Company NameCXD Europe Limited
Company StatusDissolved
Company Number03501524
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 3 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMai Ying Ming Tang
Date of BirthMay 1959 (Born 65 years ago)
NationalityChinese
StatusClosed
Appointed14 July 2009(11 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 20 September 2016)
RoleMerchant
Correspondence Address79 Fortess Road
Kentish Town
London
NW5 1AG
Director NameJeffrey Michael Mortner
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address36 Sheldon Avenue
Highgate
London
N6 4JR
Secretary NameLorraine Victoria Mortner
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address36 Sheldon Avenue
Highgate
London
N6 4JR
Director NameAugustine Ka Kwan Tse
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(2 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2009)
RoleCompany Director
Correspondence Address8 Windermere Court
Newport Coast
Newport Beach
Ca 92657
BS10 5RP
Director NameSimtax Tse
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityHong Kong British
StatusResigned
Appointed07 November 2000(2 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address8 Windermere Court
Newport Coast
Newport Beach
Ca 92657
BS10 5RP
Secretary NameSimtax Tse
NationalityHong Kong British
StatusResigned
Appointed07 November 2000(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 2004)
RoleCompany Director
Correspondence Address8 Windermere Court
Newport Coast
Newport Beach
Ca 92657
BS10 5RP
Secretary NameMrs Velma Cathrine McMaster
NationalityBritish
StatusResigned
Appointed04 March 2004(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankside View
Flaxfield Road
Beaminster
Dorset
DT8 3EY
Secretary NameMrs Diana Petre
NationalityRomanian/British
StatusResigned
Appointed31 March 2007(9 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 March 2015)
RoleCompany Director
Correspondence Address79 Fortess Road
Kentish Town
London
NW5 1AG
Director NameLai Kuen Harriet Lau
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address9a Block 5
Jubilee Garden
Shantin N7
Hong Kong
Director NameMr Edward Richard Murray
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(9 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Fortess Road
Kentish Town
London
NW5 1AG
Director NameMrs Diana Petre
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityRomanian/British
StatusResigned
Appointed31 July 2007(9 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Fortess Road
Kentish Town
London
NW5 1AG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetsecashmere.com

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1T S E Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 April 2015Termination of appointment of Diana Petre as a secretary on 20 March 2015 (1 page)
16 April 2015Termination of appointment of Edward Richard Murray as a director on 20 March 2015 (1 page)
16 April 2015Termination of appointment of Diana Petre as a director on 20 March 2015 (1 page)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(7 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
4 December 2014Registered office address changed from 79 Fortess Road London NW5 1AG to 6Th Floor 25 Farringdon Street London EC4A 4AB on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 79 Fortess Road London NW5 1AG to 6Th Floor 25 Farringdon Street London EC4A 4AB on 4 December 2014 (1 page)
18 June 2014Register inspection address has been changed from 66 Chiltern Street London W1U 4JT United Kingdom (1 page)
28 May 2014Auditor's resignation (2 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(7 pages)
5 February 2014Director's details changed for Mrs Diana Petre on 13 March 2013 (2 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
16 February 2011Director's details changed for Mrs Diana Petre on 31 May 2010 (2 pages)
16 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
16 February 2011Register inspection address has been changed from 82 St John Street London EC1M 4JN United Kingdom (1 page)
6 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Director's details changed for Diana Petre on 28 January 2010 (2 pages)
11 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
11 February 2010Secretary's details changed for Diana Petre on 28 January 2010 (1 page)
11 February 2010Director's details changed for Edward Murray on 28 January 2010 (2 pages)
11 February 2010Director's details changed for Mai Ying Ming Tang on 28 January 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 September 2009Appointment terminated director augustine tse (1 page)
18 September 2009Director appointed mai ying ming tang (1 page)
8 May 2009Appointment terminated director lai lau (1 page)
6 February 2009Return made up to 29/01/09; full list of members (4 pages)
5 February 2009Director and secretary's change of particulars / diana petre / 01/11/2008 (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2008Return made up to 29/01/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007Registered office changed on 06/12/07 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page)
25 September 2007Accounts for a small company made up to 31 March 2006 (9 pages)
6 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 August 2007Return made up to 29/01/07; full list of members (2 pages)
6 August 2007Location of register of members (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007Secretary resigned (1 page)
5 March 2007Registered office changed on 05/03/07 from: 66 wigmore street london W1U 2SB (1 page)
5 March 2007394 (1 page)
21 December 2006Secretary's particulars changed (1 page)
7 September 2006Accounts for a small company made up to 31 March 2005 (8 pages)
7 February 2006Return made up to 29/01/06; full list of members (2 pages)
9 November 2005Registered office changed on 09/11/05 from: 66 wigmore street london W1U 2HQ (1 page)
27 July 2005Accounts for a small company made up to 31 March 2004 (6 pages)
22 February 2005Return made up to 29/01/05; full list of members (5 pages)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
29 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004New secretary appointed (2 pages)
5 April 2004Return made up to 29/01/04; full list of members (5 pages)
11 March 2004Location of register of members (1 page)
25 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
11 February 2003Return made up to 29/01/03; full list of members (5 pages)
6 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
12 July 2002Auditor's resignation (1 page)
7 June 2002Registered office changed on 07/06/02 from: treasure house 19-21 hatton garden, london EC1N 8LF (1 page)
12 February 2002Return made up to 29/01/02; full list of members (5 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 March 2001Return made up to 29/01/01; full list of members (5 pages)
16 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 February 2001New secretary appointed;new director appointed (3 pages)
9 February 2001New director appointed (3 pages)
9 February 2001Director resigned (1 page)
9 February 2001Secretary resigned (1 page)
18 May 2000Return made up to 29/01/00; full list of members (6 pages)
18 May 2000Registered office changed on 18/05/00 from: c/o levy hyams & co treasure house, 19/21 hatton gardens london EC1N 8BA (1 page)
3 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 February 1999Return made up to 29/01/99; full list of members (6 pages)
22 January 1999Ad 22/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Director resigned (1 page)
29 January 1998Incorporation (20 pages)