Company NameLutine Ltd
Company StatusDissolved
Company Number03516031
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)
Previous NameMarkerstudy Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameGary Humphreys
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1998(2 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address7 Ashleigh Gardens
Headcorn
Ashford
Kent
TN27 9TW
Director NameKevin Ronald Spencer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1998(2 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (closed 29 January 2002)
RoleInsurance Broker
Correspondence Address9 Teise Close
Tunbridge Wells
Kent
TN2 5JN
Secretary NameKevin Ronald Spencer
NationalityBritish
StatusClosed
Appointed30 April 2000(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address9 Teise Close
Tunbridge Wells
Kent
TN2 5JN
Director NameMr David Leslie Hughes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(2 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address17 Brookside
Emerson Park
Hornchurch
Essex
RM11 2RR
Director NameMr Alan Edward Thurlow
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(2 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2000)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressPrintania
Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameTerence Walter Wellard
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(2 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Darcy Place
Bromley
Kent
BR2 0RY
Secretary NameMr David Leslie Hughes
NationalityBritish
StatusResigned
Appointed13 March 1998(2 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 13 March 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address17 Brookside
Emerson Park
Hornchurch
Essex
RM11 2RR
Secretary NameMr Alan Edward Thurlow
NationalityBritish
StatusResigned
Appointed13 March 1998(2 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2000)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressPrintania
Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameMr Peter Anthony Howes Dufton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address123 The Chine
Grange Park
London
N21 2EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCity Reach
5 Greenwich View Place
Millharbour
London
E14 9NN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£112,566
Net Worth-£25,687
Cash£418,159
Current Liabilities£785,409

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
10 August 2001Application for striking-off (1 page)
13 March 2001Compulsory strike-off action has been discontinued (1 page)
13 March 2001Withdrawal of application for striking off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
12 December 2000Application for striking-off (1 page)
6 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Secretary resigned;director resigned (1 page)
2 June 2000Director resigned (1 page)
8 May 2000Company name changed hamilton & wellard underwriting agency LIMITED\certificate issued on 09/05/00 (2 pages)
5 May 2000Secretary resigned;director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000New secretary appointed (2 pages)
28 June 1999Accounts made up to 31 December 1998 (11 pages)
28 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
14 March 1999New director appointed (2 pages)
10 March 1999Ad 23/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 May 1998New director appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998New director appointed (3 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998Memorandum and Articles of Association (9 pages)
24 February 1998Incorporation (13 pages)