Juniper Drive
London
SW18 1TY
Secretary Name | Mr Marco Martin Russo |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 7 Gleneagle Road London SW16 6AY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | lucifer-jewellery.com |
---|
Registered Address | Chancery Station House 31-33 High Holborn London WC1V 6AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Antonio Chiummo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,135 |
Cash | £6,566 |
Current Liabilities | £37,909 |
Latest Accounts | 29 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 June |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2017 | Application to strike the company off the register (3 pages) |
2 August 2017 | Application to strike the company off the register (3 pages) |
11 July 2017 | Micro company accounts made up to 29 June 2017 (2 pages) |
11 July 2017 | Micro company accounts made up to 29 June 2017 (2 pages) |
14 March 2017 | Micro company accounts made up to 29 June 2016 (2 pages) |
14 March 2017 | Micro company accounts made up to 29 June 2016 (2 pages) |
25 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
16 November 2015 | Total exemption small company accounts made up to 29 June 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 29 June 2015 (4 pages) |
11 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
15 June 2015 | Amended total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 June 2015 | Amended total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 June 2015 | Total exemption small company accounts made up to 29 June 2014 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 29 June 2014 (4 pages) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
24 March 2015 | Registered office address changed from Battersea Reach 65 Juniper Drive London SW18 1TY England to Chancery Station House 31-33 High Holborn London WC1V 6AX on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from Battersea Reach 65 Juniper Drive London SW18 1TY England to Chancery Station House 31-33 High Holborn London WC1V 6AX on 24 March 2015 (1 page) |
24 February 2015 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
24 February 2015 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
3 February 2015 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Battersea Reach 65 Juniper Drive London SW18 1TY on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Battersea Reach 65 Juniper Drive London SW18 1TY on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Battersea Reach 65 Juniper Drive London SW18 1TY on 3 February 2015 (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2013 | Director's details changed for Mr Antonio Chiummo on 18 October 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Antonio Chiummo on 18 October 2013 (2 pages) |
10 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
16 April 2013 | Registered office address changed from 52 Ensign House Juniper Drive London SW18 1TA United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from 52 Ensign House Juniper Drive London SW18 1TA United Kingdom on 16 April 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Director's details changed for Antonio Chiummo on 7 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Antonio Chiummo on 7 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Antonio Chiummo on 7 August 2010 (2 pages) |
28 August 2010 | Registered office address changed from , 57 Commodore House Juniper Drive, London, SW18 1TZ on 28 August 2010 (1 page) |
28 August 2010 | Director's details changed for Antonio Chiummo on 6 August 2010 (2 pages) |
28 August 2010 | Director's details changed for Antonio Chiummo on 6 August 2010 (2 pages) |
28 August 2010 | Director's details changed for Antonio Chiummo on 6 August 2010 (2 pages) |
28 August 2010 | Registered office address changed from , 57 Commodore House Juniper Drive, London, SW18 1TZ on 28 August 2010 (1 page) |
4 August 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Antonio Chiummo on 7 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Director's details changed for Antonio Chiummo on 7 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Director's details changed for Antonio Chiummo on 7 June 2010 (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (3 pages) |
22 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
22 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
16 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 February 2009 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
16 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 February 2009 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
25 November 2008 | Appointment terminated secretary marco russo (1 page) |
25 November 2008 | Appointment terminated secretary marco russo (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from, 29 lynbrook grove, london, SE15 6HN (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from, 29 lynbrook grove, london, SE15 6HN (1 page) |
16 October 2008 | Return made up to 05/07/08; full list of members (6 pages) |
16 October 2008 | Director's change of particulars / antonio chiummo / 10/10/2008 (1 page) |
16 October 2008 | Return made up to 05/07/08; full list of members (6 pages) |
16 October 2008 | Director's change of particulars / antonio chiummo / 10/10/2008 (1 page) |
21 August 2007 | Return made up to 07/06/07; full list of members (6 pages) |
21 August 2007 | Return made up to 07/06/07; full list of members (6 pages) |
1 September 2006 | Resolutions
|
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Resolutions
|
1 September 2006 | Ad 07/06/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
1 September 2006 | Ad 07/06/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Incorporation (13 pages) |
7 June 2006 | Incorporation (13 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |