Company NameSteamworks Tech Ltd
Company StatusDissolved
Company Number09513031
CategoryPrivate Limited Company
Incorporation Date26 March 2015(9 years, 1 month ago)
Dissolution Date3 March 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2463Manufacture of essential oils
SIC 20530Manufacture of essential oils

Directors

Director NameZhigang Li
Date of BirthOctober 1975 (Born 48 years ago)
NationalityChinese
StatusClosed
Appointed26 March 2015(same day as company formation)
RoleDirector And Shareholder
Country of ResidenceChina
Correspondence AddressNo. 3009 Guanguang Road
Guangming New District
Shen Zhen
China
Director NameJihui Liu
Date of BirthJuly 1986 (Born 37 years ago)
NationalityChinese
StatusResigned
Appointed26 March 2015(same day as company formation)
RoleDirector And Shareholder
Country of ResidenceChina
Correspondence AddressNo. 3009 Guanguang Road
Guangming New District
Shen Zhen
China
Director NameMr Hing Fung Wong
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(7 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Scarsdale Road
Victoria Park
Manchester
Greater Manchester
M14 5PZ
Director NameMr Wai Chong Ong
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySingaporean
StatusResigned
Appointed01 June 2016(1 year, 2 months after company formation)
Appointment Duration1 month (resigned 01 July 2016)
RoleCommercial Director
Country of ResidenceAustralia
Correspondence Address40 Ashton Old Road
Manchester
M12 6LP

Contact

Websitewww.vapor-bullets.com

Location

Registered AddressUnit 11 Varley Business Centre
James Street
Manchester
M40 8EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts12 July 2019 (4 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End12 July

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
6 December 2019Application to strike the company off the register (1 page)
4 December 2019Total exemption full accounts made up to 12 July 2019 (6 pages)
3 December 2019Total exemption full accounts made up to 30 March 2019 (6 pages)
3 December 2019Previous accounting period shortened from 30 March 2020 to 12 July 2019 (1 page)
19 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 30 March 2018 (6 pages)
19 September 2018Micro company accounts made up to 30 March 2017 (4 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
27 December 2017Registered office address changed from 40 Ashton Old Road Manchester M12 6LP England to Unit 11 Varley Business Centre James Street Manchester M40 8EL on 27 December 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
11 August 2017Termination of appointment of Jihui Liu as a director on 11 August 2017 (1 page)
11 August 2017Termination of appointment of Jihui Liu as a director on 11 August 2017 (1 page)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 September 2016Termination of appointment of Hing Fung Wong as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Hing Fung Wong as a director on 31 August 2016 (1 page)
1 July 2016Termination of appointment of Wai Chong Ong as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Wai Chong Ong as a director on 1 July 2016 (1 page)
14 June 2016Appointment of Mr Wai Chong Ong as a director on 1 June 2016 (2 pages)
14 June 2016Registered office address changed from 23 Scarsdale Road Victoria Park Manchester M145PZ United Kingdom to 40 Ashton Old Road Manchester M12 6LP on 14 June 2016 (1 page)
14 June 2016Appointment of Mr Wai Chong Ong as a director on 1 June 2016 (2 pages)
14 June 2016Registered office address changed from 23 Scarsdale Road Victoria Park Manchester M145PZ United Kingdom to 40 Ashton Old Road Manchester M12 6LP on 14 June 2016 (1 page)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000,000
(5 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000,000
(5 pages)
25 November 2015Appointment of Mr Hing Fung Wong as a director on 10 November 2015 (3 pages)
25 November 2015Appointment of Mr Hing Fung Wong as a director on 10 November 2015 (3 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)