Company NameDestini London Financial Planning Limited
Company StatusDissolved
Company Number04073639
CategoryPrivate Limited Company
Incorporation Date18 September 2000(23 years, 6 months ago)
Dissolution Date11 October 2011 (12 years, 5 months ago)
Previous NamesBionetix Limited and City I.F.A. (London) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(7 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(7 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 NameJohn Edward Bryant
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(2 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 06 July 2005)
RoleInsurance Broker
Correspondence AddressWoodcote Harlington Road
Toddington
Dunstable
Bedfordshire
LU5 6HA
Secretary NameGraham Richard Smith
NationalityBritish
StatusResigned
Appointed06 October 2000(2 weeks, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 10 March 2004)
RoleCompany Director
Correspondence AddressGlenside Harlington Road
Toddington
Dunstable
Bedfordshire
LU5 6HA
Director NameAnthony Graeme Townsend
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 July 2004)
RoleFinancial Adviser
Correspondence AddressAcorns
London Road
Billericay
Essex
CM12 9HP
Director NameMr Frank Anthony Waters
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2006)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressAquarius New Barn Road
Longfield
Kent
DA3 7LG
Director NameJonathon Robert Edwin Everill
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(3 years, 5 months after company formation)
Appointment Duration4 years, 2 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
Appointed25 November 2005(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 February 2008)
RoleChief Operating Officer
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(5 years, 8 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(7 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 NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameChancery Nominee Services Limited (Corporation)
StatusResigned
Appointed10 March 2004(3 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

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
  • RES06 ‐ Resolution of reduction in issued share capital
(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 by directors (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 2011Solvency statement dated 02/06/11 (1 page)
7 June 2011Solvency Statement dated 02/06/11 (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 (13 pages)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 October 2008Return made up to 18/09/08; full list of members (5 pages)
14 October 2008Return made up to 18/09/08; full list of members (5 pages)
29 September 2008Location of register of members (1 page)
29 September 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 2008Appointment Terminated Director and Secretary roderic rennison (1 page)
12 March 2008Appointment terminated director and secretary roderic rennison (1 page)
12 March 2008Director appointed phillip john anderson (2 pages)
12 March 2008Director appointed phillip john anderson (2 pages)
12 March 2008Secretary appointed jeremy peter small (1 page)
12 March 2008Secretary appointed jeremy peter small (1 page)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
4 October 2007Return made up to 18/09/07; full list of members (3 pages)
4 October 2007Return made up to 18/09/07; 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)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
20 September 2006Location of register of members (1 page)
20 September 2006Return made up to 18/09/06; full list of members (2 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Return made up to 18/09/06; full list of members (2 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Location of register of members (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (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 2TY (1 page)
14 June 2006Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TY (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (2 pages)
9 December 2005New director appointed (4 pages)
9 December 2005New director appointed (4 pages)
8 December 2005Particulars of mortgage/charge (6 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)
7 December 2005Full accounts made up to 31 January 2005 (12 pages)
7 December 2005Full accounts made up to 31 January 2005 (12 pages)
18 October 2005Return made up to 18/09/05; full list of members (7 pages)
18 October 2005Return made up to 18/09/05; full list of members (7 pages)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
9 June 2005Ad 27/05/05--------- £ si 26000@1=26000 £ ic 100/26100 (2 pages)
9 June 2005Ad 27/05/05--------- £ si 26000@1=26000 £ ic 100/26100 (2 pages)
9 June 2005Nc inc already adjusted 26/05/05 (1 page)
9 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2005Nc inc already adjusted 26/05/05 (1 page)
9 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2004Full accounts made up to 31 January 2004 (13 pages)
3 December 2004Full accounts made up to 31 January 2004 (13 pages)
24 September 2004Return made up to 18/09/04; full list of members (7 pages)
24 September 2004Return made up to 18/09/04; full list of members (7 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
4 June 2004New director appointed (4 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004New director appointed (4 pages)
4 June 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
7 April 2004Registered office changed on 07/04/04 from: 10 london mews london W2 1HY (1 page)
7 April 2004Registered office changed on 07/04/04 from: 10 london mews london W2 1HY (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
1 April 2004Company name changed city I.F.A. (london) LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed city I.F.A. (london) LIMITED\certificate issued on 01/04/04 (2 pages)
26 March 2004Particulars of mortgage/charge (6 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (6 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Declaration of assistance for shares acquisition (11 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 March 2004Declaration of assistance for shares acquisition (11 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
3 March 2004Full accounts made up to 30 April 2003 (29 pages)
3 March 2004Full accounts made up to 30 April 2003 (29 pages)
21 November 2003Return made up to 18/09/03; full list of members (6 pages)
21 November 2003Return made up to 18/09/03; full list of members (6 pages)
4 March 2003Full accounts made up to 30 April 2002 (15 pages)
4 March 2003Full accounts made up to 30 April 2002 (15 pages)
16 October 2002Return made up to 18/09/02; no change of members (6 pages)
16 October 2002Return made up to 18/09/02; no change of members (6 pages)
3 September 2002Location of register of members (1 page)
3 September 2002Location of register of directors' interests (1 page)
3 September 2002Location of register of members (1 page)
3 September 2002Location of register of directors' interests (1 page)
22 August 2002Registered office changed on 22/08/02 from: torrington house, 47 holywell hill, st. Albans hertfordshire AL1 1HD (1 page)
22 August 2002Registered office changed on 22/08/02 from: torrington house, 47 holywell hill, st. Albans hertfordshire AL1 1HD (1 page)
28 February 2002Full accounts made up to 30 April 2001 (14 pages)
28 February 2002Full accounts made up to 30 April 2001 (14 pages)
25 September 2001Return made up to 18/09/01; full list of members (6 pages)
25 September 2001Return made up to 18/09/01; full list of members (6 pages)
25 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2000New secretary appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
7 December 2000Ad 06/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2000Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
7 December 2000Ad 06/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
16 October 2000Registered office changed on 16/10/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
16 October 2000Registered office changed on 16/10/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
5 October 2000Company name changed bionetix LIMITED\certificate issued on 06/10/00 (2 pages)
5 October 2000Company name changed bionetix LIMITED\certificate issued on 06/10/00 (2 pages)
18 September 2000Incorporation (17 pages)
18 September 2000Incorporation (17 pages)