Company NameLupus Marketing Limited
Company StatusDissolved
Company Number02911079
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years, 1 month ago)
Dissolution Date13 August 1996 (27 years, 9 months ago)

Directors

Director NameMario Horner
Date of BirthMay 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed15 July 1994(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 13 August 1996)
RoleCompany Director
Correspondence Address33 Fairfield Road
Jesmond
Newcastle Upon Tyne
NE2 3BY
Secretary NameGiuseppe Santangelo
NationalityBritish
StatusClosed
Appointed22 September 1994(6 months after company formation)
Appointment Duration1 year, 10 months (closed 13 August 1996)
RoleCompany Director
Correspondence Address14 Dissington Place
Fenham
Newcastle Upon Tyne
NE5 2QT
Director NameGiuseppe Santangelo
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994
Appointment Duration1 month (resigned 20 April 1994)
RoleManager
Correspondence Address3 Market Street
Newcastle Upon Tyne
NE1 6JE
Secretary NameSanto Cuscani
NationalityBritish
StatusResigned
Appointed16 March 1994
Appointment Duration4 months (resigned 15 July 1994)
RoleKitchen Advisor/Secretary
Correspondence Address3 Market Street
Newcastle Upon Tyne
NE1 6JE
Director NameSanto Cuscani
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 July 1994)
RoleManager
Correspondence Address3 Market Street
Newcastle Upon Tyne
NE1 6JE
Secretary NameEpifanio Pignataro
NationalityBritish
StatusResigned
Appointed15 July 1994(3 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 24 August 1994)
RoleCompany Director
Correspondence Address16 Haven Court
Blyth
Northumberland
NE24 5RX
Secretary NameSanto Cuscani
NationalityItalian
StatusResigned
Appointed24 August 1994(5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 22 September 1994)
RoleCompany Director
Correspondence Address33 Fairfield Road
Jesmond
Newcastle
Tyne And Wear
NE2 3BY
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address3 Market Street
Newcastle Upon Tyne
NE1 6JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 August 1996Final Gazette dissolved via compulsory strike-off (1 page)
23 April 1996First Gazette notice for compulsory strike-off (1 page)
10 October 1995Strike-off action suspended (2 pages)
19 September 1995First Gazette notice for compulsory strike-off (2 pages)