Company NameCNI Sepam Limited
Company StatusDissolved
Company Number10414541
CategoryPrivate Limited Company
Incorporation Date6 October 2016(7 years, 5 months ago)
Dissolution Date31 January 2023 (1 year, 1 month ago)
Previous NameBreacon Limited

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMs Michele Mary Kearney
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed02 January 2017(2 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 31 January 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address85 85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMr Haijun Lin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityChinese
StatusClosed
Appointed02 January 2017(2 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 31 January 2023)
RoleCompany Director
Country of ResidenceChina
Correspondence Address85 85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMr Lixin Wang
Date of BirthApril 1967 (Born 57 years ago)
NationalityChinese
StatusClosed
Appointed02 January 2017(2 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 31 January 2023)
RoleCompany Director
Country of ResidenceChina
Correspondence Address85 85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMrs Lisa Valerie Aspinall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Axis Beta Building 4/5 Woodlands Lane
Almondsbury
Bristol
BS32 4JT
Director NameMr Andrew Kearney
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2017(2 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 03 May 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 201, Qwest Great West Road
Brentford
Middlesex
TW8 0GP

Location

Registered Address85 85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
8 November 2022Application to strike the company off the register (2 pages)
4 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
4 April 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
16 July 2021Registered office address changed from Suite 201, Qwest Great West Road Brentford Middlesex TW8 0GP England to 85 85 Great Portland Street First Floor London W1W 7LT on 16 July 2021 (1 page)
15 July 2021Compulsory strike-off action has been discontinued (1 page)
14 July 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
14 July 2021Cessation of Andrew Kearney as a person with significant control on 3 May 2020 (1 page)
14 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
13 May 2020Termination of appointment of Andrew Kearney as a director on 3 May 2020 (1 page)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
7 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
11 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
21 January 2019Registered office address changed from Dept 1141 43 Owston Road Carcroft Doncaster DN6 8DA England to Suite 201, Qwest Great West Road Brentford Middlesex TW8 0GP on 21 January 2019 (1 page)
22 June 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
23 May 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
8 August 2017Registered office address changed from Second Floor Axis Beta Building 4/5 Woodlands Lane Almondsbury Bristol BS32 4JT England to Dept 1141 43 Owston Road Carcroft Doncaster DN6 8DA on 8 August 2017 (1 page)
8 August 2017Registered office address changed from Second Floor Axis Beta Building 4/5 Woodlands Lane Almondsbury Bristol BS32 4JT England to Dept 1141 43 Owston Road Carcroft Doncaster DN6 8DA on 8 August 2017 (1 page)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (8 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (8 pages)
18 January 2017Appointment of Mr Lixin Wang as a director on 2 January 2017 (2 pages)
18 January 2017Termination of appointment of Lisa Valerie Aspinall as a director on 2 January 2017 (1 page)
18 January 2017Termination of appointment of Lisa Valerie Aspinall as a director on 2 January 2017 (1 page)
18 January 2017Appointment of Mr Andrew Kearney as a director on 2 January 2017 (2 pages)
18 January 2017Appointment of Ms Michele Kearney as a director on 2 January 2017 (2 pages)
18 January 2017Appointment of Mr Haijun Lin as a director on 2 January 2017 (2 pages)
18 January 2017Appointment of Mr Lixin Wang as a director on 2 January 2017 (2 pages)
18 January 2017Appointment of Ms Michele Kearney as a director on 2 January 2017 (2 pages)
18 January 2017Appointment of Mr Haijun Lin as a director on 2 January 2017 (2 pages)
18 January 2017Appointment of Mr Andrew Kearney as a director on 2 January 2017 (2 pages)
13 December 2016Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to Second Floor Axis Beta Building 4/5 Woodlands Lane Almondsbury Bristol BS32 4JT on 13 December 2016 (1 page)
13 December 2016Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to Second Floor Axis Beta Building 4/5 Woodlands Lane Almondsbury Bristol BS32 4JT on 13 December 2016 (1 page)
12 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-09
(3 pages)
12 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-09
(3 pages)
6 October 2016Incorporation
Statement of capital on 2016-10-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 October 2016Incorporation
Statement of capital on 2016-10-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)