
18 June 1999Accounts made up to 31 March 1999 (4 pages)
18 June 1999Accounts made up to 31 March 1999 (4 pages)
25 August 1998Return made up to 20/08/98; no change of members (4 pages)
25 August 1998Return made up to 20/08/98; no change of members (4 pages)
10 June 1998Accounts made up to 31 March 1998 (4 pages)
10 June 1998Accounts made up to 31 March 1998 (4 pages)
22 September 1997Return made up to 23/08/97; no change of members (4 pages)
22 September 1997Return made up to 23/08/97; no change of members (4 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
27 May 1997Accounts made up to 31 March 1997 (4 pages)
27 May 1997Accounts made up to 31 March 1997 (4 pages)
11 September 1996Return made up to 23/08/96; full list of members (8 pages)
11 September 1996Return made up to 23/08/96; full list of members (8 pages)
10 June 1996Accounts made up to 31 March 1996 (4 pages)
10 June 1996Accounts made up to 31 March 1996 (4 pages)
20 December 1995New director appointed (3 pages)
20 December 1995New director appointed (3 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
19 September 1995Return made up to 23/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1995Return made up to 23/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
6 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
6 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
6 October 1976Incorporation (11 pages)
6 October 1976Incorporation (11 pages)