Company NameHooyu 2018 Ltd
Company StatusDissolved
Company Number09407562
CategoryPrivate Limited Company
Incorporation Date27 January 2015(9 years, 2 months ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)
Previous NamesId Verification Limited and Hooyu Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Keith Gordon Marsden
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Commonwealth House 55-58 Pall Mall
London
SW1Y 5JH
Director NameMr Alastair Duncan Hadfield Crawford
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Commonwealth House 55-58 Pall Mall
London
SW1Y 5JH
Secretary NameMr Bryan Foley
StatusClosed
Appointed18 June 2015(4 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 22 February 2022)
RoleCompany Director
Correspondence Address5th Floor, Commonwealth House 55-58 Pall Mall
London
SW1Y 5JH
Director NameMr Grant Haigh Greenwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed18 June 2015(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 2019)
RoleProduct Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Quayside Lodge William Morris Way
London
SW6 2UZ

Location

Registered Address5th Floor, Commonwealth House
55-58 Pall Mall
London
SW1Y 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
30 November 2021Application to strike the company off the register (1 page)
26 November 2021Accounts for a small company made up to 31 March 2021 (13 pages)
25 June 2021Registered office address changed from Unit 8 Quayside Lodge William Morris Way London SW6 2UZ United Kingdom to 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH on 25 June 2021 (1 page)
26 March 2021Accounts for a small company made up to 31 March 2020 (13 pages)
5 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (12 pages)
6 March 2019Confirmation statement made on 27 January 2019 with updates (7 pages)
6 March 2019Cessation of Lg Venture Sarl as a person with significant control on 31 January 2018 (1 page)
6 March 2019Termination of appointment of Grant Haigh Greenwood as a director on 6 March 2019 (1 page)
5 March 2019Notification of Hooyu Ltd as a person with significant control on 31 January 2018 (2 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
11 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-01
(2 pages)
11 April 2018Change of name notice (2 pages)
1 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 July 2017Purchase of own shares. (3 pages)
4 July 2017Purchase of own shares. (3 pages)
11 May 2017Director's details changed for Mr Alastair Duncan Hadfield Crawford on 1 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Alastair Duncan Hadfield Crawford on 1 May 2017 (2 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 122.1402
(6 pages)
17 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 122.1402
(6 pages)
8 January 2016Company name changed id verification LIMITED\certificate issued on 08/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-06
(3 pages)
8 January 2016Company name changed id verification LIMITED\certificate issued on 08/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-06
(3 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
22 July 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 122.14
(6 pages)
22 July 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 122.14
(6 pages)
22 July 2015Change of share class name or designation (2 pages)
22 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
22 July 2015Change of share class name or designation (2 pages)
22 July 2015Sub-division of shares on 18 June 2015 (5 pages)
22 July 2015Sub-division of shares on 18 June 2015 (5 pages)
10 July 2015Appointment of Mr Grant Haigh Greenwood as a director on 18 June 2015 (2 pages)
10 July 2015Appointment of Mr Grant Haigh Greenwood as a director on 18 June 2015 (2 pages)
24 June 2015Previous accounting period shortened from 31 January 2016 to 31 March 2015 (1 page)
24 June 2015Appointment of Mr Bryan Foley as a secretary on 18 June 2015 (2 pages)
24 June 2015Previous accounting period shortened from 31 January 2016 to 31 March 2015 (1 page)
24 June 2015Appointment of Mr Bryan Foley as a secretary on 18 June 2015 (2 pages)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)