Company NameCEF Carbon Limited
Company StatusDissolved
Company Number06494114
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameDr Christopher John Cooper
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySouth African
StatusClosed
Appointed21 June 2012(4 years, 4 months after company formation)
Appointment Duration12 months (closed 18 June 2013)
RoleCorporate Planner
Country of ResidenceSouth Africa
Correspondence AddressPO Box 786141
Block C 152 Anncrescent
Strathavon
Sandton
Gauteng
2146
Secretary NameCEF (PTY) Ltd (Corporation)
StatusClosed
Appointed01 February 2009(12 months after company formation)
Appointment Duration4 years, 4 months (closed 18 June 2013)
Correspondence AddressPO Box 786141
Block C Upper Grayston Office Park 152 Ann Crescen
Strathavon, Sandton
Johannesburg
Gauteng
2146
Director NameMr Deven Pillay
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Ashley Road
Walton-On-Thames
KT12 1HH
Director NameMr Mputumi Bubbele Damane
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 2008(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2011)
RoleChief Executive
Country of ResidenceSouth Africa
Correspondence Address6 Davel Place
Faerie Glen
Pretoria 2195
South Africa
Director NameMs Adila Osman
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 2008(5 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 21 June 2012)
RoleGeneral Manager
Country of ResidenceSouth Africa
Correspondence Address165 Barry Hertzog Drive
Emmarentia
Gauteng 205
South Africa
Director NameDr Ramchunder Singh
Date of BirthMay 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 2008(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2010)
RoleGeneral Manager
Country of ResidenceSouth Africa
Correspondence Address1 Gladys Road
Cyrildene
Gauteng 2026
South Africa
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address30 St Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cef (Pty) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Termination of appointment of Adila Osman as a director on 21 June 2012 (1 page)
4 July 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
(4 pages)
4 July 2012Termination of appointment of Mputumi Bubbele Damane as a director on 30 September 2011 (1 page)
4 July 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
(4 pages)
4 July 2012Termination of appointment of Adila Osman as a director (1 page)
4 July 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
(4 pages)
4 July 2012Appointment of Dr Christopher John Cooper as a director on 21 June 2012 (2 pages)
4 July 2012Appointment of Dr Christopher John Cooper as a director (2 pages)
4 July 2012Termination of appointment of Mputumi Damane as a director (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 February 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
9 June 2011Secretary's details changed for Cef (Pty) Ltd on 1 June 2011 (2 pages)
9 June 2011Secretary's details changed for Cef (Pty) Ltd on 1 June 2011 (2 pages)
9 June 2011Secretary's details changed for Cef (Pty) Ltd on 1 June 2011 (2 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 August 2010Termination of appointment of Ramchunder Singh as a director (1 page)
23 August 2010Termination of appointment of Deven Pillay as a director (1 page)
23 August 2010Termination of appointment of Ramchunder Singh as a director (1 page)
23 August 2010Termination of appointment of Deven Pillay as a director (1 page)
21 April 2010Director's details changed for Adila Osman on 5 February 2010 (2 pages)
21 April 2010Director's details changed for Deven Pillay on 5 February 2010 (2 pages)
21 April 2010Secretary's details changed for Cef (Pty) Ltd on 5 February 2010 (1 page)
21 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Dr Ramchunder Singh on 5 February 2010 (2 pages)
21 April 2010Secretary's details changed for Cef (Pty) Ltd on 5 February 2010 (1 page)
21 April 2010Director's details changed for Dr Ramchunder Singh on 5 February 2010 (2 pages)
21 April 2010Director's details changed for Mputumi Bubbele Damane on 5 February 2010 (2 pages)
21 April 2010Secretary's details changed for Cef (Pty) Ltd on 5 February 2010 (1 page)
21 April 2010Director's details changed for Mputumi Bubbele Damane on 5 February 2010 (2 pages)
21 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Mputumi Bubbele Damane on 5 February 2010 (2 pages)
21 April 2010Director's details changed for Deven Pillay on 5 February 2010 (2 pages)
21 April 2010Director's details changed for Adila Osman on 5 February 2010 (2 pages)
21 April 2010Director's details changed for Adila Osman on 5 February 2010 (2 pages)
21 April 2010Director's details changed for Deven Pillay on 5 February 2010 (2 pages)
21 April 2010Director's details changed for Dr Ramchunder Singh on 5 February 2010 (2 pages)
21 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
23 March 2009Return made up to 05/02/09; full list of members (4 pages)
23 March 2009Return made up to 05/02/09; full list of members (4 pages)
6 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 March 2009Accounts made up to 28 February 2009 (2 pages)
2 March 2009Secretary appointed cef (pty) LTD (1 page)
2 March 2009Secretary appointed cef (pty) LTD (1 page)
11 February 2009Appointment Terminated Secretary waterlow registrars LIMITED (1 page)
11 February 2009Appointment terminated secretary waterlow registrars LIMITED (1 page)
13 October 2008Resolutions
  • RES13 ‐ Company business 16/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
13 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 16/09/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
13 October 2008Director appointed adila osman (2 pages)
13 October 2008Director appointed adila osman (2 pages)
13 October 2008Director appointed dr ramchunder singh (2 pages)
13 October 2008Director appointed mputumi bubbele damane (2 pages)
13 October 2008Director appointed mputumi bubbele damane (2 pages)
13 October 2008Director appointed dr ramchunder singh (2 pages)
5 February 2008Incorporation (19 pages)
5 February 2008Incorporation (19 pages)