Company NameDestini Swift Financial Planning Limited
Company StatusDissolved
Company Number03596968
CategoryPrivate Limited Company
Incorporation Date13 July 1998(25 years, 9 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous NameSwift Independent Financial Advisers 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(9 years, 4 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(9 years, 7 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 NameMandy King
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleFinancial Adviser
Correspondence Address3 Havelins Barns
Manor Road Stourpaine
Blandford Forum
Dorset
DT11 8TQ
Director NameMrs Tina Blackmore
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Church Lane, Exton
Southampton
Hampshire
SO32 3NU
Secretary NameMandy King
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Havelins Barns
Manor Road Stourpaine
Blandford Forum
Dorset
DT11 8TQ
Director NameNicola Merrifield
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(11 months, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 1999)
RoleTechnician
Correspondence Address12 Burngate Road
Poole
Dorset
BH15 4HS
Director NameAlan Robertson McLeod Pettie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(11 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2000)
RoleIndependent Financial Adviser
Correspondence Address1 Keswick Way
Verwood
Dorset
BH31 6HP
Director NameMr Charles David Blackmore
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(5 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2003)
RoleBanker
Country of ResidenceEngland
Correspondence AddressManor House
Church Lane Exton
Southampton
Hampshire
SO32 3NU
Director NameJonathon Robert Edwin Everill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 May 2008)
RoleFinancial Advisor
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(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 February 2008)
RoleChief Operating Officer
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(7 years, 9 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(7 years, 10 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(9 years, 10 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 NameBonusworth Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameChancery Nominee Services Limited (Corporation)
StatusResigned
Appointed28 September 2004(6 years, 2 months after company formation)
Appointment Duration1 year, 7 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

Shareholders

10k at £1Thinc Trail Collections LTD
100.00%
Ordinary

Financials

Year2014
Turnover£51,672
Net Worth£22,807
Cash£37,991
Current Liabilities£15,184

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 2011Resolutions
  • 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)
7 June 2011Statement by directors (1 page)
7 June 2011Resolutions
  • 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 of capital on 7 June 2011
  • GBP 1
(4 pages)
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)
30 June 2010Full accounts made up to 31 December 2009 (13 pages)
30 June 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 (13 pages)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
7 August 2008Return made up to 13/07/08; full list of members (5 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Return made up to 13/07/08; full list of members (5 pages)
2 June 2008Director appointed angus smith (3 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)
12 March 2008Secretary appointed jeremy peter small (1 page)
12 March 2008Appointment Terminated Director and Secretary roderic rennison (1 page)
12 March 2008Secretary appointed jeremy peter small (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)
31 July 2007Return made up to 13/07/07; full list of members (3 pages)
31 July 2007Return made up to 13/07/07; full list of members (3 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)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
11 August 2006Return made up to 13/07/06; full list of members (2 pages)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Return made up to 13/07/06; full list of members (2 pages)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006New secretary appointed (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 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 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006New secretary appointed (2 pages)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
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)
8 December 2005Particulars of mortgage/charge (6 pages)
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)
7 September 2005Return made up to 13/07/05; full list of members (7 pages)
7 September 2005Return made up to 13/07/05; full list of members (7 pages)
28 October 2004Declaration of assistance for shares acquisition (7 pages)
27 October 2004Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
25 October 2004Company name changed swift independent financial advi sers LIMITED\certificate issued on 25/10/04 (2 pages)
25 October 2004Company name changed swift independent financial advi sers LIMITED\certificate issued on 25/10/04 (2 pages)
22 October 2004New director appointed (4 pages)
22 October 2004New director appointed (4 pages)
19 October 2004Full accounts made up to 31 March 2004 (13 pages)
19 October 2004Full accounts made up to 31 March 2004 (13 pages)
15 October 2004Registered office changed on 15/10/04 from: tower house parkstone road poole dorset BH15 2JH (1 page)
15 October 2004Registered office changed on 15/10/04 from: tower house parkstone road poole dorset BH15 2JH (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned (1 page)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (5 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (5 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
19 August 2004Return made up to 13/07/04; full list of members (6 pages)
19 August 2004Return made up to 13/07/04; full list of members (6 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
28 August 2003Full accounts made up to 31 March 2003 (12 pages)
28 August 2003Full accounts made up to 31 March 2003 (12 pages)
24 July 2003Return made up to 13/07/03; full list of members (7 pages)
24 July 2003Return made up to 13/07/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(7 pages)
6 October 2002Return made up to 13/07/02; full list of members (7 pages)
6 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 October 2002Return made up to 13/07/02; full list of members (7 pages)
6 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
27 September 2001Return made up to 13/07/01; full list of members (6 pages)
27 September 2001Return made up to 13/07/01; full list of members (6 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Registered office changed on 27/09/01 from: 18A market place blandford forum dorset DT11 7EB (1 page)
27 September 2001Registered office changed on 27/09/01 from: 18A market place blandford forum dorset DT11 7EB (1 page)
27 September 2001New director appointed (2 pages)
10 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 June 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 June 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: 18A market place blandford forum dorset DT11 7EB (1 page)
9 August 2000Registered office changed on 09/08/00 from: 18A market place blandford forum dorset DT11 7EB (1 page)
3 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/08/00
(6 pages)
3 August 2000Return made up to 13/07/00; full list of members (6 pages)
24 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
24 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
24 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
24 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
19 January 2000Accounts made up to 31 March 1999 (2 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
17 August 1999Return made up to 13/07/99; full list of members (6 pages)
17 August 1999Return made up to 13/07/99; full list of members (6 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Ad 07/07/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 July 1999Ad 07/07/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 July 1999New director appointed (2 pages)
17 December 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
17 December 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998Ad 13/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998Registered office changed on 09/10/98 from: 1 st stephens court st stephens road bournemouth BH2 6LA (1 page)
9 October 1998Ad 13/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Registered office changed on 09/10/98 from: 1 st stephens court st stephens road bournemouth BH2 6LA (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Registered office changed on 23/07/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Registered office changed on 23/07/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
13 July 1998Incorporation (16 pages)