Company NameDestiny Communications Limited
Company StatusDissolved
Company Number03578481
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 11 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)
Previous NameCommunications System Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameFranklin Jac During
NationalityBritish
StatusClosed
Appointed16 November 1999(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 29 June 2004)
RoleAccountant
Correspondence Address20 Bordeston Court
The Ham
Brentford
Middlesex
TW8 8HW
Director NameOusman Diadiou
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(3 years after company formation)
Appointment Duration2 years, 12 months (closed 29 June 2004)
RoleEngineer
Correspondence Address20 Saint Albans Avenue
Eastham
London
E6 6HQ
Secretary NameAna Diakhate
NationalityBritish
StatusClosed
Appointed01 August 2001(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address116 Longbridge Road
Barking
Essex
IG11 8SF
Director NameMr Samson Sonibare
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleAccountant
Correspondence Address49 Mount Pleasant Road
London
N17 6TR
Secretary NameMark Derrick Ripsher
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleService Manager
Correspondence Address37 Oakdene
Cheshunt
Waltham Cross
Hertfordshire
EN8 9JA
Director NameColin James Sligrue
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(1 year, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 2000)
RoleCompany Director
Correspondence Address31 Larch Road
London
NW2 6SG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressWigham House
Wakering Road
Barking
Essex
IG11 8GN
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Turnover£1,105
Gross Profit£1,105
Net Worth£1,480

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
13 November 2002Accounts for a dormant company made up to 31 December 2001 (10 pages)
20 May 2002Registered office changed on 20/05/02 from: custom house 55 croombs road london E16 3RL (1 page)
24 April 2002Registered office changed on 24/04/02 from: 208 high road london NW10 2NX (1 page)
4 April 2002Director resigned (1 page)
3 April 2002New director appointed (1 page)
29 March 2002New secretary appointed (1 page)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 August 2001Return made up to 09/06/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
21 June 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 December 1999Accounts for a small company made up to 31 December 1998 (3 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 July 1999Return made up to 09/06/99; full list of members (6 pages)
22 July 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
23 November 1998Company name changed communications system LIMITED\certificate issued on 24/11/98 (2 pages)
6 November 1998Registered office changed on 06/11/98 from: 16/20 boston place marylebone london NW1 6HY (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Registered office changed on 08/07/98 from: 372 old street london EC1V 9LT (1 page)
9 June 1998Incorporation (12 pages)