CTX TECHNOLOGY UK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 5QA

Company number 05270929
Status Active
Incorporation Date 27 October 2004
Company Type Private Limited Company
Address C/O NICE ACCOUNTING, 2/F (REAR), 36 GERRARD STREET, LONDON, W1D 5QA
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of CTX TECHNOLOGY UK LIMITED are www.ctxtechnologyuk.co.uk, and www.ctx-technology-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Ctx Technology Uk Limited is a Private Limited Company. The company registration number is 05270929. Ctx Technology Uk Limited has been working since 27 October 2004. The present status of the company is Active. The registered address of Ctx Technology Uk Limited is C O Nice Accounting 2 F Rear 36 Gerrard Street London W1d 5qa. . LIN, Yung-Wei is a Director of the company. Secretary CHAN, Hsiao-Na has been resigned. Secretary MAHENDRAN, Rajendran has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARRINGTON, Deborah Ann has been resigned. Director CHAN, Hsiao-Na has been resigned. Director CHANG, Hsiu Hsyong has been resigned. Director CHEN, Ming-Der has been resigned. Director CHEN, Tsan Huei has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Director
LIN, Yung-Wei
Appointed Date: 01 October 2011
43 years old

Resigned Directors

Secretary
CHAN, Hsiao-Na
Resigned: 01 October 2011
Appointed Date: 26 October 2007

Secretary
MAHENDRAN, Rajendran
Resigned: 26 October 2007
Appointed Date: 27 October 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 October 2004
Appointed Date: 27 October 2004

Director
BARRINGTON, Deborah Ann
Resigned: 03 November 2006
Appointed Date: 15 September 2006
72 years old

Director
CHAN, Hsiao-Na
Resigned: 01 October 2011
Appointed Date: 24 October 2007
64 years old

Director
CHANG, Hsiu Hsyong
Resigned: 04 June 2007
Appointed Date: 27 October 2004
82 years old

Director
CHEN, Ming-Der
Resigned: 18 January 2010
Appointed Date: 04 June 2007
75 years old

Director
CHEN, Tsan Huei
Resigned: 04 May 2006
Appointed Date: 01 February 2005
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 October 2004
Appointed Date: 27 October 2004

Persons With Significant Control

Chuntex Electronic Corporation Ltd
Notified on: 27 October 2016
Nature of control: Ownership of shares – 75% or more

CTX TECHNOLOGY UK LIMITED Events

09 Nov 2016
Confirmation statement made on 27 October 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Satisfaction of charge 1 in full
13 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 522,770

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
29 Nov 2004
Secretary resigned
29 Nov 2004
Director resigned
29 Nov 2004
New secretary appointed
29 Nov 2004
New director appointed
27 Oct 2004
Incorporation

CTX TECHNOLOGY UK LIMITED Charges

31 July 2007
Charge of deposit
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
3 June 2005
Charge of deposit
Delivered: 17 June 2005
Status: Satisfied on 6 May 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £1,000,000 credited to account…