Company NameLoopd.Life Ltd
Company StatusDissolved
Company Number09150179
CategoryPrivate Limited Company
Incorporation Date28 July 2014(9 years, 9 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)
Previous NameUnipin Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Jonathan Richard Driscoll
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address39 Tudor Road
New Barnet
Herts
EN5 5NW

Contact

Websitewww.loopdlife.com

Location

Registered Address3 Dannatt Close
London
N20 0FR
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Jonathan Richard Driscoll
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
20 February 2020Registered office address changed from 1 Lucas House Coleridge Gardens London SW10 0RE England to 3 Dannatt Close London N20 0FR on 20 February 2020 (1 page)
6 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
8 March 2019Registered office address changed from 1339 High Road London N20 9HR England to 1 Lucas House Coleridge Gardens London SW10 0RE on 8 March 2019 (1 page)
15 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
21 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 October 2016Registered office address changed from 39 Tudor Road New Barnet Herts EN5 5NW to 1339 High Road London N20 9HR on 30 October 2016 (1 page)
30 October 2016Registered office address changed from 39 Tudor Road New Barnet Herts EN5 5NW to 1339 High Road London N20 9HR on 30 October 2016 (1 page)
7 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
7 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
7 April 2015Company name changed unipin LTD\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-04
(3 pages)
7 April 2015Company name changed unipin LTD\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-04
(3 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)