Company NameCedef Assets Limited
Company StatusDissolved
Company Number03819550
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 9 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)
Previous NamesCedef Holdings (UK) Limited and Decillion (UK) 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(5 years, 11 months 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(6 years after company formation)
Appointment Duration3 years (closed 16 September 2008)
Correspondence AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
Director NameMark Hugh Dudley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 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
Appointed20 January 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2001)
RoleInvestment Banker
Correspondence AddressChemin De Montoiseau 6
Crans Sur Celigny 1299
Switzerland
Director NameAlwyn Jacobus Nicolaas Smit
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed24 August 2000(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 27 July 2006)
RoleCompany Director
Correspondence AddressLes Chenes
Ch Dela Prise
Alzier 1273
Switzerland
Director NameBruce David Bristow
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed26 January 2001(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2006)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBoschendal
Maidstone Road
Horsmonden
Kent
TN12 8DB
Director NameTrevor James Davis
Date of BirthJune 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed26 January 2001(1 year, 5 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 NameMechiel Georg Kotze
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed26 January 2001(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 May 2006)
RoleCompany Director
Correspondence AddressCedar House
Godolphin Road
Weybridge
Surrey
KT13 0PT
Director NameSimon Matthew Ring
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2002)
RoleBroker
Correspondence Address59 Radipole Road
Fulham
SW6 5DN
Secretary NamePatricia Marie Ryan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2002)
RoleCompliance Officer
Correspondence Address19 Thrush Green
Woodlands
Harrow
Middlesex
HA2 6EZ
Secretary NameBruce David Bristow
NationalitySouth African
StatusResigned
Appointed03 December 2002(3 years, 4 months after company formation)
Appointment Duration7 months (resigned 02 July 2003)
RoleFinance Director
Correspondence Address34 Buttercup Close
Paddock Wood
Tonbridge
Kent
TN12 6BG
Secretary NamePatricia Marie Ryan
NationalityBritish
StatusResigned
Appointed02 July 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 2005)
RoleCompliance Officer
Correspondence Address19 Thrush Green
Woodlands
Harrow
Middlesex
HA2 6EZ
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address12 Gough Square
London
EC4A 3DE
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
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 (2 pages)
30 April 2008Application for striking-off (1 page)
27 March 2008Full accounts made up to 28 February 2007 (13 pages)
23 August 2007Return made up to 04/08/07; full list of members (2 pages)
31 July 2007Director resigned (1 page)
9 May 2007Full accounts made up to 28 February 2006 (12 pages)
29 April 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
9 August 2006Location of register of members (1 page)
9 August 2006Return made up to 04/08/06; full list of members (2 pages)
5 June 2006Director resigned (1 page)
30 November 2005Full accounts made up to 28 February 2005 (18 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Return made up to 04/08/05; full list of members (3 pages)
25 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
14 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2005Full accounts made up to 29 February 2004 (12 pages)
6 September 2004Return made up to 04/08/04; full list of members (8 pages)
18 August 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (2 pages)
8 June 2004Resolutions
  • RES14 ‐ App auditors 01/06/04
(1 page)
14 November 2003Registered office changed on 14/11/03 from: 100 piccadilly london W1J 7NH (1 page)
17 October 2003Accounting reference date extended from 31/12/03 to 29/02/04 (1 page)
15 September 2003Full accounts made up to 31 December 2002 (10 pages)
11 September 2003Memorandum and Articles of Association (15 pages)
5 September 2003Return made up to 04/08/03; full list of members (9 pages)
19 August 2003Company name changed decillion (uk) LIMITED\certificate issued on 19/08/03 (2 pages)
12 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (2 pages)
23 December 2002Ad 13/12/02--------- £ si 99898@1=99898 £ ic 102/100000 (2 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002Secretary resigned (1 page)
21 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2002Nc inc already adjusted 13/11/02 (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (10 pages)
28 June 2002Memorandum and Articles of Association (15 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)
13 December 2001Director 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)
4 November 2001New secretary appointed (2 pages)
24 August 2001Return made up to 04/08/01; full list of members (7 pages)
2 July 2001Director resigned (1 page)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 March 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
29 March 2001Director's particulars changed (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
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 3DW (1 page)
18 September 2000New director appointed (2 pages)
30 August 2000Return made up to 04/08/00; full list of members (5 pages)
29 February 2000Statement of affairs (6 pages)
29 February 2000Ad 27/01/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (3 pages)
7 February 2000New director appointed (3 pages)
4 August 1999Incorporation (25 pages)