Company NameDestini-Graham Scott Financial Planning Limited
Company StatusDissolved
Company Number04259793
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous Names3

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
Appointed30 November 2007(6 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(6 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 NameGraham Leslie Scott
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(2 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2006)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield House
Church Road
Shrewsbury
Shropshire
SY3 9HQ
Wales
Secretary NameTeresa Louise Bristol
NationalityBritish
StatusResigned
Appointed13 August 2001(2 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2003)
RoleOffice Manager
Correspondence Address35 Sherbourne Street
St George
Bristol
BS5 8EQ
Director NameDavid Collett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 October 2002)
RoleCompany Director
Correspondence Address4 Silver Street
Tetbury
Gloucestershire
GL8 8DH
Wales
Director NameJonathon Robert Edwin Everill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 May 2008)
RoleFinancial Adviser
Correspondence AddressBlakemore House
7 Oakley Manor Gardens Belle Vue
Shrewsbury
Shropshire
SY3 7NT
Wales
Director NameMr Nicholas Stopford Middlehurst
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2006)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address1 Heritage Square
Treuddyn
Mold
Clwyd
CH7 4PD
Wales
Director NameMr Roderic Henry Patrick Rennison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(4 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(4 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(4 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(6 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameChancery Nominee Services Limited (Corporation)
StatusResigned
Appointed07 July 2003(1 year, 11 months 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 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)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1
(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 1
(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)
19 May 2009Return made up to 23/04/09; full list of members (3 pages)
19 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 2008Location of register of members (1 page)
7 August 2008Return made up to 17/07/08; full list of members (5 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Return made up to 17/07/08; full list of members (5 pages)
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 (1 page)
12 March 2008Appointment Terminated Secretary roderic rennison (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 (13 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
4 October 2007Return made up to 17/07/07; full list of members (3 pages)
4 October 2007Return made up to 17/07/07; 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)
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 2006Return made up to 17/07/06; full list of members (2 pages)
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 17/07/06; full list of members (2 pages)
24 August 2006Secretary's particulars changed;director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (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 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 2006Secretary 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 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 (13 pages)
7 December 2005Full accounts made up to 31 January 2005 (13 pages)
2 November 2005New director appointed (4 pages)
2 November 2005New director appointed (4 pages)
7 September 2005Return made up to 17/07/05; full list of members (7 pages)
7 September 2005Return made up to 17/07/05; full list of members (7 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
6 September 2004Full accounts made up to 31 January 2004 (12 pages)
6 September 2004Full accounts made up to 31 January 2004 (12 pages)
1 September 2004Return made up to 17/07/04; full list of members (7 pages)
1 September 2004Return made up to 17/07/04; full list of members (7 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
24 November 2003Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
24 November 2003Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: 9 sweetlake business village longden road shrewsbury shropshire SY3 9EW (1 page)
28 July 2003Registered office changed on 28/07/03 from: 9 sweetlake business village longden road shrewsbury shropshire SY3 9EW (1 page)
28 July 2003New secretary appointed (1 page)
28 July 2003New secretary appointed (1 page)
24 July 2003Return made up to 17/07/03; full list of members (6 pages)
24 July 2003Return made up to 17/07/03; full list of members (6 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
27 November 2002Accounts made up to 31 July 2002 (1 page)
27 November 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
15 October 2002Secretary's particulars changed (1 page)
15 October 2002Secretary's particulars changed (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
8 August 2002Company name changed destini mortgages LIMITED\certificate issued on 08/08/02 (2 pages)
8 August 2002Company name changed destini mortgages LIMITED\certificate issued on 08/08/02 (2 pages)
2 August 2002Registered office changed on 02/08/02 from: kings house 14 orchard street bristol BS1 5EH (1 page)
2 August 2002Registered office changed on 02/08/02 from: kings house 14 orchard street bristol BS1 5EH (1 page)
22 July 2002Return made up to 17/07/02; full list of members (6 pages)
16 July 2002Company name changed greenoak (shrewsbury) LIMITED\certificate issued on 16/07/02 (2 pages)
16 July 2002Company name changed greenoak (shrewsbury) LIMITED\certificate issued on 16/07/02 (2 pages)
26 February 2002Secretary's particulars changed (1 page)
26 February 2002Secretary's particulars changed (1 page)
19 November 2001Memorandum and Articles of Association (9 pages)
19 November 2001Memorandum and Articles of Association (9 pages)
22 October 2001Company name changed cardshine LIMITED\certificate issued on 22/10/01 (2 pages)
22 October 2001Company name changed cardshine LIMITED\certificate issued on 22/10/01 (2 pages)
16 October 2001Registered office changed on 16/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Registered office changed on 16/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Secretary resigned (1 page)
26 July 2001Incorporation (13 pages)