Company NameIupap UK
Company StatusDissolved
Company Number07164880
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 February 2010(14 years, 2 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameProf Stuart Beaumont Palmer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2012(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 22 November 2016)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address76-78 Portland Place
London
W1B 1NT
Director NameProf Bruce Harold John McKellar
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAustralian
StatusClosed
Appointed25 April 2013(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 22 November 2016)
RoleRetired
Country of ResidenceAustralia
Correspondence Address76-78 Portland Place
London
W1B 1NT
Director NameMr Michael Anthony Bray
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2015(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 22 November 2016)
RoleGroup Finance Director, Iop Publishing I Institute
Country of ResidenceEngland
Correspondence AddressTemple Circus Temple Way
Bristol
BS1 6HG
Director NameDr Robert Kirby-Harris
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address76-78 Portland Place
London
W1B 1NT
Director NameProf Sukekatsu Ushioda
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed22 February 2010(same day as company formation)
RolePhysicist Administrator
Country of ResidenceJapan
Correspondence Address76-78 Portland Place
London
W1B 1NT
Director NameDr Elizabeth Helen Taylor
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76-78 Portland Place
London
W1B 1NT
Secretary NameWilliamina Lazaro
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address76-78 Portland Place
London
W1B 1NT

Contact

Websiteiupap.org
Telephone020 74704849
Telephone regionLondon

Location

Registered Address76-78 Portland Place
London
W1B 1NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£409,189
Net Worth£782,714
Cash£837,414
Current Liabilities£56,640

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Voluntary strike-off action has been suspended (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016Application to strike the company off the register (3 pages)
7 March 2016Termination of appointment of Williamina Lazaro as a secretary on 4 March 2016 (1 page)
22 February 2016Annual return made up to 22 February 2016 no member list (4 pages)
8 July 2015Full accounts made up to 31 December 2014 (15 pages)
16 March 2015Annual return made up to 22 February 2015 no member list (4 pages)
29 January 2015Termination of appointment of Elizabeth Helen Taylor as a director on 29 January 2015 (1 page)
29 January 2015Appointment of Mr Michael Bray as a director on 29 January 2015
  • ANNOTATION Clarification The form is a duplicate of the AP01 registered on 29/01/2015
(3 pages)
29 January 2015Appointment of Mr Michael Bray as a director (2 pages)
29 January 2015Termination of appointment of Elizabeth Helen Taylor as a director on 29 January 2015
  • ANNOTATION Clarification The form is a duplicate of the TM01 registered on 29/01/2015
(2 pages)
22 September 2014Full accounts made up to 31 December 2013 (15 pages)
26 February 2014Annual return made up to 22 February 2014 no member list (4 pages)
29 May 2013Full accounts made up to 31 December 2012 (15 pages)
25 April 2013Appointment of Professor Bruce Harold John Mckellar as a director (2 pages)
12 March 2013Annual return made up to 22 February 2013 no member list (3 pages)
12 March 2013Termination of appointment of Sukekatsu Ushioda as a director (1 page)
11 March 2013Termination of appointment of Sukekatsu Ushioda as a director (1 page)
11 October 2012Full accounts made up to 31 December 2011 (15 pages)
15 May 2012Appointment of Professor Stuart Beaumont Palmer as a director (2 pages)
15 May 2012Termination of appointment of Robert Kirby-Harris as a director (1 page)
29 February 2012Annual return made up to 22 February 2012 no member list (5 pages)
13 September 2011Full accounts made up to 31 December 2010 (15 pages)
15 April 2011Annual return made up to 22 February 2011 no member list (5 pages)
15 April 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
22 February 2010Incorporation (42 pages)