About

Registered Number: 02242951
Date of Incorporation: 11/04/1988 (36 years ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2019 (4 years and 8 months ago)
Registered Address: 6th Floor 25 Farringdon Street, London, EC4A 4AB

 

Based in London, T S E Europe Ltd was established in 1988, it's status is listed as "Dissolved". The companies directors are listed as Tang, Mai Ying Ming, Mortner, Lorraine Victoria, Lau, Lai Kuen Harriet, Luk, Ka Yu, Mcmaster, Velma Cathrine, Mortner, Jeffrey Michael, Mortner, Lewis Judah, Murray, Edward Richard, Petre, Diana, Tse, Augustine Ka Kwan, Tse, Augustine Ka Kwan, Tse, Simtax, Tse, Simtax in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANG, Mai Ying Ming 14 July 2009 - 1
LAU, Lai Kuen Harriet 21 January 2002 30 April 2009 1
LUK, Ka Yu N/A 05 November 1993 1
MCMASTER, Velma Cathrine 21 January 2002 31 March 2007 1
MORTNER, Jeffrey Michael N/A 07 November 2000 1
MORTNER, Lewis Judah N/A 07 November 2000 1
MURRAY, Edward Richard 31 July 2007 20 March 2015 1
PETRE, Diana 31 July 2007 20 March 2015 1
TSE, Augustine Ka Kwan 20 July 2000 01 January 2009 1
TSE, Augustine Ka Kwan N/A 05 September 1996 1
TSE, Simtax 07 November 2000 31 July 2007 1
TSE, Simtax N/A 05 September 1996 1
Secretary Name Appointed Resigned Total Appointments
MORTNER, Lorraine Victoria 03 August 1995 07 November 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2019
LIQ13 - N/A 21 May 2019
LIQ03 - N/A 05 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2018
RESOLUTIONS - N/A 26 January 2018
LIQ01 - N/A 26 January 2018
MR04 - N/A 16 March 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 07 January 2017
AA - Annual Accounts 18 May 2016
CH01 - Change of particulars for director 04 May 2016
AR01 - Annual Return 16 February 2016
TM01 - Termination of appointment of director 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
TM02 - Termination of appointment of secretary 16 April 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 29 December 2014
AD01 - Change of registered office address 04 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2014
AUD - Auditor's letter of resignation 28 May 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 23 December 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 16 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 11 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 25 January 2010
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 13 February 2008
353 - Register of members 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 February 2008
AA - Annual Accounts 01 February 2008
287 - Change in situation or address of Registered Office 06 December 2007
AA - Annual Accounts 26 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
363a - Annual Return 06 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 August 2007
353 - Register of members 06 August 2007
287 - Change in situation or address of Registered Office 06 August 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
MISC - Miscellaneous document 05 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
AA - Annual Accounts 25 September 2006
363a - Annual Return 11 August 2006
363a - Annual Return 09 November 2005
287 - Change in situation or address of Registered Office 09 November 2005
AA - Annual Accounts 27 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 January 2005
363a - Annual Return 10 September 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2004
AA - Annual Accounts 29 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
353 - Register of members 21 October 2003
363a - Annual Return 21 October 2003
AA - Annual Accounts 25 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 2003
363a - Annual Return 14 August 2002
AUD - Auditor's letter of resignation 12 July 2002
287 - Change in situation or address of Registered Office 07 June 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
AA - Annual Accounts 31 January 2002
RESOLUTIONS - N/A 24 December 2001
RESOLUTIONS - N/A 24 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2001
123 - Notice of increase in nominal capital 24 December 2001
363a - Annual Return 28 October 2001
AA - Annual Accounts 03 May 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288c - Notice of change of directors or secretaries or in their particulars 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
363a - Annual Return 27 September 2000
AA - Annual Accounts 07 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2000
363a - Annual Return 20 October 1999
287 - Change in situation or address of Registered Office 20 October 1999
RESOLUTIONS - N/A 10 August 1999
RESOLUTIONS - N/A 10 August 1999
123 - Notice of increase in nominal capital 10 August 1999
AA - Annual Accounts 29 January 1999
363a - Annual Return 25 July 1998
AA - Annual Accounts 26 March 1998
RESOLUTIONS - N/A 17 March 1998
RESOLUTIONS - N/A 17 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1998
123 - Notice of increase in nominal capital 17 March 1998
363a - Annual Return 25 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1996
AA - Annual Accounts 19 December 1996
363a - Annual Return 29 November 1996
RESOLUTIONS - N/A 22 November 1996
RESOLUTIONS - N/A 22 November 1996
123 - Notice of increase in nominal capital 22 November 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1996
RESOLUTIONS - N/A 03 April 1996
RESOLUTIONS - N/A 03 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1996
123 - Notice of increase in nominal capital 03 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1996
AA - Annual Accounts 17 January 1996
288 - N/A 15 August 1995
288 - N/A 15 August 1995
363s - Annual Return 10 August 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 11 August 1994
395 - Particulars of a mortgage or charge 20 January 1994
288 - N/A 06 December 1993
AA - Annual Accounts 29 November 1993
363s - Annual Return 29 October 1993
288 - N/A 06 June 1993
363b - Annual Return 06 June 1993
AA - Annual Accounts 28 August 1992
288 - N/A 27 May 1992
363a - Annual Return 27 May 1992
AA - Annual Accounts 14 October 1991
395 - Particulars of a mortgage or charge 25 September 1991
RESOLUTIONS - N/A 28 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1991
123 - Notice of increase in nominal capital 28 June 1991
AA - Annual Accounts 20 August 1990
363 - Annual Return 20 August 1990
363 - Annual Return 07 June 1990
CERTNM - Change of name certificate 06 April 1990
CERTNM - Change of name certificate 06 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1989
288 - N/A 21 June 1989
AA - Annual Accounts 21 June 1989
PUC 2 - N/A 28 June 1988
288 - N/A 13 June 1988
287 - Change in situation or address of Registered Office 25 April 1988
288 - N/A 25 April 1988
288 - N/A 25 April 1988
NEWINC - New incorporation documents 11 April 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 February 2013 Fully Satisfied

N/A

General account conditions 19 January 1994 Fully Satisfied

N/A

Letter of charge 12 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.