Millmead Road
London
Tottenham
N17 9QU
Director Name | Mr Sebastian Wojcik |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 132 Crown Street Aberdeen AB11 6HQ Scotland |
Registered Address | Office 56 Millmead Business Centr Millmead Road London Tottenham N17 9QU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Sebastian Wojcik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,853 |
Current Liabilities | £6,853 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
12 September 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
31 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
28 October 2021 | Notification of Equity Investments Management Ltd as a person with significant control on 1 April 2021 (2 pages) |
28 October 2021 | Cessation of Sebastian Wojcik as a person with significant control on 1 April 2021 (1 page) |
28 October 2021 | Appointment of Mr Pawel Kedziora as a director on 1 April 2021 (2 pages) |
28 October 2021 | Termination of appointment of Sebastian Wojcik as a director on 1 April 2021 (1 page) |
15 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
14 June 2021 | Registered office address changed from 146 a High Road London N15 6JN England to Office 56 Millmead Business Centr Millmead Road London Tottenham N17 9QU on 14 June 2021 (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
23 April 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
8 March 2020 | Registered office address changed from 56 Millmead Business Centre Mill Mead Road Tottenham London N17 9QU to 146 a High Road London N15 6JN on 8 March 2020 (1 page) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
4 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
22 November 2018 | Amended total exemption full accounts made up to 31 January 2018 (8 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
9 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
21 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
21 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
17 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
30 December 2015 | Company name changed electronic virtual entertainment LIMITED\certificate issued on 30/12/15
|
30 December 2015 | Company name changed electronic virtual entertainment LIMITED\certificate issued on 30/12/15
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
12 May 2015 | Director's details changed for Mr Sebastian Wojcik on 12 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Sebastian Wojcik on 12 May 2015 (2 pages) |
23 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Mr Sebastian Wojcik on 28 January 2015 (2 pages) |
23 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Mr Sebastian Wojcik on 28 January 2015 (2 pages) |
24 March 2014 | Registered office address changed from International House 221 Bow Road London E3 2SJ United Kingdom on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 56 Mill Mead Business Centre Mill Mead Road London N17 9QU England on 24 March 2014 (2 pages) |
24 March 2014 | Registered office address changed from 56 Mill Mead Business Centre Mill Mead Road London N17 9QU England on 24 March 2014 (2 pages) |
24 March 2014 | Registered office address changed from International House 221 Bow Road London E3 2SJ United Kingdom on 24 March 2014 (1 page) |
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|