Company NameDestiny Of A Child Limited
Company StatusDissolved
Company Number04676435
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Annie Elisabeth Martin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vine House, 1 Park Lane
Sevenoaks
Kent
TN13 3UP
Director NameTotal Company Formations Ltd (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address9 Cambridge Drive
Eastcote
Ruislip
Middlesex
HA4 9JS
Secretary NamePrimechance Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address6d Ocean House
Bentley Way New Barnet
Barnet
Hertfordshire
EN5 5FP
Secretary NameTotal Company Secretaries Ltd (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address9 Cambridge Drive
Eastcote
Ruislip
Middlesex
HA4 9JS

Contact

Websitedestinyofachild.com
Telephone01732 464949
Telephone regionSevenoaks

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£8,367
Cash£9,281
Current Liabilities£914

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2021Voluntary strike-off action has been suspended (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
27 July 2021Application to strike the company off the register (1 page)
10 July 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
26 February 2021Total exemption full accounts made up to 29 February 2020 (12 pages)
18 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
20 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
26 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 March 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 30 March 2017 (1 page)
16 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 March 2016Annual return made up to 24 February 2016 no member list (2 pages)
8 March 2016Annual return made up to 24 February 2016 no member list (2 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 March 2015Annual return made up to 24 February 2015 no member list (2 pages)
16 March 2015Annual return made up to 24 February 2015 no member list (2 pages)
2 December 2014Total exemption full accounts made up to 28 February 2014 (16 pages)
2 December 2014Total exemption full accounts made up to 28 February 2014 (16 pages)
12 March 2014Termination of appointment of Primechance Limited as a secretary (1 page)
12 March 2014Annual return made up to 24 February 2014 no member list (2 pages)
12 March 2014Annual return made up to 24 February 2014 no member list (2 pages)
12 March 2014Termination of appointment of Primechance Limited as a secretary (1 page)
28 November 2013Total exemption full accounts made up to 28 February 2013 (16 pages)
28 November 2013Total exemption full accounts made up to 28 February 2013 (16 pages)
28 March 2013Director's details changed for Ms Annie Elizabeth Martin on 24 February 2013 (2 pages)
28 March 2013Director's details changed for Ms Annie Elizabeth Martin on 24 February 2013 (2 pages)
28 March 2013Annual return made up to 24 February 2013 no member list (3 pages)
28 March 2013Annual return made up to 24 February 2013 no member list (3 pages)
14 March 2013Secretary's details changed for Primechance Limited on 14 March 2013 (2 pages)
14 March 2013Secretary's details changed for Primechance Limited on 14 March 2013 (2 pages)
8 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 8 March 2013 (1 page)
4 December 2012Total exemption full accounts made up to 28 February 2012 (16 pages)
4 December 2012Total exemption full accounts made up to 28 February 2012 (16 pages)
30 March 2012Annual return made up to 24 February 2012 no member list (3 pages)
30 March 2012Annual return made up to 24 February 2012 no member list (3 pages)
28 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
28 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
8 June 2011Statement of company's objects (2 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2011Memorandum and Articles of Association (14 pages)
8 June 2011Memorandum and Articles of Association (14 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2011Statement of company's objects (2 pages)
5 April 2011Annual return made up to 24 February 2011 no member list (3 pages)
5 April 2011Annual return made up to 24 February 2011 no member list (3 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
8 April 2010Annual return made up to 24 February 2010 no member list (3 pages)
8 April 2010Secretary's details changed for Primechance Limited on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mrs Annie Elizabeth Martin on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Primechance Limited on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 24 February 2010 no member list (3 pages)
8 April 2010Director's details changed for Mrs Annie Elizabeth Martin on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mrs Annie Elizabeth Martin on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Primechance Limited on 8 April 2010 (2 pages)
17 February 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
17 February 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
1 April 2009Annual return made up to 24/02/09 (2 pages)
1 April 2009Annual return made up to 24/02/09 (2 pages)
27 December 2008Partial exemption accounts made up to 28 February 2008 (9 pages)
27 December 2008Partial exemption accounts made up to 28 February 2008 (9 pages)
14 March 2008Partial exemption accounts made up to 28 February 2007 (9 pages)
14 March 2008Partial exemption accounts made up to 28 February 2007 (9 pages)
29 February 2008Annual return made up to 24/02/08 (2 pages)
29 February 2008Annual return made up to 24/02/08 (2 pages)
25 April 2007Annual return made up to 24/02/07 (3 pages)
25 April 2007Annual return made up to 24/02/07 (3 pages)
3 February 2007Full accounts made up to 28 February 2006 (10 pages)
3 February 2007Full accounts made up to 28 February 2006 (10 pages)
7 March 2006Annual return made up to 24/02/06 (3 pages)
7 March 2006Annual return made up to 24/02/06 (3 pages)
20 December 2005Full accounts made up to 28 February 2005 (9 pages)
20 December 2005Full accounts made up to 28 February 2005 (9 pages)
25 February 2005Annual return made up to 24/02/05 (3 pages)
25 February 2005Annual return made up to 24/02/05 (3 pages)
21 December 2004Full accounts made up to 28 February 2004 (9 pages)
21 December 2004Full accounts made up to 28 February 2004 (9 pages)
4 May 2004Annual return made up to 24/02/04 (3 pages)
4 May 2004Annual return made up to 24/02/04 (3 pages)
3 April 2003Registered office changed on 03/04/03 from: 43 chase side london N14 5BP (1 page)
3 April 2003Registered office changed on 03/04/03 from: 43 chase side london N14 5BP (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 9 cambridge drive ruislip middlesex HA4 9JS (1 page)
4 March 2003Registered office changed on 04/03/03 from: 9 cambridge drive ruislip middlesex HA4 9JS (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New director appointed (2 pages)
24 February 2003Incorporation (20 pages)
24 February 2003Incorporation (20 pages)