Company NameLooza (U.K.) Limited
Company StatusDissolved
Company Number02434497
CategoryPrivate Limited Company
Incorporation Date20 October 1989(34 years, 6 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameMichel Noirhomme
NationalityBritish
StatusClosed
Appointed20 October 1991(2 years after company formation)
Appointment Duration10 years (closed 13 November 2001)
RoleCompany Director
Correspondence AddressAv Herbert Hoover 49
B 1030 Brussels
Foreign
Director NameGary Rodkin
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 1998(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 13 November 2001)
RoleExecutive
Correspondence AddressTropicana Products Inc
1001 13 Th Avenue East
Bradenton
Florida 34208
United States
Director NameThomas J Ryan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 1998(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 13 November 2001)
RoleExecutive
Correspondence Address1001 13th Avenue East
Bradenton
Florida
Fl 34208
Director NameBrian Cornell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed09 July 1999(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 13 November 2001)
RoleCompany Director
Correspondence AddressClos De La Fontaine 16
Lasne, B-1380
Belgium
Foreign
Director NameAbbas Bayat
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIranian
StatusResigned
Appointed20 October 1991(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 20 April 1997)
RoleManaging Director
Correspondence Address3 Grovers Courts
Princeton New Jersey 08550
Foreign
Director NameCary Pollack
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 1995)
RoleExecutive
Correspondence AddressFifth Avenue 2
New York
Foreign
Director NameRoland Vavedin
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBelgian
StatusResigned
Appointed20 October 1991(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 21 April 1997)
RoleExecutive
Correspondence AddressHasseltsesteenweg 374
3800 Sint-Truiden
Belgium
Foreign
Director NameRichard Ford Hamm
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 1995(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 1998)
RoleExecutive
Correspondence Address5318 Siesta Cove Drive
Sarasota 34242
Florida
U S A
Foreign
Director NameKenneth Ralph Diveley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 1997(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 1999)
RoleCompany Director
Correspondence Address923 80th Street Nw
Bradenton 34209
Florida Usa
Director NameEllen R Marram
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 1997(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1998)
RoleManaging Director
Correspondence Address54 Riverside Drive Apt 12a
New York 10024-6509
Usa

Location

Registered AddressSenator House.
2,Graham Road.Hendon Central.
London
NW4 3HJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,132
Cash£14,450
Current Liabilities£3,455

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
7 June 2001Application for striking-off (1 page)
19 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
29 December 2000Return made up to 20/10/00; full list of members (7 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 November 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
6 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 August 1999Accounts for a small company made up to 30 June 1998 (4 pages)
22 April 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
17 December 1998Return made up to 20/10/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 August 1998Accounts for a small company made up to 30 June 1997 (4 pages)
20 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
27 January 1998Return made up to 20/10/97; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 30 June 1996 (5 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
4 March 1997Delivery ext'd 3 mth 30/06/96 (1 page)
30 January 1997Return made up to 20/10/96; full list of members (6 pages)
27 June 1996Accounting reference date extended from 28/02/96 to 30/06/96 (1 page)
31 January 1996Return made up to 20/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
14 November 1995Delivery ext'd 3 mth 28/02/95 (2 pages)
30 March 1995Accounts for a small company made up to 28 February 1994 (5 pages)
30 March 1995Return made up to 20/10/94; no change of members (4 pages)