London
W1D 5QA
Director Name | Hsiu Hsyong Chang |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Republic Of China |
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Role | Businessman |
Correspondence Address | No 8-1 Lane 24 Yang-Ming Road Shih-Lin Taipei Foreign |
Secretary Name | Rajendran Mahendran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Ladycroft Walk Stanmore Middx HA7 1PD |
Director Name | Tsan Huei Chen |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2005(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2006) |
Role | Businessman |
Correspondence Address | Havensingel 14 Eindhoven 5611 Foreign |
Director Name | Mrs Deborah Ann Barrington |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 November 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Boundstone Road Wrecclesham Farnham Surrey GU10 4TQ |
Director Name | Ming-Der Chen |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Taiwan |
Status | Resigned |
Appointed | 04 June 2007(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 January 2010) |
Role | CEO |
Country of Residence | Taiwan |
Correspondence Address | F1, No.136, Lane 235 Paio Chiao Road Hsin Tien Taipei County 231 Taiwan |
Director Name | Hsiao-Na Chan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | ROC |
Status | Resigned |
Appointed | 24 October 2007(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | 2f, No 71, Lane 71 Jhihyuan 2nd Road Beitou District, Taipei Taiwan |
Secretary Name | Hsiao-Na Chan |
---|---|
Nationality | ROC |
Status | Resigned |
Appointed | 26 October 2007(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | 2f, No 71, Lane 71 Jhihyuan 2nd Road Beitou District, Taipei Taiwan |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ctxtec.co.uk |
---|
Registered Address | 2/F (Rear) 36 Gerrard Street London W1D 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
522.8k at £1 | Chuntex Electronic Corp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,365,839 |
Cash | £17,598 |
Current Liabilities | £2,411,594 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 27 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 1 week from now) |
31 July 2007 | Delivered on: 8 August 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 37617079-605006 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
3 June 2005 | Delivered on: 17 June 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £1,000,000 credited to account designation 37617079 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
14 December 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
22 January 2020 | Accounts for a dormant company made up to 30 April 2019 (10 pages) |
29 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
20 May 2019 | Current accounting period shortened from 31 December 2018 to 30 April 2018 (1 page) |
30 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 May 2016 | Satisfaction of charge 1 in full (1 page) |
6 May 2016 | Satisfaction of charge 1 in full (1 page) |
13 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 September 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 24 September 2014 (1 page) |
24 September 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 24 September 2014 (1 page) |
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 April 2012 | Registered office address changed from 7 the Metro Centre Dwight Road Tolpits Lane Watford Hertfordshire WD18 9SS on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from 7 the Metro Centre Dwight Road Tolpits Lane Watford Hertfordshire WD18 9SS on 16 April 2012 (1 page) |
14 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Termination of appointment of Hsiao-Na Chan as a secretary (1 page) |
14 November 2011 | Termination of appointment of Hsiao-Na Chan as a secretary (1 page) |
14 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Appointment of Mr Yung-Wei Lin as a director (2 pages) |
4 October 2011 | Appointment of Mr Yung-Wei Lin as a director (2 pages) |
3 October 2011 | Termination of appointment of Hsiao-Na Chan as a director (1 page) |
3 October 2011 | Termination of appointment of Hsiao-Na Chan as a director (1 page) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 November 2010 | Termination of appointment of Ming-Der Chen as a director (1 page) |
3 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Termination of appointment of Ming-Der Chen as a director (1 page) |
3 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Amended full accounts made up to 31 December 2009 (15 pages) |
10 September 2010 | Amended full accounts made up to 31 December 2009 (15 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (15 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (15 pages) |
29 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Hsiao-Na Chan on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Hsiao-Na Chan on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ming-Der Chen on 28 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Ming-Der Chen on 28 October 2009 (2 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
19 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
19 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
13 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
31 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2007 | New director appointed (1 page) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | New director appointed (1 page) |
26 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Return made up to 27/10/06; full list of members (2 pages) |
9 February 2007 | Return made up to 27/10/06; full list of members (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 27/10/05; full list of members
|
12 January 2006 | Return made up to 27/10/05; full list of members
|
16 August 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
16 August 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
17 June 2005 | Ad 20/01/05--------- £ si 522770@1=522770 £ ic 1/522771 (2 pages) |
17 June 2005 | Ad 20/01/05--------- £ si 522770@1=522770 £ ic 1/522771 (2 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
27 October 2004 | Incorporation (15 pages) |
27 October 2004 | Incorporation (15 pages) |