Company NameDestini Assured Limited
Company StatusDissolved
Company Number04161774
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameMansion House Protect Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(7 years after company formation)
Appointment Duration3 years, 11 months (closed 31 January 2012)
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 after company formation)
Appointment Duration3 years, 11 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameLorely Jane Burt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 week, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 January 2002)
RoleCompany Director
Correspondence AddressCampus House
Albion Street, Wall Heath
Kingswinford
West Midlands
DY6 0JS
Director NameEdward Thomas Sellwood
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwin Oaks
Haughton Village
Shifnal
Salop
TF11 8HR
Secretary NameEdward Thomas Sellwood
NationalityBritish
StatusResigned
Appointed01 March 2001(1 week, 6 days after company formation)
Appointment Duration11 months (resigned 30 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwin Oaks
Haughton Village
Shifnal
Salop
TF11 8HR
Secretary NameStephen James Allan Walker
NationalityBritish
StatusResigned
Appointed30 January 2002(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 2003)
RoleCompany Director
Correspondence Address26 Sycamore Close
Shifnal
Shropshire
TF11 8HB
Director NameJonathon Robert Edwin Everill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 May 2008)
RoleIFA
Correspondence AddressBlakemore House
7 Oakley Manor Gardens Belle Vue
Shrewsbury
Shropshire
SY3 7NT
Wales
Secretary NameMr Roderic Henry Patrick Rennison
NationalityBritish
StatusResigned
Appointed15 May 2006(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameMr Roderic Henry Patrick Rennison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 2008)
RoleChief Operating Officer
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, 3 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 NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameChancery Nominee Services Limited (Corporation)
StatusResigned
Appointed11 September 2003(2 years, 6 months 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

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011Application to strike the company off the register (3 pages)
11 October 2011Application to strike the company off the register (3 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (5 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 2
(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 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)
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)
2 March 2009Return made up to 16/02/09; full list of members (5 pages)
2 March 2009Return made up to 16/02/09; full list of members (5 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 (16 pages)
14 October 2008Full accounts made up to 31 December 2007 (16 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 2008Appointment terminated director and secretary roderic rennison (1 page)
12 March 2008Secretary appointed jeremy peter small (2 pages)
12 March 2008Director appointed phillip john anderson (3 pages)
12 March 2008Secretary appointed jeremy peter small (2 pages)
12 March 2008Director appointed phillip john anderson (3 pages)
12 March 2008Appointment Terminated Director and Secretary roderic rennison (1 page)
3 March 2008Return made up to 16/02/08; full list of members (3 pages)
3 March 2008Return made up to 16/02/08; full list of members (3 pages)
3 March 2008Director and Secretary's Change of Particulars / roderic rennison / 01/01/2008 / HouseName/Number was: , now: old westmill farmhouse; Street was: old westmill farmhouse, now: westmill lane; Area was: westmill lane, now: ; Occupation was: director, now: chief operating officer (1 page)
3 March 2008Director and secretary's change of particulars / roderic rennison / 01/01/2008 (1 page)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
16 February 2007Return made up to 16/02/07; full list of members (2 pages)
16 February 2007Return made up to 16/02/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
14 June 2006Registered office changed on 14/06/06 from: chancery pavilion 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 pavilion 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)
24 February 2006Return made up to 16/02/06; full list of members (2 pages)
24 February 2006Return made up to 16/02/06; 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 (11 pages)
7 December 2005Full accounts made up to 31 January 2005 (11 pages)
23 February 2005Return made up to 16/02/05; full list of members (6 pages)
23 February 2005Return made up to 16/02/05; full list of members (6 pages)
6 September 2004Full accounts made up to 31 January 2004 (11 pages)
6 September 2004Full accounts made up to 31 January 2004 (11 pages)
12 February 2004Return made up to 16/02/04; full list of members (6 pages)
12 February 2004Return made up to 16/02/04; full list of members (6 pages)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Registered office changed on 02/10/03 from: 43 broadway shifnal shropshire TF11 8BB (1 page)
2 October 2003Registered office changed on 02/10/03 from: 43 broadway shifnal shropshire TF11 8BB (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
1 October 2003Company name changed mansion house protect LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003Company name changed mansion house protect LIMITED\certificate issued on 01/10/03 (2 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 February 2003Return made up to 16/02/03; full list of members (6 pages)
25 February 2003Return made up to 16/02/03; full list of members (6 pages)
28 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
21 March 2002Return made up to 16/02/02; full list of members (6 pages)
21 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
28 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
28 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
7 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Secretary resigned (1 page)
16 February 2001Incorporation (10 pages)
16 February 2001Incorporation (10 pages)