Company NameKingston Technology Europe Limited
Company StatusDissolved
Company Number03643195
CategoryPrivate Limited Company
Incorporation Date2 October 1998(25 years, 7 months ago)
Dissolution Date30 June 2021 (2 years, 10 months ago)
Previous NameRecordtopic Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameSteven John Shotton
NationalityBritish
StatusClosed
Appointed01 April 1999(6 months after company formation)
Appointment Duration22 years, 3 months (closed 30 June 2021)
RoleCompany Director
Correspondence AddressKingston Court
Brooklands Close
Sunbury-On-Thames
Middlesex
TW16 7EP
Director NameMrs Su-Jen Bein
Date of BirthJuly 1960 (Born 63 years ago)
NationalityTaiwanese
StatusClosed
Appointed30 November 2010(12 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 30 June 2021)
RoleVice President - Operations
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
City Of London
London
EC1A 2AY
Director NameDavid Hu
Date of BirthJune 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 1998(2 weeks, 5 days after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2003)
RoleVp European Operations
Correspondence Address1 Minsterley Avenue
Shepperton
Middlesex
TW17 8QS
Director NameMr David Sun
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 1998(2 weeks, 5 days after company formation)
Appointment Duration20 years, 11 months (resigned 09 October 2019)
RoleVice President Kingston Techno
Country of ResidenceUnited States
Correspondence AddressKingston Court
Brooklands Close
Sunbury On Thames
Middlesex
TW16 7EP
Director NameJohn Tu
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 1998(2 weeks, 5 days after company formation)
Appointment Duration20 years, 11 months (resigned 09 October 2019)
RolePresident Kingston Tech
Country of ResidenceUnited States
Correspondence AddressKingston Court
Brooklands Close
Sunbury On Thames
Middlesex
TW16 7EP
Secretary NameTim Chao
NationalityBritish
StatusResigned
Appointed21 October 1998(2 weeks, 5 days after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 1999)
RoleCompany Director
Correspondence Address189 The Avenue
Sunbury On Thames
Middlesex
TW16 5EH
Director NameKoichi Hosokawa
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 30 December 2005)
RoleChief Financial Officer
Correspondence Address25201 Mustang Drive
Laguna Hills Ca 92653
United States
Director NameTim Chao
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2003(5 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 10 December 2010)
RoleAssistant Vice President
Country of ResidenceEngland
Correspondence AddressKingston Court
Brooklands Close
Sunbury-On-Thames
Middlesex
TW16 7EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekingston.com

Location

Registered Address6 Snow Hill
City Of London
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3m at £1Kingston Technology International Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End28 February

Charges

22 July 2002Delivered on: 31 July 2002
Satisfied on: 11 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 April 2001Delivered on: 30 April 2001
Satisfied on: 21 August 2009
Persons entitled: Friends' Provident Life Office

Classification: Rent deposit deed
Secured details: £305,625.00 due or to become due from the company to the chargee.
Particulars: Deposit of £305,625.00 under the terms of a lease dated 20/04/01.
Fully Satisfied
14 July 1999Delivered on: 16 July 1999
Satisfied on: 5 August 2000
Persons entitled: Allen Glanville Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £20,500.00.
Fully Satisfied
14 July 1999Delivered on: 16 July 1999
Satisfied on: 5 August 2000
Persons entitled: Allen Glanville Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £20,500.
Fully Satisfied
12 March 1999Delivered on: 23 March 1999
Satisfied on: 7 September 2002
Persons entitled: First Union National Bank

Classification: Debenture
Secured details: All monies due or to become due from kingston technology company to the chargee under the credit agreement dated 21 july 1997.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 June 2021Final Gazette dissolved following liquidation (1 page)
30 March 2021Return of final meeting in a members' voluntary winding up (12 pages)
23 December 2020Liquidators' statement of receipts and payments to 5 November 2020 (9 pages)
25 November 2019Registered office address changed from Kingston Court Brooklands Close Sunbury on Thames Middlesex TW16 7EP to 6 Snow Hill City of London London EC1A 2AY on 25 November 2019 (2 pages)
18 November 2019Appointment of a voluntary liquidator (3 pages)
18 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-06
(1 page)
18 November 2019Declaration of solvency (5 pages)
16 October 2019Termination of appointment of John Tu as a director on 9 October 2019 (1 page)
11 October 2019Termination of appointment of David Sun as a director on 9 October 2019 (1 page)
3 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
5 August 2019Previous accounting period extended from 31 December 2018 to 28 February 2019 (1 page)
16 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
1 October 2018Statement by Directors (1 page)
1 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 October 2018Solvency Statement dated 05/09/18 (1 page)
1 October 2018Statement of capital on 1 October 2018
  • GBP 2
(3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
5 July 2017Notification of Kingston Technology International Limited as a person with significant control on 15 November 2016 (1 page)
5 July 2017Cessation of David Sun as a person with significant control on 15 November 2016 (1 page)
5 July 2017Cessation of David Sun as a person with significant control on 15 November 2016 (1 page)
5 July 2017Notification of Kingston Technology International Limited as a person with significant control on 15 November 2016 (1 page)
5 July 2017Cessation of John Tu as a person with significant control on 15 November 2016 (1 page)
5 July 2017Cessation of John Tu as a person with significant control on 15 November 2016 (1 page)
14 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
8 June 2016Full accounts made up to 31 December 2015 (10 pages)
8 June 2016Full accounts made up to 31 December 2015 (10 pages)
21 October 2015Statement by Directors (1 page)
21 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 October 2015Statement of capital on 21 October 2015
  • GBP 100,000
(4 pages)
21 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 October 2015Statement of capital on 21 October 2015
  • GBP 100,000
(4 pages)
21 October 2015Solvency Statement dated 06/10/15 (1 page)
21 October 2015Statement by Directors (1 page)
21 October 2015Solvency Statement dated 06/10/15 (1 page)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3,000,000
(5 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3,000,000
(5 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3,000,000
(5 pages)
22 May 2015Full accounts made up to 31 December 2014 (22 pages)
22 May 2015Full accounts made up to 31 December 2014 (22 pages)
5 January 2015Solvency Statement dated 15/12/14 (1 page)
5 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2015Statement of capital on 5 January 2015
  • GBP 3,000,000
(4 pages)
5 January 2015Solvency Statement dated 15/12/14 (1 page)
5 January 2015Statement by Directors (1 page)
5 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2015Statement of capital on 5 January 2015
  • GBP 3,000,000
(4 pages)
5 January 2015Statement of capital on 5 January 2015
  • GBP 3,000,000
(4 pages)
5 January 2015Statement by Directors (1 page)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3,000,000
  • USD 50,000,000
(5 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3,000,000
  • USD 50,000,000
(5 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3,000,000
  • USD 50,000,000
(5 pages)
25 July 2014Full accounts made up to 31 December 2013 (24 pages)
25 July 2014Full accounts made up to 31 December 2013 (24 pages)
6 May 2014Auditor's resignation (1 page)
6 May 2014Auditor's resignation (1 page)
17 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3,000,000
  • USD 50,000,000
(5 pages)
17 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3,000,000
  • USD 50,000,000
(5 pages)
17 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3,000,000
  • USD 50,000,000
(5 pages)
18 June 2013Full accounts made up to 31 December 2012 (27 pages)
18 June 2013Full accounts made up to 31 December 2012 (27 pages)
21 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
19 October 2012Auditor's resignation (1 page)
19 October 2012Auditor's resignation (1 page)
1 October 2012Full accounts made up to 31 December 2011 (28 pages)
1 October 2012Full accounts made up to 31 December 2011 (28 pages)
21 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
7 April 2011Full accounts made up to 31 December 2010 (23 pages)
7 April 2011Full accounts made up to 31 December 2010 (23 pages)
14 December 2010Termination of appointment of Tim Chao as a director (1 page)
14 December 2010Termination of appointment of Tim Chao as a director (1 page)
7 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 3,000,000
(4 pages)
7 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 3,000,000
(4 pages)
7 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2010Appointment of Mr Su-Jen Bein as a director (2 pages)
3 December 2010Appointment of Mr Su-Jen Bein as a director (2 pages)
25 November 2010Director's details changed for John Tu on 1 November 2010 (2 pages)
25 November 2010Director's details changed for David Sun on 1 November 2010 (2 pages)
25 November 2010Director's details changed for David Sun on 1 November 2010 (2 pages)
25 November 2010Director's details changed for David Sun on 1 November 2010 (2 pages)
25 November 2010Director's details changed for John Tu on 1 November 2010 (2 pages)
25 November 2010Director's details changed for John Tu on 1 November 2010 (2 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
23 April 2010Full accounts made up to 31 December 2009 (22 pages)
23 April 2010Full accounts made up to 31 December 2009 (22 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for John Tu on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Tim Chao on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Tim Chao on 2 October 2009 (2 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for John Tu on 2 October 2009 (2 pages)
22 October 2009Director's details changed for David Sun on 2 October 2009 (2 pages)
22 October 2009Director's details changed for David Sun on 2 October 2009 (2 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Tim Chao on 2 October 2009 (2 pages)
22 October 2009Director's details changed for David Sun on 2 October 2009 (2 pages)
22 October 2009Director's details changed for John Tu on 2 October 2009 (2 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 May 2009Full accounts made up to 31 December 2008 (21 pages)
2 May 2009Full accounts made up to 31 December 2008 (21 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
9 October 2008Return made up to 02/10/08; full list of members (4 pages)
9 October 2008Return made up to 02/10/08; full list of members (4 pages)
6 October 2008Full accounts made up to 31 December 2007 (24 pages)
6 October 2008Full accounts made up to 31 December 2007 (24 pages)
30 October 2007Full accounts made up to 31 December 2006 (20 pages)
30 October 2007Full accounts made up to 31 December 2006 (20 pages)
3 October 2007Return made up to 02/10/07; full list of members (2 pages)
3 October 2007Return made up to 02/10/07; full list of members (2 pages)
8 January 2007Auditor's resignation (1 page)
8 January 2007Auditor's resignation (1 page)
31 October 2006Full accounts made up to 31 December 2005 (18 pages)
31 October 2006Full accounts made up to 31 December 2005 (18 pages)
4 October 2006Return made up to 02/10/06; full list of members (2 pages)
4 October 2006Return made up to 02/10/06; full list of members (2 pages)
2 June 2006Secretary's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Secretary's particulars changed (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
7 October 2005Return made up to 02/10/05; full list of members (3 pages)
7 October 2005Return made up to 02/10/05; full list of members (3 pages)
22 August 2005Full accounts made up to 31 December 2004 (16 pages)
22 August 2005Full accounts made up to 31 December 2004 (16 pages)
8 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2004Full accounts made up to 31 December 2003 (15 pages)
10 September 2004Full accounts made up to 31 December 2003 (15 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
20 October 2003Return made up to 02/10/03; full list of members (8 pages)
20 October 2003Return made up to 02/10/03; full list of members (8 pages)
25 September 2003Full accounts made up to 31 December 2002 (15 pages)
25 September 2003Full accounts made up to 31 December 2002 (15 pages)
24 April 2003Auditor's resignation (1 page)
24 April 2003Auditor's resignation (1 page)
7 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2002Declaration of satisfaction of mortgage/charge (1 page)
7 September 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Full accounts made up to 31 December 2001 (15 pages)
15 August 2002Full accounts made up to 31 December 2001 (15 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
2 February 2002Full accounts made up to 31 December 2000 (15 pages)
2 February 2002Full accounts made up to 31 December 2000 (15 pages)
5 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
4 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
30 April 2001Particulars of mortgage/charge (3 pages)
30 April 2001Particulars of mortgage/charge (3 pages)
16 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2000Full accounts made up to 31 December 1999 (15 pages)
26 September 2000Full accounts made up to 31 December 1999 (15 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1999Return made up to 02/10/99; full list of members (7 pages)
11 October 1999Return made up to 02/10/99; full list of members (7 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
11 May 1999Ad 29/03/99--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages)
11 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1999Ad 29/03/99--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages)
11 May 1999Nc inc already adjusted 29/03/99 (2 pages)
11 May 1999Nc inc already adjusted 29/03/99 (2 pages)
11 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 1999Particulars of mortgage/charge (19 pages)
23 March 1999Particulars of mortgage/charge (19 pages)
19 January 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
19 January 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
4 December 1998Company name changed recordtopic LIMITED\certificate issued on 04/12/98 (2 pages)
4 December 1998Company name changed recordtopic LIMITED\certificate issued on 04/12/98 (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
18 November 1998Registered office changed on 18/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998Registered office changed on 18/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 November 1998New secretary appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998New secretary appointed (2 pages)
18 November 1998New director appointed (2 pages)
2 October 1998Incorporation (13 pages)
2 October 1998Incorporation (13 pages)