Company NameDecillion (Europe) Limited
Company StatusDissolved
Company Number02940322
CategoryPrivate Limited Company
Incorporation Date17 June 1994(29 years, 10 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)
Previous NameCedef Assets Limited

Business Activity

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

Directors

Director NameMarius Mostert
Date of BirthFebruary 1959 (Born 65 years ago)
NationalitySouth African
StatusClosed
Appointed07 July 2005(11 years after company formation)
Appointment Duration3 years, 2 months (closed 16 September 2008)
RoleCeo Of Decillion Sa Operations
Correspondence Address79 Basroyd Drive
Bassonia
2061
South Africa
Secretary NameSt John's Square Secretaries Limited (Corporation)
StatusClosed
Appointed30 August 2005(11 years, 2 months after company formation)
Appointment Duration3 years (closed 16 September 2008)
Correspondence AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
Director NameTimothy John Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Dagden Road
Shalford
Guildford
Surrey
GU4 8DD
Director NamePhilip Walter Durrance
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Secretary NameTimothy John Taylor
NationalityBritish
StatusResigned
Appointed17 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Dagden Road
Shalford
Guildford
Surrey
GU4 8DD
Director NameMarco Cesar Escribano
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(2 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 November 2000)
RoleCompany Director
Correspondence Address4 Chemin Chante-Bise
1291 Commugny
Switzerland
Director NameMark Hugh Dudley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 June 2001)
RoleFinancial Director
Correspondence AddressLes Cassivettes
Chemin De Bossenaz
1173 Fechy
Switzerland
Secretary NameMr Timothy Edward Stocks
NationalityBritish
StatusResigned
Appointed18 August 1994(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 September 1997)
RoleSolicitor
Correspondence Address6 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Director NameSimon Matthew Ring
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(4 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 March 2002)
RoleCompany Director
Correspondence Address59 Radipole Road
Fulham
SW6 5DN
Director NameTheodore Parks
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 1994(4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2000)
RoleBroker
Correspondence Address26 Batchworth Lane
Northwood
Middlesex
HA6 3DR
Director NameStratos Manolas
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGreek
StatusResigned
Appointed20 October 1994(4 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 February 2002)
RoleBroker
Correspondence Address206 Brompton Park Crescent
Seagrave Road
London
SW6 1SY
Director NameGeorge Kaplanidis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(4 months after company formation)
Appointment Duration2 years (resigned 21 October 1996)
RoleBroker
Correspondence Address17 St James Mansions
West End Lane
London
NW6 2AA
Director NameMichael Harold Jankowski
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 1994(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 1998)
RoleBroker
Correspondence Address51a Gloucester Crescent
London
NW1 7EG
Director NameLincoln David Abraham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(4 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 April 1998)
RoleBroker
Correspondence AddressFlat 3 28 Eton Avenue
London
NW3 3HL
Director NameMaurizio Masotti
Date of BirthApril 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed01 February 1995(7 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressLes Cassivettes
Ch De La Bossenaz 1173 Fechy
Switzerland
Director NameBarry Taylor
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(7 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 2001)
RoleBroker
Correspondence AddressHome Farm Langford Grove
Langford
Malden
Essex
CM9 4TA
Director NameDavid McCarthy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years after company formation)
Appointment Duration9 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address11 Cornflower Way
Harold Wood
Essex
RM3 0XY
Secretary NameHugh Gerard Devlin
NationalityBritish
StatusResigned
Appointed23 September 1997(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocksfield
Ashes Lane
Hadlow
Kent
TN11 0AN
Director NamePaul Alexandra Rushton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 2000)
RoleBond Broker
Correspondence Address33 Malinson Road
London
SW11 1BW
Director NameNabil Maaloul
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 December 1998(4 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 March 1999)
RoleInvestment Advisor
Correspondence Address33 Royal Westminster Lodge
3 Elverton Street
London
SW1P 2QW
Director NameAlwyn Jacobus Nicolaas Smit
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed07 July 1999(5 years after company formation)
Appointment Duration7 years (resigned 27 July 2006)
RoleTrader
Correspondence AddressChemin De La Prise Les Chenes
Arzier
1273
Switzerland
Director NameMechiel Georg Kotze
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed11 November 1999(5 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 May 2006)
RoleBusiness Development
Correspondence AddressCedar House
Godolphin Road
Weybridge
Surrey
KT13 0PT
Director NameLincoln David Abraham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2001)
RoleBroker
Correspondence AddressFlat 3 28 Eton Avenue
London
NW3 3HL
Director NameBruce David Bristow
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed12 July 2000(6 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2006)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBoschendal
Maidstone Road
Horsmonden
Kent
TN12 8DB
Director NameKarl Kristian Francis Bucci
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2004)
RoleBroker
Correspondence AddressCh Du Montoseau 6
Crans-Pres-Celigny
1299
Switzerland
Director NameTrevor James Davis
Date of BirthJune 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed26 January 2001(6 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 July 2005)
RoleChartered Accountant
Correspondence Address67 Baleowan Estate
Willowbrook Road
Sandton
South Africa
Director NameRichard Pitt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed13 March 2001(6 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 November 2001)
RoleInvestment Manager
Correspondence Address11c Kensington Court
London
W8 5DN
Secretary NamePatricia Marie Ryan
NationalityBritish
StatusResigned
Appointed01 November 2001(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2003)
RoleCompliance Officer
Correspondence Address19 Thrush Green
Woodlands
Harrow
Middlesex
HA2 6EZ
Director NameUys Meyer
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed08 April 2002(7 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 January 2003)
RoleInvestmet Manager
Correspondence Address5 Salisbury Ave
Bishopscourt
South Africa
Secretary NameBruce David Bristow
NationalitySouth African
StatusResigned
Appointed02 July 2003(9 years after company formation)
Appointment Duration4 months (resigned 05 November 2003)
RoleFinance Director
Correspondence Address34 Buttercup Close
Paddock Wood
Tonbridge
Kent
TN12 6BG
Secretary NamePatricia Marie Ryan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 2005)
RoleCompliance Officer
Correspondence Address19 Thrush Green
Woodlands
Harrow
Middlesex
HA2 6EZ
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 1999(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2001)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address4th Floor 2 Savoy Court
Strand
London
WC2R 0EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
30 April 2008Application for striking-off (1 page)
27 March 2008Full accounts made up to 28 February 2007 (18 pages)
23 July 2007Return made up to 17/07/07; full list of members (2 pages)
23 July 2007Director resigned (1 page)
9 May 2007Full accounts made up to 28 February 2006 (16 pages)
29 April 2007Director resigned (1 page)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2007Director resigned (1 page)
9 August 2006Return made up to 17/07/06; full list of members (3 pages)
9 August 2006Location of register of members (1 page)
5 June 2006Director resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned (1 page)
25 July 2005Director resigned (1 page)
21 July 2005Return made up to 17/07/05; full list of members (3 pages)
18 July 2005New director appointed (2 pages)
13 June 2005Full accounts made up to 28 February 2005 (16 pages)
14 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2005Particulars of mortgage/charge (3 pages)
19 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
28 July 2004Full accounts made up to 29 February 2004 (16 pages)
23 July 2004Return made up to 17/07/04; full list of members (8 pages)
9 June 2004Director's particulars changed (2 pages)
7 June 2004Resolutions
  • RES13 ‐ Extend/app/auditors 28/05/04
(1 page)
11 May 2004Resolutions
  • RES13 ‐ Director res 04/05/04
(1 page)
11 May 2004Director resigned (1 page)
14 November 2003Registered office changed on 14/11/03 from: 100 piccadilly london W1J 7NH (1 page)
12 November 2003New secretary appointed (2 pages)
12 November 2003Secretary resigned (1 page)
9 October 2003Accounting reference date extended from 31/12/03 to 29/02/04 (1 page)
19 August 2003Memorandum and Articles of Association (17 pages)
12 August 2003Company name changed cedef assets LIMITED\certificate issued on 12/08/03 (2 pages)
5 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 July 2003Secretary resigned (1 page)
12 July 2003New secretary appointed (2 pages)
7 May 2003Full accounts made up to 31 December 2002 (21 pages)
30 January 2003Director resigned (1 page)
15 May 2002Director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
14 May 2002Full accounts made up to 31 December 2001 (16 pages)
12 April 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
21 November 2001Director resigned (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001Registered office changed on 04/11/01 from: 16 old bailey london EC4M 7EG (1 page)
4 November 2001Secretary resigned (1 page)
24 August 2001Full accounts made up to 31 December 2000 (18 pages)
3 August 2001Secretary's particulars changed (1 page)
17 July 2001Redesignated 62500 shares at £1 (2 pages)
12 July 2001Return made up to 17/07/01; full list of members (10 pages)
12 July 2001Director's particulars changed (1 page)
2 July 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
6 June 2001Recon 30/11/96 (2 pages)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 March 2001Director's particulars changed (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
29 March 2001Director's particulars changed (1 page)
6 February 2001New director appointed (2 pages)
30 January 2001Removing an auditor (1 page)
30 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2001Secretary's particulars changed (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page)
3 January 2001New director appointed (2 pages)
30 November 2000Director resigned (1 page)
11 September 2000Full accounts made up to 31 December 1999 (18 pages)
25 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
26 June 2000Return made up to 17/06/00; full list of members (12 pages)
12 April 2000Ad 01/02/00--------- premium £ si 500@1=500 £ ic 110550/111050 (2 pages)
12 April 2000Statement of affairs (10 pages)
8 February 2000Ad 01/02/00--------- £ si 500@1=500 £ ic 110050/110550 (2 pages)
24 January 2000Ad 29/12/99--------- £ si 10000@1=10000 £ ic 100050/110050 (2 pages)
2 December 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
9 September 1999Return made up to 17/06/99; full list of members (11 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
21 June 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Director resigned (1 page)
19 May 1999Full accounts made up to 31 December 1998 (19 pages)
10 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
13 October 1998Full accounts made up to 31 December 1997 (19 pages)
6 July 1998Return made up to 17/06/98; full list of members (11 pages)
30 May 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (19 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (2 pages)
11 August 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
2 December 1996Full accounts made up to 31 December 1995 (19 pages)
6 November 1996Director's particulars changed (1 page)
22 October 1996Ad 17/10/96--------- £ si 50@1=50 £ ic 100000/100050 (2 pages)
22 October 1996Return made up to 17/06/96; full list of members (12 pages)
22 October 1996Registered office changed on 22/10/96 from: 100 piccadilly london W1V 9FN (1 page)
16 September 1996New director appointed (2 pages)
10 January 1996Memorandum and Articles of Association (16 pages)
25 August 1995Full accounts made up to 31 December 1994 (12 pages)
10 August 1995Memorandum and Articles of Association (28 pages)
13 October 1994Company name changed templeco 40 LIMITED\certificate issued on 14/10/94 (2 pages)
17 June 1994Incorporation (22 pages)