Company NameDestini Abbott Financial Planning Limited
Company StatusDissolved
Company Number03605434
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous NameAbbott Financial Services 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 NameJeremy Robert Hazell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
Weston Patrick
Basingstoke
Hampshire
RG25 2NT
Secretary NameIan Anthony Taylor
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Linden Drive
Liss
Hampshire
GU33 7RJ
Director NameIan Anthony Taylor
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2003)
RoleIFA
Correspondence Address8 Linden Drive
Liss
Hampshire
GU33 7RJ
Director NameJonathon Robert Edwin Everill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(5 years, 1 month after company formation)
Appointment Duration4 years, 8 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(7 years, 2 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, 9 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 NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameChancery Nominee Services Limited (Corporation)
StatusResigned
Appointed16 September 2003(5 years, 1 month after company formation)
Appointment Duration2 years, 8 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
Turnover£50,257
Net Worth£22,343
Cash£6,458

Accounts

Latest Accounts31 December 2009 (14 years, 4 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)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(3 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(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)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
6 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 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 28/07/08; full list of members (5 pages)
7 August 2008Return made up to 28/07/08; full list of members (5 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Location of register of members (1 page)
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)
12 March 2008Secretary appointed jeremy peter small (2 pages)
12 March 2008Appointment Terminated Director and Secretary roderic rennison (1 page)
12 March 2008Appointment terminated director and secretary roderic rennison (1 page)
12 March 2008Secretary appointed jeremy peter small (2 pages)
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)
4 October 2007Return made up to 28/07/07; full list of members (3 pages)
4 October 2007Return made up to 28/07/07; 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 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Secretary's particulars changed;director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Secretary's particulars changed;director's particulars changed (1 page)
24 August 2006Return made up to 28/07/06; full list of members (2 pages)
24 August 2006Return made up to 28/07/06; full list of members (2 pages)
14 June 2006New secretary appointed (2 pages)
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 2006Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned (1 page)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
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 (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 28/07/05; full list of members (7 pages)
7 September 2005Return made up to 28/07/05; full list of members (7 pages)
6 September 2004Full accounts made up to 31 January 2004 (14 pages)
6 September 2004Full accounts made up to 31 January 2004 (14 pages)
1 September 2004Return made up to 28/07/04; full list of members (7 pages)
1 September 2004Return made up to 28/07/04; full list of members (7 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003Declaration of assistance for shares acquisition (11 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2003New secretary appointed (2 pages)
15 October 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
10 October 2003Particulars of mortgage/charge (6 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (6 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
6 October 2003Director resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Registered office changed on 06/10/03 from: 57 london road high wycombe buckinghamshire HP11 1BS (1 page)
30 September 2003Company name changed abbott financial services limite d\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed abbott financial services limite d\certificate issued on 30/09/03 (2 pages)
30 July 2003Return made up to 28/07/03; full list of members (5 pages)
30 July 2003Return made up to 28/07/03; full list of members (5 pages)
21 February 2003Registered office changed on 21/02/03 from: howard lee fellows & co 2 clockhouse road farnborough hampshire GU14 7QY (1 page)
21 February 2003Registered office changed on 21/02/03 from: howard lee fellows & co 2 clockhouse road farnborough hampshire GU14 7QY (1 page)
14 January 2003Full accounts made up to 31 August 2002 (18 pages)
14 January 2003Full accounts made up to 31 August 2002 (18 pages)
14 August 2002Return made up to 28/07/02; full list of members (7 pages)
14 August 2002Return made up to 28/07/02; full list of members (7 pages)
8 April 2002Full accounts made up to 31 August 2001 (18 pages)
8 April 2002Full accounts made up to 31 August 2001 (18 pages)
26 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
21 August 2001Return made up to 28/07/01; full list of members (6 pages)
21 August 2001Return made up to 28/07/01; full list of members (6 pages)
2 April 2001Full accounts made up to 31 August 2000 (14 pages)
2 April 2001Full accounts made up to 31 August 2000 (14 pages)
12 December 2000Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 2000Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 2000Return made up to 28/07/00; full list of members (6 pages)
11 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
31 May 2000Accounts made up to 31 August 1999 (1 page)
24 May 2000Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
24 May 2000Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
5 August 1999Return made up to 28/07/99; full list of members
  • 363(287) ‐ Registered office changed on 05/08/99
(6 pages)
5 August 1999Return made up to 28/07/99; full list of members (6 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998Secretary resigned;director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Secretary resigned;director resigned (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
29 July 1998Registered office changed on 29/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
28 July 1998Incorporation (19 pages)