Company NameCedef Finance (Africa) Ltd.
Company StatusDissolved
Company Number02935294
CategoryPrivate Limited Company
Incorporation Date3 June 1994(29 years, 11 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMark Hugh Dudley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1994(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 13 June 2000)
RoleCompany Director
Correspondence AddressLes Cassivettes
Chemin De Bossenaz
1173 Fechy
Switzerland
Secretary NameHugh Gerard Devlin
NationalityBritish
StatusClosed
Appointed23 September 1997(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address133 Highbury
New Park
London
N5 2DS
Director NameFrancois Ekam-Dick
Date of BirthApril 1956 (Born 68 years ago)
NationalityCameroon
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Scarsdale Place
London
W8 5SY
Director NameMichael Harold Jankowski
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleBroker
Correspondence AddressDeeves Hall Cottage
Deeves Hall
Ridge
Hertfordshire
EN6 3LV
Secretary NameMr Andrew Victor William Greenfield
NationalityBritish
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Salisbury Avenue
Cheam
Surrey
SM1 2DQ
Secretary NameMr Timothy Edward Stocks
NationalityBritish
StatusResigned
Appointed22 September 1994(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 23 September 1997)
RoleCompany Director
Correspondence Address6 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12 Gough Street
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
7 January 2000Application for striking-off (1 page)
23 June 1999Return made up to 03/06/99; full list of members (6 pages)
1 December 1998Director resigned (1 page)
13 October 1998Full accounts made up to 31 December 1997 (15 pages)
20 August 1998Director resigned (1 page)
6 July 1998Return made up to 03/06/98; full list of members (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (15 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
19 June 1997Return made up to 03/06/97; full list of members (7 pages)
8 October 1996Full accounts made up to 31 December 1995 (15 pages)
16 June 1996Return made up to 03/06/96; full list of members (7 pages)
6 October 1995Full accounts made up to 31 December 1994 (14 pages)
7 September 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
16 June 1995Return made up to 03/06/95; full list of members (14 pages)