Company NameLUPA Marine (UK) Limited
Company StatusDissolved
Company Number02939932
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 10 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)
Previous NameNeatsupa Limited

Business Activity

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

Directors

Director NameBjorn Stiedl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityDanish
StatusClosed
Appointed30 June 1998(4 years after company formation)
Appointment Duration2 years, 8 months (closed 06 March 2001)
RoleCompany Director
Correspondence Address3 Victoria Grove Mews
London
W2 4LN
Secretary NameGreymint Limited (Corporation)
StatusClosed
Appointed01 July 1998(4 years after company formation)
Appointment Duration2 years, 8 months (closed 06 March 2001)
Correspondence Address83 High Street
Farnborough Village
Kent
BR6 7BB
Director NameCarsten Myrthue Iversen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed24 June 1994(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 27 April 1998)
RoleLawyer
Correspondence Address19 Speed House
Barbican
London
EC2Y 8AT
Secretary NameJon Hather
NationalityBritish
StatusResigned
Appointed07 August 1997(3 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 July 1998)
RoleCompany Director
Correspondence Address83 High Street
Farnborough Village
Kent
BR6 7BB
Director NameShimon Benchai Azulay
Date of BirthApril 1953 (Born 71 years ago)
NationalityIsraeli
StatusResigned
Appointed27 April 1998(3 years, 10 months after company formation)
Appointment Duration2 months (resigned 30 June 1998)
RoleBusinessman
Correspondence Address36 Montpelier Square
London
SW7 1JY
Director NameHarriette Elizabeth Blum
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(3 years, 10 months after company formation)
Appointment Duration2 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressFlat 4 80a Belvedere Road
London
SE19 2HZ
Director NamePaul Anthony De Rome
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(3 years, 10 months after company formation)
Appointment Duration2 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address54 Rennie Court
Stamford Street
London
SE1 9LP
Director NameCarsten Myrthue Iversen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed30 June 1998(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 1999)
RoleSolicitor
Correspondence AddressConnectas House 11-13 Knightsbridge
London
SW1X 7LY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed24 June 1994(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 07 August 1997)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Location

Registered Address68 Old Brompton Road
London
SW7 3LQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

6 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2000Receiver's abstract of receipts and payments (3 pages)
30 May 2000Receiver ceasing to act (1 page)
30 May 2000Receiver ceasing to act (1 page)
24 February 2000Receiver's abstract of receipts and payments (3 pages)
16 December 1999Director resigned (1 page)
13 May 1999Particulars of mortgage/charge (7 pages)
5 May 1999Registered office changed on 05/05/99 from: 120 wilton road london SW1V 1JZ (1 page)
17 February 1999Appointment of receiver/manager (1 page)
31 January 1999Full accounts made up to 31 August 1997 (18 pages)
5 January 1999Particulars of mortgage/charge (7 pages)
7 December 1998Particulars of mortgage/charge (7 pages)
4 September 1998Particulars of mortgage/charge (7 pages)
10 August 1998Return made up to 27/06/98; no change of members (4 pages)
15 July 1998Registered office changed on 15/07/98 from: 1 stoke road guildford surrey GU1 4HW (1 page)
15 July 1998New secretary appointed (7 pages)
15 July 1998Secretary resigned (4 pages)
8 May 1998New director appointed (3 pages)
8 May 1998New director appointed (3 pages)
8 May 1998New director appointed (3 pages)
7 May 1998Director resigned (1 page)
13 November 1997Registered office changed on 13/11/97 from: 11-13 knightsbridge london SW1X 7LY (1 page)
23 September 1997Return made up to 27/06/97; full list of members (6 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Registered office changed on 04/09/97 from: 1 arundel house stoke road guildford surrey GU1 4HW (1 page)
2 July 1997Full accounts made up to 31 August 1996 (17 pages)
20 June 1997Accounting reference date shortened from 30/06/97 to 31/08/96 (1 page)
22 May 1997Particulars of mortgage/charge (7 pages)
22 May 1997Particulars of mortgage/charge (10 pages)
22 May 1997Particulars of mortgage/charge (8 pages)
4 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1996Registered office changed on 20/12/96 from: 29 abingdon road kensington london W8 6AH (1 page)
22 July 1996Return made up to 27/06/96; no change of members (5 pages)
23 April 1996Full accounts made up to 30 June 1995 (14 pages)
15 August 1995Auditor's resignation (2 pages)
25 July 1995Return made up to 27/06/95; full list of members (14 pages)