Company NameDestini Pensions Limited
Company StatusDissolved
Company Number04233039
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)
Dissolution Date27 April 2010 (14 years ago)
Previous NamesVelocity 257 Limited and Greenoak Marketing Group Trustees 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(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 27 April 2010)
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(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 27 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameGraham Leslie Scott
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(5 months after company formation)
Appointment Duration4 years (resigned 25 November 2005)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield House
Church Road
Shrewsbury
Shropshire
SY3 9HQ
Wales
Director NameMr Mark Roderick Winton Griffiths
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2002)
RoleCompany Director
Correspondence Address18 Portland Square
Bristol
Avon
BS2 8SJ
Director NameDavid Collett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address4 Silver Street
Tetbury
Gloucestershire
GL8 8DH
Wales
Secretary NameTeresa Louise Bristol
NationalityBritish
StatusResigned
Appointed13 November 2001(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 July 2003)
RoleCompany Director
Correspondence Address35 Sherbourne Street
St George
Bristol
BS5 8EQ
Director NameTeresa Louise Bristol
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 2006)
RoleManager
Correspondence Address35 Sherbourne Street
St George
Bristol
BS5 8EQ
Director NameBarry Gilbert Parsons
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2005)
RoleDirector Ceo
Correspondence AddressFalcon Lodge
New Road Greens Norton
Towcester
Northamptonshire
NN12 8BW
Director NameJonathon Robert Edwin Everill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 27 May 2008)
RoleIFA
Correspondence AddressBlakemore House
7 Oakley Manor Gardens Belle Vue
Shrewsbury
Shropshire
SY3 7NT
Wales
Director NameMr Richard Malcolm Lindley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Place
Wellingborough Road
Olney
Buckinghamshire
MK46 4BG
Director NameMr Roderic Henry Patrick Rennison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(4 years, 5 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
Director NameMr Simon John Chamberlain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 2007)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressManor Cottage
Crackington Haven
Bude
Cornwall
EX23 0JG
Secretary NameMr Roderic Henry Patrick Rennison
NationalityBritish
StatusResigned
Appointed15 May 2006(4 years, 11 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(6 years, 11 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 NameVelocity Company (Holdings) Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence AddressOrchard Court
Orchard Lane
Bristol
Avon
BS1 5WS
Secretary NameVelocity Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence AddressOrchard Court
Orchard Lane
Bristol
BS1 5WS
Secretary NameChancery Nominee Services Limited (Corporation)
StatusResigned
Appointed07 July 2003(2 years after company formation)
Appointment Duration2 years, 10 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 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
24 December 2009Application to strike the company off the register (3 pages)
24 December 2009Application to strike the company off the register (3 pages)
25 September 2009Accounts made up to 31 December 2008 (5 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (5 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 2008Accounts made up to 31 December 2007 (5 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 July 2008Appointment Terminate, Director And Secretary Roderic Henry Patrick Rennison Logged Form (1 page)
4 July 2008Appointment terminate, director and secretary roderic henry patrick rennison logged form (1 page)
3 July 2008Return made up to 12/06/08; full list of members (9 pages)
3 July 2008Return made up to 12/06/08; full list of members (9 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 secretary roderic rennison (1 page)
12 March 2008Secretary appointed jeremy peter small (1 page)
12 March 2008Secretary appointed jeremy peter small (1 page)
12 March 2008Appointment Terminated 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 (9 pages)
1 November 2007Full accounts made up to 31 December 2006 (9 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
4 July 2007Return made up to 12/06/07; full list of members (3 pages)
4 July 2007Return made up to 12/06/07; full list of members (3 pages)
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 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
7 July 2006Return made up to 12/06/06; full list of members (3 pages)
7 July 2006Return made up to 12/06/06; full list of members (3 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 2006New secretary 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 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
9 December 2005New director appointed (4 pages)
9 December 2005New director appointed (4 pages)
9 December 2005New director appointed (4 pages)
9 December 2005New director appointed (4 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 (9 pages)
7 December 2005Full accounts made up to 31 January 2005 (9 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
30 June 2005Return made up to 12/06/05; full list of members (8 pages)
30 June 2005Return made up to 12/06/05; full list of members (8 pages)
6 September 2004Full accounts made up to 31 January 2004 (8 pages)
6 September 2004Full accounts made up to 31 January 2004 (8 pages)
28 June 2004Return made up to 12/06/04; full list of members (8 pages)
28 June 2004Return made up to 12/06/04; full list of members (8 pages)
9 October 2003Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
9 October 2003Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed (1 page)
28 July 2003Registered office changed on 28/07/03 from: kings house 14 orchard street bristol BS1 5EH (1 page)
28 July 2003Registered office changed on 28/07/03 from: kings house 14 orchard street bristol BS1 5EH (1 page)
28 July 2003New secretary appointed (1 page)
14 July 2003Return made up to 12/06/03; full list of members (7 pages)
14 July 2003Return made up to 12/06/03; full list of members (7 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
27 November 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
27 November 2002Accounts made up to 31 July 2002 (1 page)
15 October 2002Secretary's particulars changed;director's particulars changed (1 page)
15 October 2002Secretary's particulars changed;director's particulars changed (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
16 July 2002Company name changed greenoak marketing group trustee s LIMITED\certificate issued on 16/07/02 (2 pages)
16 July 2002Company name changed greenoak marketing group trustee s LIMITED\certificate issued on 16/07/02 (2 pages)
16 June 2002Return made up to 12/06/02; full list of members (7 pages)
16 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
17 May 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Registered office changed on 04/12/01 from: orchard court orchard lane bristol avon BS1 5WS (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001Registered office changed on 04/12/01 from: orchard court orchard lane bristol avon BS1 5WS (1 page)
4 December 2001New director appointed (2 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2001Memorandum and Articles of Association (13 pages)
19 November 2001Memorandum and Articles of Association (13 pages)
15 November 2001Company name changed velocity 257 LIMITED\certificate issued on 15/11/01 (2 pages)
15 November 2001Company name changed velocity 257 LIMITED\certificate issued on 15/11/01 (2 pages)
12 June 2001Incorporation (18 pages)
12 June 2001Incorporation (18 pages)