Company Name666 Lucifer Ltd
Company StatusDissolved
Company Number05839290
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Antonio Chiummo
Date of BirthJune 1975 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressBattersea Reach 65 Kingfisher
Juniper Drive
London
SW18 1TY
Secretary NameMr Marco Martin Russo
NationalityIrish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
7 Gleneagle Road
London
SW16 6AY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitelucifer-jewellery.com

Location

Registered AddressChancery Station House
31-33 High Holborn
London
WC1V 6AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Antonio Chiummo
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,135
Cash£6,566
Current Liabilities£37,909

Accounts

Latest Accounts29 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
2 August 2017Application to strike the company off the register (3 pages)
2 August 2017Application to strike the company off the register (3 pages)
11 July 2017Micro company accounts made up to 29 June 2017 (2 pages)
11 July 2017Micro company accounts made up to 29 June 2017 (2 pages)
14 March 2017Micro company accounts made up to 29 June 2016 (2 pages)
14 March 2017Micro company accounts made up to 29 June 2016 (2 pages)
25 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
16 November 2015Total exemption small company accounts made up to 29 June 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 29 June 2015 (4 pages)
11 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
15 June 2015Amended total exemption small company accounts made up to 30 June 2013 (3 pages)
15 June 2015Amended total exemption small company accounts made up to 30 June 2013 (3 pages)
9 June 2015Total exemption small company accounts made up to 29 June 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 29 June 2014 (4 pages)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
24 March 2015Registered 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 2015Registered 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 2015Total exemption full accounts made up to 30 June 2013 (10 pages)
24 February 2015Total exemption full accounts made up to 30 June 2013 (10 pages)
3 February 2015Registered 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 2015Registered 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 2015Registered 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 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
21 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
13 November 2013Director's details changed for Mr Antonio Chiummo on 18 October 2013 (2 pages)
13 November 2013Director's details changed for Mr Antonio Chiummo on 18 October 2013 (2 pages)
10 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(3 pages)
10 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(3 pages)
10 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(3 pages)
16 April 2013Registered office address changed from 52 Ensign House Juniper Drive London SW18 1TA United Kingdom on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 52 Ensign House Juniper Drive London SW18 1TA United Kingdom on 16 April 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Antonio Chiummo on 7 August 2010 (2 pages)
5 October 2010Director's details changed for Antonio Chiummo on 7 August 2010 (2 pages)
5 October 2010Director's details changed for Antonio Chiummo on 7 August 2010 (2 pages)
28 August 2010Registered office address changed from , 57 Commodore House Juniper Drive, London, SW18 1TZ on 28 August 2010 (1 page)
28 August 2010Director's details changed for Antonio Chiummo on 6 August 2010 (2 pages)
28 August 2010Director's details changed for Antonio Chiummo on 6 August 2010 (2 pages)
28 August 2010Director's details changed for Antonio Chiummo on 6 August 2010 (2 pages)
28 August 2010Registered office address changed from , 57 Commodore House Juniper Drive, London, SW18 1TZ on 28 August 2010 (1 page)
4 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 August 2010Director's details changed for Antonio Chiummo on 7 June 2010 (2 pages)
4 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Antonio Chiummo on 7 June 2010 (2 pages)
4 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Antonio Chiummo on 7 June 2010 (2 pages)
4 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
22 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 July 2009Return made up to 07/06/09; full list of members (3 pages)
22 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 July 2009Return made up to 07/06/09; full list of members (3 pages)
16 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
16 February 2009Accounts for a dormant company made up to 30 June 2007 (1 page)
16 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
16 February 2009Accounts for a dormant company made up to 30 June 2007 (1 page)
25 November 2008Appointment terminated secretary marco russo (1 page)
25 November 2008Appointment terminated secretary marco russo (1 page)
16 October 2008Registered office changed on 16/10/2008 from, 29 lynbrook grove, london, SE15 6HN (1 page)
16 October 2008Registered office changed on 16/10/2008 from, 29 lynbrook grove, london, SE15 6HN (1 page)
16 October 2008Return made up to 05/07/08; full list of members (6 pages)
16 October 2008Director's change of particulars / antonio chiummo / 10/10/2008 (1 page)
16 October 2008Return made up to 05/07/08; full list of members (6 pages)
16 October 2008Director's change of particulars / antonio chiummo / 10/10/2008 (1 page)
21 August 2007Return made up to 07/06/07; full list of members (6 pages)
21 August 2007Return made up to 07/06/07; full list of members (6 pages)
1 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
1 September 2006Ad 07/06/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 September 2006Ad 07/06/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Incorporation (13 pages)
7 June 2006Incorporation (13 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)