Oslo N-0264
Norway
Secretary Name | Nicolai Sune |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Toftesgate 66 Oslo N-0552 Norway |
Secretary Name | David McElroy |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 December 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 2010) |
Role | Lawyer |
Correspondence Address | 16 West Place Wimbledon Common London SW19 4UH |
Director Name | Rt Hon Michael Howard Of Lympne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 June 2013) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Ian Bastow |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Martin Wilson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Nicholas Johnathan Michael Bryant |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 July 2014) |
Role | Managing Director |
Country of Residence | Uae Dubai |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Registered Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Luup Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,487,099 |
Net Worth | £71,625 |
Cash | £90,033 |
Current Liabilities | £8,385,910 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2015 | Compulsory strike-off action has been suspended (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | Termination of appointment of Nicholas Johnathan Michael Bryant as a director on 22 July 2014 (2 pages) |
29 July 2014 | Compulsory strike-off action has been suspended (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2013 | Termination of appointment of Michael Howard as a director (1 page) |
26 June 2013 | Termination of appointment of Michael Howard as a director (1 page) |
26 June 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Appointment of Mr Nicholas Johnathan Michael Bryant as a director (2 pages) |
25 June 2013 | Termination of appointment of Martin Wilson as a director (1 page) |
21 May 2013 | Termination of appointment of Martin Wilson as a director (2 pages) |
8 August 2012 | Termination of appointment of Ian Bastow as a director (1 page) |
28 June 2012 | Director's details changed for Mr Michael Howard on 25 June 2012 (2 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Director's details changed for Mr Michael Howard on 12 March 2012 (2 pages) |
22 February 2012 | Section 519 (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Full accounts made up to 31 December 2009 (13 pages) |
15 December 2010 | Auditor's resignation (1 page) |
8 December 2010 | Auditor's resignation (2 pages) |
7 December 2010 | Appointment of Mr Martin Wilson as a director (3 pages) |
7 December 2010 | Appointment of Ian Bastow as a director (3 pages) |
24 June 2010 | Termination of appointment of Thomas Jorgensen as a director (1 page) |
24 June 2010 | Termination of appointment of David Mcelroy as a secretary (1 page) |
1 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Rt Hon Michael Howard on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Thomas Bostrom Jorgensen on 31 March 2010 (2 pages) |
27 November 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
28 July 2009 | Director appointed rt hon michael howard (2 pages) |
24 June 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
3 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
28 December 2008 | Secretary appointed david mcelroy (2 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from 20 albert embankment london SE1 7TJ (1 page) |
28 December 2008 | Appointment terminated secretary nicolai sune (1 page) |
10 March 2008 | Incorporation (24 pages) |