Company NameLoop Party Ltd
Company StatusDissolved
Company Number11095053
CategoryPrivate Limited Company
Incorporation Date4 December 2017(6 years, 3 months ago)
Dissolution Date15 February 2022 (2 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameAli Attar
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBelgian
StatusClosed
Appointed04 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, 44-50 New Oxford Street
London
WC1A 1ES
Director NameMr Saurav Mitra
Date of BirthOctober 1997 (Born 26 years ago)
NationalityIndian
StatusClosed
Appointed04 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57-67 Lexham Gardens
London
W8 6JJ
Director NameStephan Alexander Koenigstorfer
Date of BirthMarch 1997 (Born 27 years ago)
NationalityAustrian
StatusResigned
Appointed04 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, 44-50 New Oxford Street
London
WC1A 1ES

Location

Registered Address113 Shoreditch High Street
London
E1 6JN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 February 2021Confirmation statement made on 3 December 2020 with updates (4 pages)
6 December 2019Confirmation statement made on 3 December 2019 with updates (5 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 May 2019Sub-division of shares on 29 March 2019 (4 pages)
1 April 2019Withdrawal of the directors' register information from the public register (1 page)
1 April 2019Withdrawal of the directors' residential address register information from the public register (1 page)
1 April 2019Directors' register information at 1 April 2019 on withdrawal from the public register (1 page)
17 December 2018Cessation of Stephan Alexander Koenigstorfer as a person with significant control on 13 December 2018 (1 page)
17 December 2018Termination of appointment of Stephan Alexander Koenigstorfer as a director on 13 December 2018 (1 page)
17 December 2018Confirmation statement made on 3 December 2018 with updates (5 pages)
8 October 2018Registered office address changed from Loop, 83 Ducie Street Manchester M1 2JQ United Kingdom to 113 Shoreditch High Street London London E1 6JN on 8 October 2018 (2 pages)
4 December 2017Incorporation
Statement of capital on 2017-12-04
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
4 December 2017Incorporation
Statement of capital on 2017-12-04
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)