Company NameLUUP Limited
Company StatusDissolved
Company Number06529279
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 1 month ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameThomas Bostrom Jorgensen
Date of BirthMay 1973 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence AddressSophus Lies Gate 6
Oslo N-0264
Norway
Secretary NameNicolai Sune
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressToftesgate 66
Oslo N-0552
Norway
Secretary NameDavid McElroy
NationalityAmerican
StatusResigned
Appointed01 December 2008(8 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 2010)
RoleLawyer
Correspondence Address16 West Place
Wimbledon Common
London
SW19 4UH
Director NameRt Hon Michael Howard Of Lympne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 June 2013)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Ian Bastow
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Martin Wilson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Nicholas Johnathan Michael Bryant
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 2014)
RoleManaging Director
Country of ResidenceUae Dubai
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP

Location

Registered AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Luup Nv
100.00%
Ordinary

Financials

Year2014
Turnover£3,487,099
Net Worth£71,625
Cash£90,033
Current Liabilities£8,385,910

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2015Compulsory strike-off action has been suspended (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
1 August 2014Termination of appointment of Nicholas Johnathan Michael Bryant as a director on 22 July 2014 (2 pages)
29 July 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2013Termination of appointment of Michael Howard as a director (1 page)
26 June 2013Termination of appointment of Michael Howard as a director (1 page)
26 June 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(3 pages)
26 June 2013Appointment of Mr Nicholas Johnathan Michael Bryant as a director (2 pages)
25 June 2013Termination of appointment of Martin Wilson as a director (1 page)
21 May 2013Termination of appointment of Martin Wilson as a director (2 pages)
8 August 2012Termination of appointment of Ian Bastow as a director (1 page)
28 June 2012Director's details changed for Mr Michael Howard on 25 June 2012 (2 pages)
4 May 2012Full accounts made up to 31 December 2011 (14 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
12 March 2012Director's details changed for Mr Michael Howard on 12 March 2012 (2 pages)
22 February 2012Section 519 (1 page)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
14 January 2011Full accounts made up to 31 December 2009 (13 pages)
15 December 2010Auditor's resignation (1 page)
8 December 2010Auditor's resignation (2 pages)
7 December 2010Appointment of Mr Martin Wilson as a director (3 pages)
7 December 2010Appointment of Ian Bastow as a director (3 pages)
24 June 2010Termination of appointment of Thomas Jorgensen as a director (1 page)
24 June 2010Termination of appointment of David Mcelroy as a secretary (1 page)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Rt Hon Michael Howard on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Thomas Bostrom Jorgensen on 31 March 2010 (2 pages)
27 November 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
28 July 2009Director appointed rt hon michael howard (2 pages)
24 June 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
3 April 2009Return made up to 10/03/09; full list of members (3 pages)
28 December 2008Secretary appointed david mcelroy (2 pages)
28 December 2008Registered office changed on 28/12/2008 from 20 albert embankment london SE1 7TJ (1 page)
28 December 2008Appointment terminated secretary nicolai sune (1 page)
10 March 2008Incorporation (24 pages)