Company NameMyiki Limited
Company StatusDissolved
Company Number12291751
CategoryPrivate Limited Company
Incorporation Date31 October 2019(4 years, 5 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameGeorge Tabor-King
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed31 October 2019(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Tom Stevenson
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Upper Woburn Place
London
WC1H 0AF

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

21 September 2023Micro company accounts made up to 30 April 2023 (5 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
4 November 2022Confirmation statement made on 30 October 2022 with updates (4 pages)
6 September 2022Termination of appointment of Tom Stevenson as a director on 31 August 2022 (1 page)
6 September 2022Statement of capital following an allotment of shares on 31 August 2022
  • GBP 62,118
(3 pages)
6 September 2022Cessation of Myiki Holdings Limited as a person with significant control on 31 August 2022 (1 page)
6 September 2022Notification of George Tabor-King as a person with significant control on 31 August 2022 (2 pages)
8 December 2021Micro company accounts made up to 30 April 2021 (4 pages)
11 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
7 July 2021Previous accounting period extended from 31 October 2020 to 30 April 2021 (1 page)
12 May 2021Director's details changed for Mr Tom Stevenson on 8 May 2021 (2 pages)
26 April 2021Director's details changed for Mr Tom Stevenson on 25 April 2021 (2 pages)
4 January 2021Second filing of Confirmation Statement dated 30 October 2020 (6 pages)
10 November 2020Confirmation statement made on 30 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/01/2021
(4 pages)
28 May 2020Cessation of Tom Stevenson as a person with significant control on 20 May 2020 (1 page)
28 May 2020Cessation of George Tabor-King as a person with significant control on 20 May 2020 (1 page)
28 May 2020Notification of Myiki Holdings Limited as a person with significant control on 20 May 2020 (2 pages)
7 February 2020Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
7 February 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
4 February 2020Change of share class name or designation (2 pages)
3 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
31 October 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-31
  • GBP 200

Statement of capital on 2021-01-04
  • GBP 200
(34 pages)