Vienna
1190
Austria
Director Name | Mr Gilbert Wedam |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 01 September 2012(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 April 2017) |
Role | Ceo, Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Stapleton House, Block A, 2nd Floor 110 Clifton St London EC2A 4HT |
Director Name | Andreas Klinger |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | Austrian |
Correspondence Address | Mariahilferstrasse 76/7/74 Vienna 1070 Austria |
Director Name | Ms Carmen Busquets |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 June 2011(6 months after company formation) |
Appointment Duration | 1 year (resigned 10 July 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Sbkg 9 Rue Alfred De Vigny Paris 75008 |
Director Name | Mr Benedict Michael Tompkins |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Website | lookk.com/ |
---|
Registered Address | Stapleton House, Block A, 2nd Floor 110 Clifton Street London EC2A 4HT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
248k at £0.00001 | Red Invest Gmbh 5.26% Ordinary |
---|---|
217.8k at £0.00001 | Seedcamp Investments LLP 4.62% Ordinary |
210.8k at £0.00001 | Daniel Keiper Knorr 4.47% Ordinary |
201.6k at £0.00001 | Yane Vasilev Frenski 4.28% Ordinary |
1.5m at £0.00001 | Tamas Locher 31.99% Ordinary |
174k at £0.00001 | Manfred Reichl 3.69% Ordinary |
1.3m at £0.00001 | Andreas Klinger 26.76% Ordinary |
119.2k at £0.00001 | Dieter Hafner 2.53% Ordinary |
630.6k at £0.00001 | Gilbert Wedam 13.38% Ordinary |
91.5k at £0.00001 | Wolfram Krendlesberger 1.94% Ordinary |
51.1k at £0.00001 | Christian Leeb 1.08% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2017 | Registered 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 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
16 October 2013 | Termination of appointment of Ohs Secretaries Limited as a secretary (1 page) |
12 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
28 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 December 2012 (17 pages) |
28 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 December 2012 (17 pages) |
16 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders
|
16 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders
|
11 January 2013 | Termination of appointment of Benedict Tompkins as a director (1 page) |
19 November 2012 | Termination of appointment of Andreas Klinger as a director (1 page) |
19 November 2012 | Termination of appointment of Carmen Busquets as a director (1 page) |
19 November 2012 | Appointment of Mr Gilbert Wedam as a director (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (9 pages) |
2 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (9 pages) |
2 March 2012 | Appointment of Carmen Busquets as a director (2 pages) |
6 October 2011 | Appointment of Benedict Michael Tompkins as a director (3 pages) |
1 September 2011 | Company name changed garmz LTD.\certificate issued on 01/09/11
|
13 May 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
26 April 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
19 April 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
9 December 2010 | Incorporation (63 pages) |