Company NameDestini B Financial Planning Limited
Company StatusDissolved
Company Number03439491
CategoryPrivate Limited Company
Incorporation Date25 September 1997(26 years, 7 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous NamesBloomsbury Financial Planning Limited and Destini Bloomsbury Financial Planning 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
Appointed28 February 2008(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed28 February 2008(10 years, 5 months 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 NameJane Anne Butler
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
The Street, Holbrook
Ipswich
Suffolk
IP9 2PX
Director NameMr Jason Francis Butler
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage The Street
Holbrook
Suffolk
IP9 2PX
Secretary NameJane Anne Butler
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
The Street, Holbrook
Ipswich
Suffolk
IP9 2PX
Director NameCampbell John Edgar
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 03 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Edna Street
London
SW11 3DP
Director NameJonathon Robert Edwin Everill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 May 2008)
RoleFinancial Adviser
Correspondence AddressBlakemore House
7 Oakley Manor Gardens Belle Vue
Shrewsbury
Shropshire
SY3 7NT
Wales
Director NameMr Roderic Henry Patrick Rennison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(8 years 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
Secretary NameMr Roderic Henry Patrick Rennison
NationalityBritish
StatusResigned
Appointed15 May 2006(8 years, 7 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(10 years, 8 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
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2002(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2004)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Secretary NameChancery Nominee Services Limited (Corporation)
StatusResigned
Appointed27 February 2004(6 years, 5 months after company formation)
Appointment Duration2 years, 2 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

Financials

Year2014
Net Worth£104,670
Current Liabilities£384,000

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 2011Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 02/06/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(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 2011Statement by directors (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 2011Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 02/06/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2011Solvency Statement dated 02/06/11 (1 page)
7 June 2011Statement by Directors (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 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 May 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 2009Accounts for a small company made up to 31 December 2008 (12 pages)
19 August 2009Accounts for a small company made up to 31 December 2008 (12 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)
10 December 2008Appointment Terminate, Director And Secretary Roderic Henry Patrick Rennison Logged Form (1 page)
10 December 2008Appointment terminate, director and secretary roderic henry patrick rennison logged form (1 page)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Location of register of members (1 page)
29 September 2008Return made up to 25/09/08; full list of members (5 pages)
29 September 2008Return made up to 25/09/08; full list of members (5 pages)
2 June 2008Appointment Terminated Director jonathon everill (1 page)
2 June 2008Appointment terminated director jonathon everill (1 page)
2 June 2008Director appointed angus smith (3 pages)
2 June 2008Director appointed angus smith (3 pages)
12 March 2008Secretary appointed jeremy peter small (2 pages)
12 March 2008Director appointed phillip john anderson (2 pages)
12 March 2008Secretary appointed jeremy peter small (2 pages)
12 March 2008Director appointed phillip john anderson (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
5 October 2007Return made up to 25/09/07; full list of members (2 pages)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
5 October 2007Return made up to 25/09/07; full list of members (2 pages)
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 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
26 October 2006Return made up to 25/09/06; full list of members (2 pages)
26 October 2006Return made up to 25/09/06; full list of members (2 pages)
14 June 2006Registered office changed on 14/06/06 from: chancery pavillion 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 pavillion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
29 December 2005Company name changed destini bloomsbury financial pla nning LIMITED\certificate issued on 29/12/05 (2 pages)
29 December 2005Company name changed destini bloomsbury financial pla nning LIMITED\certificate issued on 29/12/05 (2 pages)
12 December 2005Return made up to 25/09/05; full list of members (2 pages)
12 December 2005Return made up to 25/09/05; full list of members (2 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)
7 December 2005Full accounts made up to 31 January 2005 (14 pages)
7 December 2005Full accounts made up to 31 January 2005 (14 pages)
2 November 2005New director appointed (4 pages)
2 November 2005New director appointed (4 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
9 June 2005Ad 19/05/05--------- £ si 35000@1=35000 £ ic 50000/85000 (2 pages)
9 June 2005Ad 19/05/05--------- £ si 35000@1=35000 £ ic 50000/85000 (2 pages)
27 January 2005Resolutions
  • RES13 ‐ Sales by the company 18/01/05
(1 page)
27 January 2005Resolutions
  • RES13 ‐ Sales by the company 18/01/05
(1 page)
27 January 2005Resolutions
  • RES13 ‐ Sale by the company 18/01/05
(1 page)
27 January 2005Resolutions
  • RES13 ‐ Sale by the company 18/01/05
(1 page)
25 January 2005Declaration of mortgage charge released/ceased (4 pages)
25 January 2005Declaration of mortgage charge released/ceased (4 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2004Return made up to 25/09/04; full list of members (7 pages)
3 November 2004Return made up to 25/09/04; full list of members (7 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
28 May 2004Full accounts made up to 31 January 2004 (15 pages)
28 May 2004Full accounts made up to 31 January 2004 (15 pages)
5 May 2004Company name changed bloomsbury financial planning li mited\certificate issued on 05/05/04 (2 pages)
5 May 2004Company name changed bloomsbury financial planning li mited\certificate issued on 05/05/04 (2 pages)
28 April 2004New secretary appointed (1 page)
28 April 2004New secretary appointed (1 page)
19 April 2004Registered office changed on 19/04/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
19 April 2004New director appointed (3 pages)
19 April 2004New director appointed (3 pages)
19 April 2004Registered office changed on 19/04/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
18 March 2004Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
18 March 2004Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
13 November 2003Return made up to 25/09/03; full list of members (5 pages)
13 November 2003Return made up to 25/09/03; full list of members (5 pages)
15 September 2003Ad 06/08/03--------- £ si 22223@1=22223 £ ic 27777/50000 (2 pages)
15 September 2003Ad 06/08/03--------- £ si 22223@1=22223 £ ic 27777/50000 (2 pages)
29 January 2003Full accounts made up to 30 September 2002 (15 pages)
29 January 2003Full accounts made up to 30 September 2002 (15 pages)
22 November 2002Return made up to 25/09/02; full list of members (5 pages)
22 November 2002Return made up to 25/09/02; full list of members (5 pages)
22 November 2002Director's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
20 August 2002Full accounts made up to 30 September 2001 (16 pages)
20 August 2002Full accounts made up to 30 September 2001 (16 pages)
14 August 2002Secretary resigned;director resigned (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned;director resigned (1 page)
14 August 2002New secretary appointed (2 pages)
6 November 2001Return made up to 25/09/01; full list of members (6 pages)
6 November 2001Return made up to 25/09/01; full list of members (6 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
19 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 March 2001Ad 02/03/01--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
19 March 2001Nc inc already adjusted 28/02/01 (1 page)
19 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 2001Ad 02/03/01--------- £ si 14998@1=14998 £ ic 10002/25000 (2 pages)
19 March 2001Ad 05/03/01--------- £ si 2777@1=2777 £ ic 25000/27777 (2 pages)
19 March 2001Ad 02/03/01--------- £ si 14998@1=14998 £ ic 10002/25000 (2 pages)
19 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 March 2001Nc inc already adjusted 28/02/01 (1 page)
19 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 2001Ad 05/03/01--------- £ si 2777@1=2777 £ ic 25000/27777 (2 pages)
19 March 2001Ad 02/03/01--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 November 2000Particulars of mortgage/charge (5 pages)
18 November 2000Particulars of mortgage/charge (5 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
20 October 2000Return made up to 25/09/00; full list of members (5 pages)
20 October 2000Return made up to 25/09/00; full list of members (5 pages)
31 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 October 1999Return made up to 25/09/99; full list of members (5 pages)
8 October 1999Return made up to 25/09/99; full list of members (5 pages)
19 April 1999Secretary's particulars changed;director's particulars changed (1 page)
19 April 1999Secretary's particulars changed;director's particulars changed (1 page)
12 April 1999Return made up to 25/09/98; full list of members (5 pages)
12 April 1999Return made up to 25/09/98; full list of members (5 pages)
18 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
18 January 1999Accounts made up to 30 September 1998 (1 page)
18 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1997Director resigned (1 page)
2 October 1997New secretary appointed;new director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997New secretary appointed;new director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997Secretary resigned (1 page)
25 September 1997Incorporation (15 pages)