Block C 152 Anncrescent
Strathavon
Sandton
Gauteng
2146
Secretary Name | CEF (PTY) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2009(12 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 June 2013) |
Correspondence Address | PO Box 786141 Block C Upper Grayston Office Park 152 Ann Crescen Strathavon, Sandton Johannesburg Gauteng 2146 |
Director Name | Mr Deven Pillay |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Ashley Road Walton-On-Thames KT12 1HH |
Director Name | Mr Mputumi Bubbele Damane |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 August 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2011) |
Role | Chief Executive |
Country of Residence | South Africa |
Correspondence Address | 6 Davel Place Faerie Glen Pretoria 2195 South Africa |
Director Name | Ms Adila Osman |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 August 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 June 2012) |
Role | General Manager |
Country of Residence | South Africa |
Correspondence Address | 165 Barry Hertzog Drive Emmarentia Gauteng 205 South Africa |
Director Name | Dr Ramchunder Singh |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 August 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2010) |
Role | General Manager |
Country of Residence | South Africa |
Correspondence Address | 1 Gladys Road Cyrildene Gauteng 2026 South Africa |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 30 St Mary Axe London EC3A 8EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Cef (Pty) LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Termination of appointment of Adila Osman as a director on 21 June 2012 (1 page) |
4 July 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Termination of appointment of Mputumi Bubbele Damane as a director on 30 September 2011 (1 page) |
4 July 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Termination of appointment of Adila Osman as a director (1 page) |
4 July 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Appointment of Dr Christopher John Cooper as a director on 21 June 2012 (2 pages) |
4 July 2012 | Appointment of Dr Christopher John Cooper as a director (2 pages) |
4 July 2012 | Termination of appointment of Mputumi Damane as a director (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
3 February 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Secretary's details changed for Cef (Pty) Ltd on 1 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Cef (Pty) Ltd on 1 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Cef (Pty) Ltd on 1 June 2011 (2 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 August 2010 | Termination of appointment of Ramchunder Singh as a director (1 page) |
23 August 2010 | Termination of appointment of Deven Pillay as a director (1 page) |
23 August 2010 | Termination of appointment of Ramchunder Singh as a director (1 page) |
23 August 2010 | Termination of appointment of Deven Pillay as a director (1 page) |
21 April 2010 | Director's details changed for Adila Osman on 5 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Deven Pillay on 5 February 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Cef (Pty) Ltd on 5 February 2010 (1 page) |
21 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Dr Ramchunder Singh on 5 February 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Cef (Pty) Ltd on 5 February 2010 (1 page) |
21 April 2010 | Director's details changed for Dr Ramchunder Singh on 5 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Mputumi Bubbele Damane on 5 February 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Cef (Pty) Ltd on 5 February 2010 (1 page) |
21 April 2010 | Director's details changed for Mputumi Bubbele Damane on 5 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Mputumi Bubbele Damane on 5 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Deven Pillay on 5 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Adila Osman on 5 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Adila Osman on 5 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Deven Pillay on 5 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Dr Ramchunder Singh on 5 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
23 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
6 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
6 March 2009 | Accounts made up to 28 February 2009 (2 pages) |
2 March 2009 | Secretary appointed cef (pty) LTD (1 page) |
2 March 2009 | Secretary appointed cef (pty) LTD (1 page) |
11 February 2009 | Appointment Terminated Secretary waterlow registrars LIMITED (1 page) |
11 February 2009 | Appointment terminated secretary waterlow registrars LIMITED (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
13 October 2008 | Director appointed adila osman (2 pages) |
13 October 2008 | Director appointed adila osman (2 pages) |
13 October 2008 | Director appointed dr ramchunder singh (2 pages) |
13 October 2008 | Director appointed mputumi bubbele damane (2 pages) |
13 October 2008 | Director appointed mputumi bubbele damane (2 pages) |
13 October 2008 | Director appointed dr ramchunder singh (2 pages) |
5 February 2008 | Incorporation (19 pages) |
5 February 2008 | Incorporation (19 pages) |