Company NameMiiji Ltd
Company StatusDissolved
Company Number13640965
CategoryPrivate Limited Company
Incorporation Date24 September 2021(2 years, 7 months ago)
Dissolution Date5 December 2023 (5 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameDr Stephen Lloyd Frederick Hicks
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed24 September 2021(same day as company formation)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address14 Hazledene Road
London
W4 3JB
Director NameChengxi Wang
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityChinese
StatusClosed
Appointed24 September 2021(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2911 One Park Drive
London
E14 9GG

Location

Registered AddressUnit 2911 One Park Drive
London
E14 9GG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

13 September 2023Application to strike the company off the register (1 page)
15 December 2022Micro company accounts made up to 30 September 2022 (3 pages)
26 October 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
21 August 2022Registered office address changed from Unit 1107, Modena House 19 Lyell Street London E14 0RR England to Unit 2911 One Park Drive London E14 9GG on 21 August 2022 (1 page)
26 April 2022Registered office address changed from Unit 5402 1 Newfoundland Place London E14 4BW United Kingdom to Unit 1107, Modena House 19 Lyell Street London E14 0RR on 26 April 2022 (1 page)
8 January 2022Memorandum and Articles of Association (53 pages)
8 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 09/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 January 2022Sub-division of shares on 9 November 2021 (4 pages)
30 December 2021Elect to keep the members' register information on the public register (5 pages)
29 December 2021Statement of capital following an allotment of shares on 24 November 2021
  • GBP 225
(3 pages)
24 September 2021Incorporation
Statement of capital on 2021-09-24
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)