Company NameHedgehog Logic Limited
Company StatusDissolved
Company Number06954985
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 9 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Zverina
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCzech
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressLevel 1 140 Narrow Street
London
E14 8BP
Director NameMs Kirsten Zverina
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 140 Narrow Street
London
E14 8BP
Secretary NameMr David Zverina
NationalityCzech
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1 140 Narrow Street
London
E14 8BP
Secretary NameMs Kirsten Zverina
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 140 Narrow Street
London
E14 8BP

Location

Registered AddressLevel 1 140 Narrow Street
London
E14 8BP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Shareholders

50 at £1Kirsten Zverina
50.00%
Ordinary
50 at £1Maria Zverina
50.00%
Ordinary

Financials

Year2014
Turnover£5,335
Net Worth£65,392
Cash£79,530
Current Liabilities£16,537

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
12 July 2013Application to strike the company off the register (4 pages)
12 July 2013Application to strike the company off the register (4 pages)
23 June 2013Secretary's details changed for Mr David Zverina on 13 April 2011 (1 page)
23 June 2013Director's details changed for Mr David Zverina on 13 April 2011 (2 pages)
23 June 2013Secretary's details changed for Mr David Zverina on 13 April 2011 (1 page)
23 June 2013Director's details changed for Mr David Zverina on 13 April 2011 (2 pages)
17 June 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
17 June 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
28 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 100
(4 pages)
28 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 100
(4 pages)
28 August 2012Director's details changed (2 pages)
28 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 100
(4 pages)
28 August 2012Director's details changed (2 pages)
26 August 2012Secretary's details changed for Mr David Zverina on 13 April 2011 (1 page)
26 August 2012Secretary's details changed for Mr David Zverina on 13 April 2011 (1 page)
26 August 2012Director's details changed for Mr David Zverina on 13 April 2011 (2 pages)
26 August 2012Director's details changed for Mr David Zverina on 13 April 2011 (2 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
30 August 2011Director's details changed for Mr David Zverina on 13 April 2011 (2 pages)
30 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
30 August 2011Director's details changed for Mr David Zverina on 13 April 2011 (2 pages)
30 August 2011Registered office address changed from Flat 1 140 Narrow St London E14 8BP United Kingdom on 30 August 2011 (1 page)
30 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
30 August 2011Registered office address changed from Flat 1 140 Narrow St London E14 8BP United Kingdom on 30 August 2011 (1 page)
30 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
29 August 2011Director's details changed for Ms Kirsten Zverina on 13 April 2011 (2 pages)
29 August 2011Secretary's details changed for Mrs Kirsten Zverina on 13 April 2011 (1 page)
29 August 2011Secretary's details changed for Mr David Zverina on 13 April 2011 (1 page)
29 August 2011Director's details changed for Ms Kirsten Zverina on 13 April 2011 (2 pages)
29 August 2011Secretary's details changed for Mrs Kirsten Zverina on 13 April 2011 (1 page)
29 August 2011Secretary's details changed for Mr David Zverina on 13 April 2011 (1 page)
19 January 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
19 January 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
10 July 2010Director's details changed for Mr David Zverina on 7 July 2010 (2 pages)
10 July 2010Director's details changed for Mrs Kirsten Zverina on 7 July 2010 (2 pages)
10 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
10 July 2010Director's details changed for Mr David Zverina on 7 July 2010 (2 pages)
10 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
10 July 2010Director's details changed for Mrs Kirsten Zverina on 7 July 2010 (2 pages)
10 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
10 July 2010Director's details changed for Mrs Kirsten Zverina on 7 July 2010 (2 pages)
10 July 2010Director's details changed for Mr David Zverina on 7 July 2010 (2 pages)
7 July 2009Incorporation (15 pages)
7 July 2009Incorporation (15 pages)