Guangming New District
Shen Zhen
China
Director Name | Jihui Liu |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 26 March 2015(same day as company formation) |
Role | Director And Shareholder |
Country of Residence | China |
Correspondence Address | No. 3009 Guanguang Road Guangming New District Shen Zhen China |
Director Name | Mr Hing Fung Wong |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Scarsdale Road Victoria Park Manchester Greater Manchester M14 5PZ |
Director Name | Mr Wai Chong Ong |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 June 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2016) |
Role | Commercial Director |
Country of Residence | Australia |
Correspondence Address | 40 Ashton Old Road Manchester M12 6LP |
Website | www.vapor-bullets.com |
---|
Registered Address | Unit 11 Varley Business Centre James Street Manchester M40 8EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 12 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 12 July |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2019 | Application to strike the company off the register (1 page) |
4 December 2019 | Total exemption full accounts made up to 12 July 2019 (6 pages) |
3 December 2019 | Total exemption full accounts made up to 30 March 2019 (6 pages) |
3 December 2019 | Previous accounting period shortened from 30 March 2020 to 12 July 2019 (1 page) |
19 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 30 March 2018 (6 pages) |
19 September 2018 | Micro company accounts made up to 30 March 2017 (4 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
27 December 2017 | Registered 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 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
11 August 2017 | Termination of appointment of Jihui Liu as a director on 11 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Jihui Liu as a director on 11 August 2017 (1 page) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 September 2016 | Termination of appointment of Hing Fung Wong as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Hing Fung Wong as a director on 31 August 2016 (1 page) |
1 July 2016 | Termination of appointment of Wai Chong Ong as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Wai Chong Ong as a director on 1 July 2016 (1 page) |
14 June 2016 | Appointment of Mr Wai Chong Ong as a director on 1 June 2016 (2 pages) |
14 June 2016 | Registered 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 2016 | Appointment of Mr Wai Chong Ong as a director on 1 June 2016 (2 pages) |
14 June 2016 | Registered 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 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
25 November 2015 | Appointment of Mr Hing Fung Wong as a director on 10 November 2015 (3 pages) |
25 November 2015 | Appointment of Mr Hing Fung Wong as a director on 10 November 2015 (3 pages) |
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|