Company NameChuntex (UK) Limited
Company StatusDissolved
Company Number02683178
CategoryPrivate Limited Company
Incorporation Date31 January 1992(32 years, 3 months ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMing-Der Chen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityTaiwan
StatusClosed
Appointed04 June 2007(15 years, 4 months after company formation)
Appointment Duration11 months, 1 week (closed 07 May 2008)
RoleCEO
Correspondence AddressF1,No.136, Lane 235
Paio Chiao Road
Hsin Tien
Taipei County 231
Taiwan
Director NameHsiao-Na Chan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityROC
StatusClosed
Appointed24 October 2007(15 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (closed 07 May 2008)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address2f, No 71, Lane 71
Jhihyuan 2nd Road
Beitou District, Taipei
Taiwan
Secretary NameHsiao-Na Chan
NationalityROC
StatusClosed
Appointed26 October 2007(15 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 07 May 2008)
RoleManager
Country of ResidenceTaiwan
Correspondence Address2f, No 71, Lane 71
Jhihyuan 2nd Road
Beitou District, Taipei
Taiwan
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992
Appointment Duration1 month, 3 weeks (resigned 23 March 1992)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed28 January 1992
Appointment Duration1 month, 3 weeks (resigned 23 March 1992)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameMr Harry Liang
Date of BirthDecember 1948 (Born 75 years ago)
NationalityRepublic Of China
StatusResigned
Appointed23 March 1992(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 23 January 2002)
RoleCompany Director
Correspondence Address16 Russell Road
Moor Park
Hertfordshire
HA6 2LL
Secretary NameJudy Wang
NationalityBritish
StatusResigned
Appointed23 March 1992(1 month, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 06 June 2003)
RoleCompany Director
Correspondence Address16 Russell Road
Moor Park
Northwood
Hertfordshire
HA6 2LL
Director NameVincent Chen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityRepublic Of China
StatusResigned
Appointed03 November 1992(9 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 14 February 2000)
RoleBusiness
Correspondence Address3f No 6 Lane 20
Ching Jen Street
Taipei
Foreign
Taiwan
Director NameMr Frank Liu
Date of BirthMay 1952 (Born 72 years ago)
NationalityROC
StatusResigned
Appointed03 November 1992(9 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 17 February 2003)
RoleCompany Director
Correspondence Address6th Floor No 2 Alley 6 Lane 235
Pao Chiao Road
Hsintien 231
Taipei Hsien
Taiwan Roc
Director NameMr Albert Yeo
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 15 June 2004)
RoleFinance And Admin
Correspondence Address16 Old Rectory Gardens
Edgeware
Edgware
Middlesex
HA8 7LS
Director NamePeter Hollman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed17 February 2003(11 years after company formation)
Appointment Duration9 months (resigned 14 November 2003)
RoleCompany Director
Correspondence AddressDibberser Str 21
Bremen
28277
Germany
Secretary NameMr Albert Yeo
NationalityBritish
StatusResigned
Appointed06 June 2003(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 June 2004)
RoleCompany Director
Correspondence Address16 Old Rectory Gardens
Edgeware
Edgware
Middlesex
HA8 7LS
Director NameJohnny Ma
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2003(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 November 2004)
RoleCompany Director
Correspondence AddressVestdijk 43008
5611cd
Eindhoven
Foreign
Secretary NameJohnny Ma
NationalityAmerican
StatusResigned
Appointed15 June 2004(12 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 November 2004)
RoleCompany Director
Correspondence AddressVestdijk 43008
5611cd
Eindhoven
Foreign
Secretary NameRajendran Mahendran
NationalityBritish
StatusResigned
Appointed19 October 2004(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 26 October 2007)
RoleAccountant
Correspondence Address9 Ladycroft Walk
Stanmore
Middx
HA7 1PD
Director NameHsiu Hsyong Chang
Date of BirthAugust 1943 (Born 80 years ago)
NationalityRepublic Of China
StatusResigned
Appointed22 November 2004(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 June 2007)
RoleBusinessman
Correspondence AddressNo 8-1 Lane 24 Yang-Ming Road
Shih-Lin
Taipei
Foreign

Location

Registered Address7 The Metro Centre
Dwight Road Tolpits Lane
Watford
Hertfordshire
WD18 9SS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£603,832

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
19 December 2007Application for striking-off (1 page)
26 November 2007Registered office changed on 26/11/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
27 October 2007New director appointed (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007New secretary appointed (1 page)
19 October 2007Director resigned (1 page)
5 September 2007New director appointed (1 page)
8 May 2007Return made up to 31/01/07; full list of members (2 pages)
19 October 2006Full accounts made up to 31 December 2005 (10 pages)
9 June 2006Secretary's particulars changed (1 page)
9 June 2006Return made up to 31/01/06; full list of members (6 pages)
1 September 2005Full accounts made up to 31 December 2004 (9 pages)
25 August 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 January 2005New director appointed (1 page)
11 January 2005Director resigned (1 page)
2 November 2004New secretary appointed (1 page)
1 November 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2004New secretary appointed (1 page)
20 September 2004Secretary resigned;director resigned (1 page)
7 September 2004Full accounts made up to 31 December 2003 (9 pages)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
24 July 2003Full accounts made up to 31 December 2002 (9 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003Director resigned (1 page)
10 September 2002Full accounts made up to 31 December 2001 (9 pages)
21 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director's particulars changed (1 page)
11 January 2002Return made up to 31/01/01; full list of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (9 pages)
28 September 2001Registered office changed on 28/09/01 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
9 August 2000New director appointed (3 pages)
7 August 2000Return made up to 31/01/00; full list of members (7 pages)
2 August 2000Accounts for a dormant company made up to 31 December 1998 (6 pages)
1 August 2000Director resigned (1 page)
28 January 1999Return made up to 31/01/99; full list of members (6 pages)
9 December 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
3 November 1998Auditor's resignation (5 pages)
17 April 1998Return made up to 31/01/98; full list of members (6 pages)
21 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 April 1997Return made up to 31/01/97; full list of members (6 pages)
28 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1996Return made up to 31/01/96; no change of members (6 pages)
9 August 1995Full accounts made up to 31 December 1994 (15 pages)
3 February 1993Memorandum and Articles of Association (15 pages)