Company NameHooklogic Ltd
Company StatusDissolved
Company Number06587628
CategoryPrivate Limited Company
Incorporation Date8 May 2008(16 years ago)
Dissolution Date8 January 2019 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan William Opdyke
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed08 May 2008(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressApt 11a 525 West End Ave
New York
Ny 10024
Secretary NameMr Jonathan William Opdyke
NationalityAmerican
StatusClosed
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressApt 11a 525 West End Ave
New York
Ny 10024
Director NameMr Kevin Hermida
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleChief Technical Officer
Country of ResidenceUnited States
Correspondence Address300 Mercer St
31g
New York
Ny 10003
Director NameMr Vardaan Vasisht
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleChief Innovation Officer
Country of ResidenceUnited States
Correspondence AddressApt 2c 406 W 46th
New York
Ny 10036
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Websitehooklogic.com

Location

Registered Address10 Bloomsbury Way
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Hooklogic Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£22,648
Cash£1,224,561
Current Liabilities£1,418,920

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
3 October 2018Application to strike the company off the register (3 pages)
11 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 February 2018Registered office address changed from 2nd Floor Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS to 10 Bloomsbury Way London WC1A 2SL on 27 February 2018 (1 page)
22 February 2018Full accounts made up to 31 December 2016 (20 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
28 June 2017Notification of Criteo Ltd as a person with significant control on 19 December 2016 (2 pages)
28 June 2017Notification of Criteo Ltd as a person with significant control on 19 December 2016 (2 pages)
25 November 2016Termination of appointment of Vardaan Vasisht as a director on 9 November 2016 (1 page)
25 November 2016Termination of appointment of Kevin Hermida as a director on 9 November 2016 (1 page)
25 November 2016Termination of appointment of Kevin Hermida as a director on 9 November 2016 (1 page)
25 November 2016Termination of appointment of Vardaan Vasisht as a director on 9 November 2016 (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
22 June 2016Director's details changed for Mr Kevin Hermida on 20 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Kevin Hermida on 20 June 2016 (2 pages)
20 June 2016Secretary's details changed for Mr Jonathan William Opdyke on 20 June 2016 (1 page)
20 June 2016Director's details changed for Mr Vardaan Vasisht on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Jonathan William Opdyke on 20 June 2016 (2 pages)
20 June 2016Secretary's details changed for Mr Jonathan William Opdyke on 20 June 2016 (1 page)
20 June 2016Director's details changed for Mr Jonathan William Opdyke on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Vardaan Vasisht on 20 June 2016 (2 pages)
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(6 pages)
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(6 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(6 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 May 2014Director's details changed for Mr Kevin Hermida on 1 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Kevin Hermida on 1 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Kevin Hermida on 1 May 2014 (2 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(6 pages)
22 May 2014Director's details changed for Mr Vardaan Vasisht on 1 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Vardaan Vasisht on 1 May 2014 (2 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(6 pages)
22 May 2014Director's details changed for Mr Vardaan Vasisht on 1 May 2014 (2 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
22 May 2013Registered office address changed from 2Nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom on 22 May 2013 (1 page)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
22 May 2013Registered office address changed from 2Nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom on 22 May 2013 (1 page)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
3 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
18 October 2011Registered office address changed from Anglia House 285 Milton Road Cambridge CB4 1XQ on 18 October 2011 (1 page)
18 October 2011Registered office address changed from Anglia House 285 Milton Road Cambridge CB4 1XQ on 18 October 2011 (1 page)
2 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 June 2010Director's details changed for Mr Jonathan William Opdyke on 1 May 2010 (2 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Vardaan Vasisht on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Kevin Hermida on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Vardaan Vasisht on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Jonathan William Opdyke on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Vardaan Vasisht on 1 May 2010 (2 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Jonathan William Opdyke on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Kevin Hermida on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Kevin Hermida on 1 May 2010 (2 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
3 June 2010Secretary's details changed for Mr Jonathan William Opdyke on 1 May 2010 (1 page)
3 June 2010Secretary's details changed for Mr Jonathan William Opdyke on 1 May 2010 (1 page)
3 June 2010Secretary's details changed for Mr Jonathan William Opdyke on 1 May 2010 (1 page)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 May 2009Return made up to 08/05/09; full list of members (4 pages)
13 May 2009Return made up to 08/05/09; full list of members (4 pages)
4 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 November 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
18 November 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
8 May 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
8 May 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
8 May 2008Incorporation (13 pages)
8 May 2008Incorporation (13 pages)