Company NameLookk Limited
Company StatusDissolved
Company Number07465575
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 5 months ago)
Dissolution Date25 April 2017 (7 years ago)
Previous NameGarmz Ltd.

Business Activity

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

Directors

Director NameTamas Locher
Date of BirthNovember 1982 (Born 41 years ago)
NationalityHungarian
StatusClosed
Appointed09 December 2010(same day as company formation)
RoleManaging Director
Country of ResidenceAustria
Correspondence AddressBillrothstrasse 37/Top 27
Vienna
1190
Austria
Director NameMr Gilbert Wedam
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAustrian
StatusClosed
Appointed01 September 2012(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 25 April 2017)
RoleCeo, Creative Director
Country of ResidenceUnited Kingdom
Correspondence AddressStapleton House, Block A, 2nd Floor 110 Clifton St
London
EC2A 4HT
Director NameAndreas Klinger
Date of BirthMay 1981 (Born 43 years ago)
NationalityAustrian
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleManaging Director
Country of ResidenceAustrian
Correspondence AddressMariahilferstrasse 76/7/74
Vienna
1070
Austria
Director NameMs Carmen Busquets
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed14 June 2011(6 months after company formation)
Appointment Duration1 year (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Sbkg 9 Rue Alfred De Vigny
Paris
75008
Director NameMr Benedict Michael Tompkins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2010(same day as company formation)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Contact

Websitelookk.com/

Location

Registered AddressStapleton House, Block A, 2nd Floor
110 Clifton Street
London
EC2A 4HT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

248k at £0.00001Red Invest Gmbh
5.26%
Ordinary
217.8k at £0.00001Seedcamp Investments LLP
4.62%
Ordinary
210.8k at £0.00001Daniel Keiper Knorr
4.47%
Ordinary
201.6k at £0.00001Yane Vasilev Frenski
4.28%
Ordinary
1.5m at £0.00001Tamas Locher
31.99%
Ordinary
174k at £0.00001Manfred Reichl
3.69%
Ordinary
1.3m at £0.00001Andreas Klinger
26.76%
Ordinary
119.2k at £0.00001Dieter Hafner
2.53%
Ordinary
630.6k at £0.00001Gilbert Wedam
13.38%
Ordinary
91.5k at £0.00001Wolfram Krendlesberger
1.94%
Ordinary
51.1k at £0.00001Christian Leeb
1.08%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2017Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to Stapleton House, Block a, 2nd Floor 110 Clifton Street London EC2A 4HT on 6 February 2017 (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 47.13464
(6 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 47.13464
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 47.13464
(6 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 47.13464
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 47.13464
(6 pages)
26 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 47.13464
(6 pages)
16 October 2013Termination of appointment of Ohs Secretaries Limited as a secretary (1 page)
12 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
28 January 2013Second filing of AR01 previously delivered to Companies House made up to 9 December 2012 (17 pages)
28 January 2013Second filing of AR01 previously delivered to Companies House made up to 9 December 2012 (17 pages)
16 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/01/2013.
(10 pages)
16 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/01/2013.
(10 pages)
11 January 2013Termination of appointment of Benedict Tompkins as a director (1 page)
19 November 2012Termination of appointment of Andreas Klinger as a director (1 page)
19 November 2012Termination of appointment of Carmen Busquets as a director (1 page)
19 November 2012Appointment of Mr Gilbert Wedam as a director (2 pages)
7 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (9 pages)
2 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (9 pages)
2 March 2012Appointment of Carmen Busquets as a director (2 pages)
6 October 2011Appointment of Benedict Michael Tompkins as a director (3 pages)
1 September 2011Company name changed garmz LTD.\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 47.63464
(4 pages)
26 April 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 47.63464
(3 pages)
19 April 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 47.13464
(3 pages)
9 December 2010Incorporation (63 pages)