Company NameSequor Partners Ltd
Company StatusDissolved
Company Number06852910
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)
Dissolution Date9 June 2015 (8 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Stephane Patrick Jean Gabriel Perche
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed19 March 2009(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressNo1 Plough Mews
Plough Terrace
London
SW11 2AD

Contact

Telephone07 901555996
Telephone regionMobile

Location

Registered Address29 Oberstein Road
London
SW11 2AE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

2 at £1Sequor Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Application to strike the company off the register (2 pages)
12 February 2015Application to strike the company off the register (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
7 January 2014Accounts made up to 31 March 2013 (7 pages)
7 January 2014Accounts made up to 31 March 2013 (7 pages)
17 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Registered office address changed from 3rd Floor 5 Golden Square London W1F 9BS on 28 October 2011 (1 page)
28 October 2011Registered office address changed from 3rd Floor 5 Golden Square London W1F 9BS on 28 October 2011 (1 page)
6 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
7 December 2010Full accounts made up to 31 March 2010 (10 pages)
7 December 2010Full accounts made up to 31 March 2010 (10 pages)
23 June 2010Registered office address changed from 5th Floor 33 Davis Street London W1K 4LR on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 5th Floor 33 Davis Street London W1K 4LR on 23 June 2010 (1 page)
16 April 2010Director's details changed for Stephane Perche on 19 March 2010 (2 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Stephane Perche on 19 March 2010 (2 pages)
19 March 2009Incorporation (14 pages)
19 March 2009Incorporation (14 pages)