CTX EUROPE LIMITED

Register to unlock more data on OkredoRegister

CTX EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02887540

Incorporation date

12/01/1994

Size

Dormant

Contacts

Registered address

Registered address

C/O NICE ACCOUNTING, 2/F (Rear), 36 Gerrard Street, London W1D 5QACopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1994)
dot icon13/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon30/03/2015
First Gazette notice for voluntary strike-off
dot icon23/03/2015
Application to strike the company off the register
dot icon09/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/09/2014
Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW to C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA on 2014-09-24
dot icon23/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon29/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/04/2012
Registered office address changed from 7 the Metro Centre Dwight Road Tolpits Lane Watford Hertfordshire WD18 9SS on 2012-04-16
dot icon08/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon08/02/2012
Termination of appointment of Hsiao-Na Chan as a secretary
dot icon03/10/2011
Appointment of Mr Yung-Wei Lin as a director
dot icon02/10/2011
Termination of appointment of Hsiao-Na Chan as a director
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon25/01/2011
Termination of appointment of Ming-Der Chen as a director
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon10/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/02/2009
Return made up to 13/01/09; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/10/2008
Amended accounts made up to 2006-12-31
dot icon03/02/2008
Return made up to 13/01/08; full list of members
dot icon25/11/2007
Registered office changed on 26/11/07 from: 5TH floor 7-10 chandos street london W1G 9DQ
dot icon01/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon30/10/2007
Secretary's particulars changed;director's particulars changed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
Secretary resigned
dot icon25/10/2007
New secretary appointed
dot icon18/10/2007
Director resigned
dot icon03/09/2007
New director appointed
dot icon22/02/2007
Return made up to 13/01/07; full list of members
dot icon26/11/2006
Return made up to 13/01/06; full list of members
dot icon26/11/2006
Return made up to 13/01/05; full list of members
dot icon04/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/02/2005
Ad 23/12/04--------- £ si 6168105@1=6168105 £ ic 3678000/9846105
dot icon07/02/2005
Nc inc already adjusted 23/12/04
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon10/01/2005
New secretary appointed
dot icon10/01/2005
Secretary resigned;director resigned
dot icon29/11/2004
Return made up to 13/01/04; full list of members
dot icon31/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/07/2004
Secretary resigned;director resigned
dot icon20/07/2004
New secretary appointed
dot icon26/02/2004
New director appointed
dot icon02/02/2004
Director resigned
dot icon17/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon22/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Particulars of mortgage/charge
dot icon25/03/2003
Particulars of mortgage/charge
dot icon29/01/2003
Return made up to 13/01/03; full list of members
dot icon09/12/2002
Director resigned
dot icon24/09/2002
New director appointed
dot icon08/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon28/04/2002
Declaration of satisfaction of mortgage/charge
dot icon27/03/2002
Return made up to 13/01/02; full list of members
dot icon27/03/2002
New director appointed
dot icon02/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon13/05/2001
Return made up to 13/01/01; full list of members
dot icon10/01/2001
Declaration of satisfaction of mortgage/charge
dot icon09/01/2001
Registered office changed on 10/01/01 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon14/12/2000
Particulars of mortgage/charge
dot icon04/12/2000
Full group accounts made up to 1999-12-31
dot icon29/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Director resigned
dot icon12/07/2000
Return made up to 13/01/00; full list of members
dot icon25/11/1999
New director appointed
dot icon25/11/1999
New director appointed
dot icon27/10/1999
Full group accounts made up to 1998-12-31
dot icon25/07/1999
New secretary appointed
dot icon25/07/1999
Secretary resigned
dot icon03/06/1999
Particulars of mortgage/charge
dot icon07/01/1999
Return made up to 13/01/99; full list of members
dot icon15/09/1998
Full group accounts made up to 1997-12-31
dot icon16/04/1998
Return made up to 13/01/98; full list of members
dot icon07/05/1997
Full group accounts made up to 1996-12-31
dot icon20/04/1997
Return made up to 13/01/97; full list of members
dot icon27/08/1996
New secretary appointed
dot icon27/08/1996
New director appointed
dot icon27/08/1996
New director appointed
dot icon01/08/1996
Declaration of satisfaction of mortgage/charge
dot icon20/06/1996
Particulars of mortgage/charge
dot icon25/03/1996
Full group accounts made up to 1995-12-31
dot icon27/02/1996
Return made up to 13/01/96; full list of members
dot icon08/08/1995
Full group accounts made up to 1994-12-31
dot icon09/02/1995
Return made up to 13/01/95; full list of members
dot icon31/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Statement of affairs
dot icon22/11/1994
Ad 21/06/94--------- £ si 540000@1
dot icon08/11/1994
Accounting reference date shortened from 31/01 to 31/12
dot icon21/09/1994
Ad 21/06/94--------- £ si 101998@1=101998 £ ic 3576002/3678000
dot icon21/09/1994
Ad 21/06/94--------- £ si 540000@1=540000 £ ic 3036002/3576002
dot icon26/05/1994
Ad 31/03/94--------- £ si 3036000@1=3036000 £ ic 2/3036002
dot icon19/05/1994
Secretary resigned;new secretary appointed
dot icon19/05/1994
New director appointed
dot icon19/05/1994
New director appointed
dot icon19/05/1994
Director resigned;new director appointed
dot icon19/05/1994
New director appointed
dot icon19/05/1994
New director appointed
dot icon28/03/1994
Resolutions
dot icon28/03/1994
Resolutions
dot icon28/03/1994
£ nc 1000/5000000 25/03/94
dot icon13/02/1994
Certificate of change of name
dot icon12/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chen, Vincent
Director
30/03/1994 - 01/02/1999
-
Chien, Jun Ming
Director
30/03/1994 - 23/05/1996
-
Chu, Ben
Director
30/03/1994 - 23/05/1996
-
Liang, Harry
Director
30/03/1994 - 18/04/2000
-
Lin, Chien Shing
Director
23/05/1996 - 01/02/1999
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CTX EUROPE LIMITED

CTX EUROPE LIMITED is an(a) Dissolved company incorporated on 12/01/1994 with the registered office located at C/O NICE ACCOUNTING, 2/F (Rear), 36 Gerrard Street, London W1D 5QA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CTX EUROPE LIMITED?

toggle

CTX EUROPE LIMITED is currently Dissolved. It was registered on 12/01/1994 and dissolved on 13/07/2015.

Where is CTX EUROPE LIMITED located?

toggle

CTX EUROPE LIMITED is registered at C/O NICE ACCOUNTING, 2/F (Rear), 36 Gerrard Street, London W1D 5QA.

What does CTX EUROPE LIMITED do?

toggle

CTX EUROPE LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for CTX EUROPE LIMITED?

toggle

The latest filing was on 13/07/2015: Final Gazette dissolved via voluntary strike-off.