About

Registered Number: 02757514
Date of Incorporation: 21/10/1992 (31 years and 5 months ago)
Company Status: Liquidation
Registered Address: The Shard, 32 London Bridge Street, London, SE1 9SG

 

Having been setup in 1992, Teco Electric Europe Ltd has its registered office in London, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the business. Cheng, Fang-chih, Meng, Ching-i Kevin, Mootz, Stefan Karl, Yeh, Wen-chung, Hong, Chee Cheng, Mccomb, Thomas Henry, Yang, Hsiang-chin Vickie, Yeh, Allen, Chen, I-ho, Chiang, Shih Chien, Chiu, Sophia, Chiueh, Paul Tzishean, Covell, Michael Robert, Hsieh, Yung Hui Peter, Huang, Theodore Mao Hsiung, Kan, Eric Chinyu, Lien, Jau Tsu, Lin, Hong Hsiang, Lin, Sheng Chyuan, Pipes, David Arthur, Rajat, Vashisht, Shieh, Tian-shiah, Shih, Chao Hsing Daniel, Tseng, Chang Wan, Wang, Jien Long, Wang, Yule Kuang, Wu, Ji Jong are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENG, Ching-I Kevin 08 May 2015 - 1
MOOTZ, Stefan Karl 05 September 2018 - 1
YEH, Wen-Chung 06 September 2017 - 1
CHEN, I-Ho 30 October 1995 17 December 2003 1
CHIANG, Shih Chien 20 September 2010 02 May 2019 1
CHIU, Sophia 09 April 2004 06 September 2017 1
CHIUEH, Paul Tzishean 01 October 2014 05 September 2018 1
COVELL, Michael Robert 01 February 1993 21 October 1993 1
HSIEH, Yung Hui Peter 30 April 2009 01 September 2011 1
HUANG, Theodore Mao Hsiung 24 November 1992 15 September 2015 1
KAN, Eric Chinyu 01 September 2011 30 September 2014 1
LIEN, Jau Tsu 17 January 2002 30 April 2009 1
LIN, Hong Hsiang 04 September 2000 06 September 2017 1
LIN, Sheng Chyuan 01 July 2005 13 March 2015 1
PIPES, David Arthur 24 November 1992 25 October 2000 1
RAJAT, Vashisht 05 September 2018 10 January 2020 1
SHIEH, Tian-Shiah 24 November 1992 02 September 1996 1
SHIH, Chao Hsing Daniel 30 September 2002 30 April 2009 1
TSENG, Chang Wan 30 October 1995 08 July 2003 1
WANG, Jien Long 01 July 2005 01 March 2009 1
WANG, Yule Kuang 30 April 2009 20 September 2010 1
WU, Ji Jong 01 August 2000 17 January 2002 1
Secretary Name Appointed Resigned Total Appointments
CHENG, Fang-Chih 03 June 2014 - 1
HONG, Chee Cheng 20 November 2005 31 August 2007 1
MCCOMB, Thomas Henry N/A 30 June 2005 1
YANG, Hsiang-Chin Vickie 16 July 2009 20 June 2014 1
YEH, Allen 31 August 2007 16 July 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 April 2020
RESOLUTIONS - N/A 01 April 2020
LIQ01 - N/A 01 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 01 April 2020
TM01 - Termination of appointment of director 24 January 2020
MR04 - N/A 24 January 2020
RESOLUTIONS - N/A 14 January 2020
SH01 - Return of Allotment of shares 14 January 2020
RESOLUTIONS - N/A 08 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 January 2020
SH19 - Statement of capital 08 January 2020
CAP-SS - N/A 08 January 2020
AA - Annual Accounts 11 October 2019
CH03 - Change of particulars for secretary 28 June 2019
AD01 - Change of registered office address 28 June 2019
TM01 - Termination of appointment of director 06 May 2019
CH03 - Change of particulars for secretary 06 May 2019
CS01 - N/A 12 April 2019
AAMD - Amended Accounts 13 December 2018
AP01 - Appointment of director 18 October 2018
TM01 - Termination of appointment of director 08 September 2018
CH01 - Change of particulars for director 08 September 2018
TM01 - Termination of appointment of director 08 September 2018
AP01 - Appointment of director 08 September 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 29 March 2018
AP01 - Appointment of director 26 September 2017
AP01 - Appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 17 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2016
AD01 - Change of registered office address 11 October 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 09 November 2015
AP01 - Appointment of director 21 September 2015
TM01 - Termination of appointment of director 18 September 2015
AA - Annual Accounts 14 September 2015
AP01 - Appointment of director 13 May 2015
TM01 - Termination of appointment of director 31 March 2015
AR01 - Annual Return 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AP01 - Appointment of director 12 November 2014
TM01 - Termination of appointment of director 10 November 2014
TM02 - Termination of appointment of secretary 23 June 2014
AP03 - Appointment of secretary 20 June 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 09 November 2011
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 14 September 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 25 November 2010
AP01 - Appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 19 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
287 - Change in situation or address of Registered Office 28 September 2009
AA - Annual Accounts 14 September 2009
395 - Particulars of a mortgage or charge 15 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
AUD - Auditor's letter of resignation 15 December 2008
363a - Annual Return 14 November 2008
AA - Annual Accounts 15 May 2008
363s - Annual Return 19 December 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
AA - Annual Accounts 13 April 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 26 June 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
MEM/ARTS - N/A 28 March 2006
123 - Notice of increase in nominal capital 28 March 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
AA - Annual Accounts 29 November 2005
363s - Annual Return 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
363s - Annual Return 13 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 20 November 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 25 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 06 November 1997
363s - Annual Return 01 November 1996
AA - Annual Accounts 01 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 02 November 1995
363a - Annual Return 31 January 1995
363a - Annual Return 31 January 1995
363s - Annual Return 15 November 1994
AA - Annual Accounts 23 August 1994
288 - N/A 13 November 1993
288 - N/A 13 November 1993
288 - N/A 13 November 1993
363b - Annual Return 13 November 1993
287 - Change in situation or address of Registered Office 23 June 1993
288 - N/A 18 February 1993
RESOLUTIONS - N/A 01 December 1992
RESOLUTIONS - N/A 01 December 1992
RESOLUTIONS - N/A 01 December 1992
123 - Notice of increase in nominal capital 01 December 1992
288 - N/A 01 December 1992
288 - N/A 01 December 1992
288 - N/A 01 December 1992
288 - N/A 20 November 1992
288 - N/A 20 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1992
287 - Change in situation or address of Registered Office 20 November 1992
CERTNM - Change of name certificate 09 November 1992
NEWINC - New incorporation documents 21 October 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.