Company NameDestini Southwood Financial Planning Limited
Company StatusDissolved
Company Number03156420
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 2 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous NameSouthwood Financial Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(11 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 11 October 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed28 February 2008(12 years after company formation)
Appointment Duration3 years, 7 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Mark Wiseman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address20 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Secretary NameJudith Erica Wiseman
NationalityBritish
StatusResigned
Appointed28 February 1997(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 06 May 2003)
RoleSecretary
Correspondence Address20 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Director NameMr Peter Blacklock
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 3 months after company formation)
Appointment Duration8 years (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Fieldhouse Lane
Durham
DH1 4LT
Director NameJonathon Robert Edwin Everill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 27 May 2008)
RoleFinancial Adviser
Correspondence AddressBlakemore House
7 Oakley Manor Gardens Belle Vue
Shrewsbury
Shropshire
SY3 7NT
Wales
Secretary NameTeresa Louise Bristol
NationalityBritish
StatusResigned
Appointed06 May 2003(7 years, 2 months after company formation)
Appointment Duration2 months (resigned 07 July 2003)
RoleCompany Director
Correspondence Address35 Sherbourne Street
St George
Bristol
BS5 8EQ
Director NameMr Roderic Henry Patrick Rennison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameMr Richard Malcolm Lindley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Place
Wellingborough Road
Olney
Buckinghamshire
MK46 4BG
Secretary NameMr Roderic Henry Patrick Rennison
NationalityBritish
StatusResigned
Appointed15 May 2006(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameMr Angus Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(12 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBonnybridge House The Lane
Creeting St Peter
Ipswich
Suffolk
IP6 8QR
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence AddressCross House
Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Secretary NameChancery Nominee Services Limited (Corporation)
StatusResigned
Appointed07 July 2003(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 May 2006)
Correspondence AddressChancery Pavilion
Boycott Avenue Oldbrook
Milton Keynes
Buckinghamshire
MK6 2TA

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
13 June 2011Application to strike the company off the register (3 pages)
13 June 2011Application to strike the company off the register (3 pages)
7 June 2011Solvency Statement dated 02/06/11 (1 page)
7 June 2011Statement by Directors (1 page)
7 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2011Solvency statement dated 02/06/11 (1 page)
7 June 2011Statement of capital on 7 June 2011
  • GBP 1
(4 pages)
7 June 2011Statement by directors (1 page)
7 June 2011Statement of capital on 7 June 2011
  • GBP 1
(4 pages)
7 June 2011Statement of capital on 7 June 2011
  • GBP 1
(4 pages)
7 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
14 May 2010Full accounts made up to 31 December 2009 (13 pages)
14 May 2010Full accounts made up to 31 December 2009 (13 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
19 August 2009Full accounts made up to 31 December 2008 (13 pages)
19 August 2009Full accounts made up to 31 December 2008 (13 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 pages)
31 January 2009Appointment Terminated Director angus smith (1 page)
31 January 2009Appointment terminated director angus smith (1 page)
6 January 2009Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page)
6 January 2009Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page)
14 October 2008Full accounts made up to 31 December 2007 (14 pages)
14 October 2008Full accounts made up to 31 December 2007 (14 pages)
2 June 2008Appointment terminated director jonathon everill (1 page)
2 June 2008Director appointed angus smith (3 pages)
2 June 2008Appointment Terminated Director jonathon everill (1 page)
2 June 2008Director appointed angus smith (3 pages)
9 May 2008Return made up to 23/04/08; full list of members (5 pages)
9 May 2008Return made up to 23/04/08; full list of members (5 pages)
26 March 2008Return made up to 07/02/08; full list of members (4 pages)
26 March 2008Return made up to 07/02/08; full list of members (4 pages)
12 March 2008Secretary appointed jeremy peter small (1 page)
12 March 2008Secretary appointed jeremy peter small (1 page)
12 March 2008Appointment terminated director and secretary roderic rennison (1 page)
12 March 2008Appointment Terminated Director and Secretary roderic rennison (1 page)
27 December 2007New director appointed (4 pages)
27 December 2007New director appointed (4 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
8 February 2007Return made up to 07/02/07; full list of members (2 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Return made up to 07/02/07; full list of members (2 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
7 February 2006Return made up to 07/02/06; full list of members (3 pages)
7 February 2006Return made up to 07/02/06; full list of members (3 pages)
8 December 2005Particulars of mortgage/charge (6 pages)
8 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 December 2005Particulars of mortgage/charge (6 pages)
7 December 2005Full accounts made up to 31 January 2005 (13 pages)
7 December 2005Full accounts made up to 31 January 2005 (13 pages)
2 November 2005New director appointed (4 pages)
2 November 2005New director appointed (4 pages)
23 February 2005Return made up to 07/02/05; full list of members (7 pages)
23 February 2005Return made up to 07/02/05; full list of members (7 pages)
6 September 2004Full accounts made up to 31 January 2004 (13 pages)
6 September 2004Full accounts made up to 31 January 2004 (13 pages)
6 March 2004Return made up to 07/02/04; full list of members (7 pages)
6 March 2004Return made up to 07/02/04; full list of members (7 pages)
22 September 2003Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
22 September 2003Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
18 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 August 2003Declaration of assistance for shares acquisition (10 pages)
18 August 2003Declaration of assistance for shares acquisition (10 pages)
18 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 August 2003Particulars of mortgage/charge (5 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (5 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: unity information systems kings house, orchard street bristol avon BS1 5EH (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed (1 page)
28 July 2003New secretary appointed (1 page)
28 July 2003Registered office changed on 28/07/03 from: unity information systems kings house, orchard street bristol avon BS1 5EH (1 page)
11 July 2003Declaration of assistance for shares acquisition (9 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (5 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (5 pages)
17 June 2003Registered office changed on 17/06/03 from: 8 red rose terrace chester le street county durham DH3 3LN (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2003Accounts for a small company made up to 28 February 2003 (6 pages)
6 June 2003Accounts for a small company made up to 28 February 2003 (6 pages)
29 May 2003Company name changed southwood financial management l imited\certificate issued on 29/05/03 (2 pages)
29 May 2003Company name changed southwood financial management l imited\certificate issued on 29/05/03 (2 pages)
26 February 2003Return made up to 07/02/03; full list of members (7 pages)
26 February 2003Return made up to 07/02/03; full list of members (7 pages)
18 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
18 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
9 December 2002Registered office changed on 09/12/02 from: office 3 fram well house framwelgate peth durham DH1 5SU (1 page)
9 December 2002Registered office changed on 09/12/02 from: office 3 fram well house framwelgate peth durham DH1 5SU (1 page)
20 February 2002Return made up to 07/02/02; full list of members (6 pages)
20 February 2002Return made up to 07/02/02; full list of members (6 pages)
17 September 2001Full accounts made up to 28 February 2001 (12 pages)
17 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2001Ad 31/08/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
17 September 2001Full accounts made up to 28 February 2001 (12 pages)
17 September 2001Ad 31/08/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
17 September 2001£ nc 100/50000 31/08/01 (1 page)
17 September 2001£ nc 100/50000 31/08/01 (1 page)
12 February 2001Return made up to 07/02/01; full list of members (6 pages)
12 February 2001Return made up to 07/02/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
22 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
23 February 2000Return made up to 07/02/00; full list of members (6 pages)
23 February 2000Return made up to 07/02/00; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
10 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
4 February 1999Return made up to 07/02/99; no change of members (4 pages)
4 February 1999Return made up to 07/02/99; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
7 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
30 May 1998Registered office changed on 30/05/98 from: imex business centre abbey road business pity me durham DH1 5JZ (1 page)
30 May 1998Registered office changed on 30/05/98 from: imex business centre abbey road business pity me durham DH1 5JZ (1 page)
21 April 1998Return made up to 07/02/98; full list of members (6 pages)
21 April 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 March 1998Registered office changed on 17/03/98 from: imex business centre abbey road durham DH1 5JZ (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998Registered office changed on 17/03/98 from: imex business centre abbey road durham DH1 5JZ (1 page)
17 March 1998Ad 28/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 1998Ad 28/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 1998New secretary appointed (2 pages)
23 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
23 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
6 April 1997Return made up to 07/02/97; full list of members
  • 363(287) ‐ Registered office changed on 06/04/97
(6 pages)
6 April 1997Return made up to 07/02/97; full list of members (6 pages)
4 April 1996Registered office changed on 04/04/96 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
4 April 1996Registered office changed on 04/04/96 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
7 February 1996Incorporation (17 pages)