Company NameSepat Ltd
Company StatusDissolved
Company Number06870885
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameSecure Patrol Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Georgiana Alexandra Feticu
Date of BirthMay 1986 (Born 37 years ago)
NationalityRomanian
StatusClosed
Appointed01 April 2014(4 years, 12 months after company formation)
Appointment Duration1 year, 3 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressOffice 214 56 Tavistock Place
London
WC1H 9RG
Director NameSteven Lowe
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address13 Ashbrooke Est
Shotton Colloiery
County Durham
DH6 2LR
Director NameDavid Richardson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleSecurity
Correspondence Address1 Jubilee Place
Shotton Colliery
Durham
DH6 2XA
Director NameMiss Cristina Ciobanu
Date of BirthDecember 1986 (Born 37 years ago)
NationalityRomanian
StatusResigned
Appointed01 October 2010(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2014)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address15 Mepham Gardens
Harrow Weald Middlesex
London
HA3 6QS

Location

Registered AddressOffice 214 56 Tavistock Place
London
WC1H 9RG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

4 at £1Georgiana Alexandra Feticu
100.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
30 March 2015Application to strike the company off the register (3 pages)
30 March 2015Application to strike the company off the register (3 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
(3 pages)
1 May 2014Appointment of Mrs Georgiana Alexandra Feticu as a director (2 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
(3 pages)
1 May 2014Termination of appointment of Cristina Ciobanu as a director (1 page)
1 May 2014Termination of appointment of Cristina Ciobanu as a director (1 page)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
(3 pages)
1 May 2014Appointment of Mrs Georgiana Alexandra Feticu as a director (2 pages)
25 February 2014Annual return made up to 26 November 2013 with a full list of shareholders (3 pages)
25 February 2014Annual return made up to 26 November 2013 with a full list of shareholders (3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
17 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
2 June 2011Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 2 June 2011 (1 page)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
28 October 2010Appointment of Cristina Ciobanu as a director (2 pages)
28 October 2010Appointment of Cristina Ciobanu as a director (2 pages)
28 October 2010Company name changed secure patrol LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2010Registered office address changed from 13 Ashbrooke Estate Shotton Colliery Durham DH6 2LR on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 13 Ashbrooke Estate Shotton Colliery Durham DH6 2LR on 28 October 2010 (1 page)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
28 October 2010Company name changed secure patrol LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2010Termination of appointment of Steven Lowe as a director (1 page)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
28 October 2010Termination of appointment of Steven Lowe as a director (1 page)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
5 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 June 2010Termination of appointment of David Richardson as a director (1 page)
20 June 2010Director's details changed for Steven Lowe on 6 April 2010 (2 pages)
20 June 2010Director's details changed for Steven Lowe on 6 April 2010 (2 pages)
20 June 2010Director's details changed for Steven Lowe on 6 April 2010 (2 pages)
20 June 2010Termination of appointment of David Richardson as a director (1 page)
20 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
2 June 2010Termination of appointment of David Richardson as a director (2 pages)
2 June 2010Termination of appointment of David Richardson as a director (2 pages)
16 April 2009Registered office changed on 16/04/2009 from 1 jubilee place shotton colliery durham DH62XA (1 page)
16 April 2009Registered office changed on 16/04/2009 from 1 jubilee place shotton colliery durham DH62XA (1 page)
6 April 2009Incorporation (14 pages)
6 April 2009Incorporation (14 pages)