Company NameCedef Assets Holdings Limited
Company StatusDissolved
Company Number03203963
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)
Previous NameTempleco 296 Limited

Business Activity

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

Directors

Director NameAlwyn Jacobus Nicolaas Smit
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed07 July 1999(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 24 February 2004)
RoleTrader
Correspondence AddressLes Chenes
Ch Dela Prise
Alzier 1273
Switzerland
Director NameBruce David Bristow
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySouth African
StatusClosed
Appointed26 January 2001(4 years, 8 months after company formation)
Appointment Duration3 years (closed 24 February 2004)
RoleChartered Accountant
Correspondence Address34 Buttercup Close
Paddock Wood
Tonbridge
Kent
TN12 6BG
Director NameTrevor James Davis
Date of BirthJune 1965 (Born 58 years ago)
NationalitySouth African
StatusClosed
Appointed26 January 2001(4 years, 8 months after company formation)
Appointment Duration3 years (closed 24 February 2004)
RoleChartered Accountant
Correspondence Address67 Baleowan Estate
Willowbrook Road
Sandton
South Africa
Director NameMechiel Georg Kotze
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySouth African
StatusClosed
Appointed26 January 2001(4 years, 8 months after company formation)
Appointment Duration3 years (closed 24 February 2004)
RoleCompany Director
Correspondence AddressCedar House
Godolphin Road
Weybridge
Surrey
KT13 0PT
Secretary NamePatricia Marie Ryan
NationalityBritish
StatusClosed
Appointed01 November 2001(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 24 February 2004)
RoleCompliance Officer
Correspondence Address19 Thrush Green
Woodlands
Harrow
Middlesex
HA2 6EZ
Director NameMark Hugh Dudley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2001)
RoleFinancial Director
Correspondence AddressLes Cassivettes
Chemin De Bossenaz
1173 Fechy
Switzerland
Director NameMarco Cesar Escribano
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(6 months after company formation)
Appointment Duration4 years (resigned 29 November 2000)
RoleCompany Director
Correspondence Address4 Chemin Chante-Bise
1291 Commugny
Switzerland
Director NameMaurizio Masotti
Date of BirthApril 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed30 November 1996(6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressLes Cassivettes
Ch De La Bossenaz 1173 Fechy
Switzerland
Secretary NameMr Timothy Edward Stocks
NationalityBritish
StatusResigned
Appointed30 November 1996(6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 September 1997)
RoleCompany Director
Correspondence Address6 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Secretary NameHugh Gerard Devlin
NationalityBritish
StatusResigned
Appointed22 September 1997(1 year, 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 NameSimon Matthew Ring
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2002)
RoleCompany Director
Correspondence Address59 Radipole Road
Fulham
SW6 5DN
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 1999(3 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 Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2003Registered office changed on 14/11/03 from: 100 piccadilly london W1J 7NH (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
26 September 2003Application for striking-off (2 pages)
15 September 2003Full accounts made up to 31 December 2002 (10 pages)
16 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
1 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2002Full accounts made up to 31 December 2000 (12 pages)
15 May 2002Director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
15 March 2002Director resigned (1 page)
2 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001Registered office changed on 04/11/01 from: 16 old bailey london EC4M 7EG (1 page)
5 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2001Secretary's particulars changed (1 page)
2 July 2001Director resigned (1 page)
7 June 2001Return made up to 28/05/01; full list of members (8 pages)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 March 2001Director's particulars changed (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
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)
30 November 2000Director resigned (1 page)
11 September 2000Full accounts made up to 31 December 1999 (12 pages)
18 August 2000Director's particulars changed (1 page)
6 June 2000Return made up to 28/05/00; full list of members (9 pages)
24 January 2000Ad 29/12/99--------- £ si 10000@1=10000 £ ic 104403/114403 (2 pages)
8 October 1999Director resigned (1 page)
23 July 1999Ad 21/06/99--------- £ si 4401@1=4401 £ ic 100002/104403 (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 June 1999Return made up to 28/05/99; full list of members (7 pages)
19 May 1999Full group accounts made up to 31 December 1998 (20 pages)
13 October 1998Full group accounts made up to 31 December 1997 (20 pages)
29 June 1998Return made up to 28/05/98; full list of members (7 pages)
6 November 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
6 November 1997Full group accounts made up to 31 December 1996 (20 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (2 pages)
14 October 1997Company name changed templeco 296 LIMITED\certificate issued on 15/10/97 (3 pages)
25 June 1997Return made up to 28/05/97; full list of members (6 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997£ nc 100/125000 30/11/96 (2 pages)
22 April 1997Ad 30/11/96--------- £ si 2500@1=2500 £ ic 2/2502 (2 pages)
22 April 1997New director appointed (3 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997Ad 30/11/96--------- £ si 45001@1=45001 £ ic 50002/95003 (2 pages)
22 April 1997Ad 30/11/96--------- £ si 4999@1=4999 £ ic 95003/100002 (2 pages)
22 April 1997New director appointed (3 pages)
22 April 1997Ad 30/11/96--------- £ si 2499@1=2499 £ ic 2502/5001 (2 pages)
22 April 1997Ad 30/11/96--------- £ si 45001@1=45001 £ ic 5001/50002 (2 pages)
22 April 1997New director appointed (3 pages)
22 April 1997Director resigned (1 page)
28 May 1996Incorporation (21 pages)