Company NameCTX Europe Limited
Company StatusDissolved
Company Number02887540
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NameAutumn Blaze Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Yung-Wei Lin
Date of BirthNovember 1981 (Born 42 years ago)
NationalityTaiwanese
StatusClosed
Appointed01 October 2011(17 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceTaiwan(R.O.C.)
Correspondence Address2/F (Rear) 36 Gerrard Street
London
W1D 5QA
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameHsiao Pen Shen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityRepublic Of China
StatusResigned
Appointed30 March 1994(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 1996)
RoleCompany Director
Correspondence Address2f No6 Lane 2
Tai An Street
Taipei
Foreign
Taiwan
Director NameMr Harry Liang
Date of BirthDecember 1948 (Born 75 years ago)
NationalityRepublic Of China
StatusResigned
Appointed30 March 1994(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 18 April 2000)
RoleCompany Director
Correspondence Address16 Russell Road
Moor Park
Hertfordshire
HA6 2LL
Director NameVincent Chen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityRepublic Of China
StatusResigned
Appointed30 March 1994(2 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address3f No 6 Lane 20
Ching Jen Street
Taipei
Foreign
Taiwan
Director NameJun Ming Chien
Date of BirthDecember 1952 (Born 71 years ago)
NationalityRepublic Of China
StatusResigned
Appointed30 March 1994(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 1996)
RoleCompany Director
Correspondence AddressNo 89-10 Min An Road
Taoyuan
Taoyuan Hsin
Foreign
Taiwan
Director NameBen Chu
Date of BirthJune 1958 (Born 65 years ago)
NationalityRepublic Of China
StatusResigned
Appointed30 March 1994(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 1996)
RoleCompany Director
Correspondence AddressNo3 Lane 8 Alley 16
Chunking South Road Sec2
Taipei
Foreign
Taiwan
Secretary NameJudy Wang
NationalityBritish
StatusResigned
Appointed30 March 1994(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 1996)
RoleCompany Director
Correspondence Address16 Russell Road
Moor Park
Northwood
Hertfordshire
HA6 2LL
Director NameChien Shing Lin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityR O China
StatusResigned
Appointed23 May 1996(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address5f No 197 Peihsin Road Sec 2
Hsin Tien
Taipei Hsien
Taiwan
Director NameChung Cheng Chen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityChinese
StatusResigned
Appointed23 May 1996(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressNo 10 Lane 56
Pao Shan Street
Taoyuan
Taoyuan Hsin
Taiwan
Secretary NamePeter Chen
NationalityBritish
StatusResigned
Appointed23 May 1996(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Grove
London
NW11 9SJ
Secretary NameMr Albert Yeo
NationalityBritish
StatusResigned
Appointed21 June 1999(5 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 June 2004)
RoleCompany Director
Correspondence Address16 Old Rectory Gardens
Edgeware
Edgware
Middlesex
HA8 7LS
Director NameMr Albert Yeo
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 June 2004)
RoleFinance & Admin
Correspondence Address16 Old Rectory Gardens
Edgeware
Edgware
Middlesex
HA8 7LS
Director NameGraham David Stevinson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(5 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 April 2000)
RoleSales & Marketing
Correspondence Address68 Station Road
Kings Langley
Hertfordshire
WD4 8LB
Director NameHsiu Hsyong Chang
Date of BirthAugust 1943 (Born 80 years ago)
NationalityRepublic Of China
StatusResigned
Appointed25 April 2001(7 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 June 2007)
RoleBusinessman
Correspondence AddressNo 8-1 Lane 24 Yang-Ming Road
Shih-Lin
Taipei
Foreign
Director NamePeter Hollman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed03 June 2002(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2003)
RoleCompany Director
Correspondence AddressDibberser Str 21
Bremen
28277
Germany
Director NameJohnny Ma
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2003(9 years, 10 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(10 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 November 2004)
RoleCompany Director
Correspondence AddressVestdijk 43008
5611cd
Eindhoven
Foreign
Secretary NameRajendran Mahendran
NationalityBritish
StatusResigned
Appointed22 November 2004(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2007)
RoleCompany Director
Correspondence Address9 Ladycroft Walk
Stanmore
Middx
HA7 1PD
Director NameMing-Der Chen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityTaiwan
StatusResigned
Appointed04 June 2007(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 January 2010)
RoleCEO
Country of ResidenceTaiwan
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
StatusResigned
Appointed24 October 2007(13 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address2f, No 71, Lane 71
Jhihyuan 2nd Road
Beitou District, Taipei
Taiwan
Secretary NameHsiao-Na Chan
NationalityROC
StatusResigned
Appointed26 October 2007(13 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2011)
RoleManager
Country of ResidenceTaiwan
Correspondence Address2f, No 71, Lane 71
Jhihyuan 2nd Road
Beitou District, Taipei
Taiwan

Contact

Websitectxtec.co.uk
Telephone0113 9839074
Telephone regionLeeds

Location

Registered Address2/F (Rear)
36 Gerrard Street
London
W1D 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.3m at £1Chuntex Electronic Corp LTD
94.44%
Ordinary
148.5k at £1Wang Jing-yeh
1.51%
Ordinary
141k at £1Ctx Opto Electronics Corp
1.43%
Ordinary
115.5k at £1Frank Liu
1.17%
Ordinary
68k at £1Vincent Chen
0.69%
Ordinary
50k at £1Jun Ming Chien
0.51%
Ordinary
8k at £1Chun Sheng Yen
0.08%
Ordinary
8k at £1Golden Hung
0.08%
Ordinary
8k at £1Johnson Cheng
0.08%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015Application to strike the company off the register (4 pages)
10 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 9,846,105
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 September 2014Registered 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 24 September 2014 (1 page)
24 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 9,846,105
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 April 2012Registered office address changed from 7 the Metro Centre Dwight Road Tolpits Lane Watford Hertfordshire WD18 9SS on 16 April 2012 (1 page)
9 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
9 February 2012Termination of appointment of Hsiao-Na Chan as a secretary (1 page)
4 October 2011Appointment of Mr Yung-Wei Lin as a director (2 pages)
3 October 2011Termination of appointment of Hsiao-Na Chan as a director (1 page)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 January 2011Termination of appointment of Ming-Der Chen as a director (1 page)
26 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (7 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
2 February 2009Return made up to 13/01/09; full list of members (6 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
9 October 2008Amended accounts made up to 31 December 2006 (13 pages)
4 February 2008Return made up to 13/01/08; full list of members (4 pages)
26 November 2007Registered office changed on 26/11/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
2 November 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2007New secretary appointed (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007New director appointed (1 page)
19 October 2007Director resigned (1 page)
4 September 2007New director appointed (1 page)
23 February 2007Return made up to 13/01/07; full list of members (4 pages)
27 November 2006Return made up to 13/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
8 February 2005Nc inc already adjusted 23/12/04 (2 pages)
8 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2005Ad 23/12/04--------- £ si 6168105@1=6168105 £ ic 3678000/9846105 (2 pages)
11 January 2005Secretary resigned;director resigned (1 page)
11 January 2005New secretary appointed (1 page)
30 November 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
21 July 2004New secretary appointed (1 page)
21 July 2004Secretary resigned;director resigned (1 page)
27 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
18 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
23 April 2003Declaration of satisfaction of mortgage/charge (1 page)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
30 January 2003Return made up to 13/01/03; full list of members (9 pages)
10 December 2002Director resigned (1 page)
25 September 2002New director appointed (1 page)
9 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
29 April 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Return made up to 13/01/02; full list of members (8 pages)
28 March 2002New director appointed (2 pages)
3 November 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
14 May 2001Return made up to 13/01/01; full list of members (8 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2001Registered office changed on 10/01/01 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
15 December 2000Particulars of mortgage/charge (4 pages)
5 December 2000Full group accounts made up to 31 December 1999 (30 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
13 July 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
28 October 1999Full group accounts made up to 31 December 1998 (23 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned (1 page)
4 June 1999Particulars of mortgage/charge (6 pages)
8 January 1999Return made up to 13/01/99; full list of members (7 pages)
16 September 1998Full group accounts made up to 31 December 1997 (23 pages)
17 April 1998Return made up to 13/01/98; full list of members (7 pages)
8 May 1997Full group accounts made up to 31 December 1996 (21 pages)
21 April 1997Return made up to 13/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
28 August 1996New secretary appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
2 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
26 March 1996Full group accounts made up to 31 December 1995 (23 pages)
28 February 1996Return made up to 13/01/96; full list of members (10 pages)
9 August 1995Full group accounts made up to 31 December 1994 (25 pages)
14 February 1994Company name changed autumn blaze LIMITED\certificate issued on 15/02/94 (2 pages)
13 January 1994Incorporation (25 pages)