Company NameSephar Limited
Company StatusDissolved
Company Number03152151
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 2 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous NameConceptact Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameDavid Breuer Weil
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(2 years, 3 months after company formation)
Appointment Duration20 years, 6 months (closed 27 November 2018)
RoleArt Consultant
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameSamantha Emily Breuer Weil
NationalityBritish
StatusClosed
Appointed08 May 1998(2 years, 3 months after company formation)
Appointment Duration20 years, 6 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameSamantha Emily Breuer Weil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1998(2 years, 7 months after company formation)
Appointment Duration20 years, 2 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMrs Samantha Emily Breuer-Weil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 1997)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address54 Wildwood Road
London
NW11 6UP
Secretary NameMrs Maud Hannuna
NationalityBritish
StatusResigned
Appointed27 February 1996(4 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prothero Gardens
London
NW4 3SL
Director NameGeorge Breuer Weil
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 1998)
RoleArtist
Correspondence Address93 Haeshel Street
Herzlia Petuach
Israel
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Dsbw Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£281,737
Cash£47,225
Current Liabilities£384,552

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

15 December 2006Delivered on: 20 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
4 September 2018Application to strike the company off the register (3 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2018Satisfaction of charge 1 in full (1 page)
30 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
8 February 2017Director's details changed for Samantha Emily Breuer Weil on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Samantha Emily Breuer Weil on 8 February 2017 (2 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Director's details changed for Samantha Emily Breuer Weil on 29 January 2014 (2 pages)
28 March 2014Director's details changed for David Breuer Weil on 29 January 2014 (2 pages)
28 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Director's details changed for David Breuer Weil on 29 January 2014 (2 pages)
28 March 2014Director's details changed for Samantha Emily Breuer Weil on 29 January 2014 (2 pages)
17 March 2014Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB on 17 March 2014 (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
1 August 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
19 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
19 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
19 June 2012Director's details changed for Samantha Emily Breuer Weil on 19 June 2012 (2 pages)
19 June 2012Director's details changed for Samantha Emily Breuer Weil on 19 June 2012 (2 pages)
18 June 2012Director's details changed for David Breuer Weil on 18 June 2012 (2 pages)
18 June 2012Secretary's details changed for Samantha Emily Breuer Weil on 18 June 2012 (1 page)
18 June 2012Director's details changed for David Breuer Weil on 18 June 2012 (2 pages)
18 June 2012Secretary's details changed for Samantha Emily Breuer Weil on 18 June 2012 (1 page)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
18 July 2011Director's details changed for Samantha Emily Breuer-Weil on 14 July 2011 (2 pages)
18 July 2011Director's details changed for Samantha Emily Breuer-Weil on 14 July 2011 (2 pages)
14 July 2011Director's details changed for David Breuer Weil on 14 July 2011 (2 pages)
14 July 2011Director's details changed for David Breuer Weil on 14 July 2011 (2 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 February 2009Return made up to 29/01/09; full list of members (4 pages)
12 February 2009Return made up to 29/01/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 February 2008Return made up to 29/01/08; full list of members (2 pages)
8 February 2008Return made up to 29/01/08; full list of members (2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 July 2007Registered office changed on 23/07/07 from: 58-60 berners street london W1T 3JS (1 page)
23 July 2007Registered office changed on 23/07/07 from: 58-60 berners street london W1T 3JS (1 page)
5 February 2007Return made up to 29/01/07; full list of members (2 pages)
5 February 2007Return made up to 29/01/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
22 February 2006Return made up to 29/01/06; full list of members (2 pages)
22 February 2006Return made up to 29/01/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
21 February 2005Return made up to 29/01/05; full list of members (2 pages)
21 February 2005Return made up to 29/01/05; full list of members (2 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 February 2004Return made up to 29/01/04; full list of members (5 pages)
17 February 2004Return made up to 29/01/04; full list of members (5 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 February 2003Return made up to 29/01/03; full list of members (5 pages)
26 February 2003Return made up to 29/01/03; full list of members (5 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 February 2002Return made up to 29/01/02; full list of members (5 pages)
13 February 2002Return made up to 29/01/02; full list of members (5 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 March 2001Return made up to 29/01/01; full list of members (5 pages)
14 March 2001Registered office changed on 14/03/01 from: 58/60,berners street london W1P 4JS (1 page)
14 March 2001Return made up to 29/01/01; full list of members (5 pages)
14 March 2001Registered office changed on 14/03/01 from: 58/60,berners street london W1P 4JS (1 page)
25 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 March 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
4 March 1999Return made up to 29/01/99; full list of members (6 pages)
4 March 1999Return made up to 29/01/99; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
26 June 1998Company name changed conceptact LIMITED\certificate issued on 29/06/98 (2 pages)
26 June 1998Company name changed conceptact LIMITED\certificate issued on 29/06/98 (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
23 February 1998Return made up to 29/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 February 1998Return made up to 29/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
20 February 1997Return made up to 29/01/97; full list of members (6 pages)
20 February 1997Return made up to 29/01/97; full list of members (6 pages)
12 April 1996Accounting reference date notified as 31/03 (1 page)
12 April 1996Accounting reference date notified as 31/03 (1 page)
10 April 1996Ad 13/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 1996Ad 13/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1996New secretary appointed (1 page)
14 March 1996Secretary resigned (1 page)
14 March 1996New director appointed (1 page)
14 March 1996Secretary resigned (1 page)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
14 March 1996New director appointed (1 page)
14 March 1996New secretary appointed (1 page)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
14 March 1996Secretary resigned (1 page)
14 March 1996Secretary resigned (1 page)
2 March 1996Registered office changed on 02/03/96 from: 120 east road london N1 6AA (1 page)
2 March 1996Registered office changed on 02/03/96 from: 120 east road london N1 6AA (1 page)
29 January 1996Incorporation (15 pages)
29 January 1996Incorporation (15 pages)