Company NameDestini Applewood Financial Planning Limited
Company StatusDissolved
Company Number04682787
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 1 month ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous NameVelocity 277 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(4 years, 12 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(4 years, 12 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 NameJonathon Robert Edwin Everill
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 May 2008)
RoleFinancial Adviser
Correspondence AddressBlakemore House
7 Oakley Manor Gardens Belle Vue
Shrewsbury
Shropshire
SY3 7NT
Wales
Secretary NameTeresa Louise Bristol
NationalityBritish
StatusResigned
Appointed04 June 2003(3 months after company formation)
Appointment Duration1 month (resigned 07 July 2003)
RoleCompany Director
Correspondence Address35 Sherbourne Street
St George
Bristol
BS5 8EQ
Director NameMr Karl David Hartey
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(8 months, 1 week after company formation)
Appointment Duration11 months (resigned 06 October 2004)
RoleFinancial
Country of ResidenceUnited Kingdom
Correspondence AddressTyn Y Rhos
Weston Rhyn
Oswestry
Shropshire
SY10 7NQ
Wales
Director NameMr Nicholas Stopford Middlehurst
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2005)
RoleFinancial Advisor
Country of ResidenceWales
Correspondence Address1 Heritage Square
Treuddyn
Mold
Clwyd
CH7 4PD
Wales
Director NameMr Nicholas Stopford Middlehurst
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(2 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2006)
RoleCompany Director
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
Appointed25 November 2005(2 years, 8 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(3 years, 2 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(5 years, 2 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
Appointed02 March 2003(same day as company formation)
Correspondence AddressOrchard Court
Orchard Lane
Bristol
Avon
BS1 5WS
Secretary NameVelocity Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence AddressOrchard Court
Orchard Lane
Bristol
BS1 5WS
Secretary NameChancery Nominee Services Limited (Corporation)
StatusResigned
Appointed07 July 2003(4 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

Shareholders

1 at £1Thinc Trail Collections LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,553
Net Worth£158
Cash£29,669
Current Liabilities£45,307

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)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 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)
15 May 2009Return made up to 23/04/09; full list of members (3 pages)
15 May 2009Return made up to 23/04/09; full list of members (3 pages)
4 March 2009Return made up to 02/03/09; full list of members (5 pages)
4 March 2009Return made up to 02/03/09; 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 (13 pages)
14 October 2008Full accounts made up to 31 December 2007 (13 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 2008Appointment terminated director and secretary roderic rennison (1 page)
12 March 2008Director appointed phillip john anderson (2 pages)
12 March 2008Secretary appointed jeremy peter small (2 pages)
12 March 2008Secretary appointed jeremy peter small (2 pages)
12 March 2008Appointment Terminated Director and Secretary roderic rennison (1 page)
12 March 2008Director appointed phillip john anderson (2 pages)
3 March 2008Return made up to 02/03/08; full list of members (3 pages)
3 March 2008Return made up to 02/03/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Return made up to 02/03/07; full list of members (2 pages)
13 March 2007Return made up to 02/03/07; full list of members (2 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)
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)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (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 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)
6 March 2006Return made up to 02/03/06; full list of members (2 pages)
6 March 2006Return made up to 02/03/06; full list of members (2 pages)
14 December 2005Full accounts made up to 31 January 2005 (12 pages)
14 December 2005Full accounts made up to 31 January 2005 (12 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 2005Particulars of mortgage/charge (6 pages)
8 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 December 2005Particulars of mortgage/charge (6 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
11 April 2005Return made up to 02/03/05; full list of members (7 pages)
11 April 2005Return made up to 02/03/05; full list of members (7 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (5 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (5 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)
24 March 2004Return made up to 02/03/04; full list of members (7 pages)
24 March 2004Return made up to 02/03/04; full list of members (7 pages)
6 December 2003New director appointed (1 page)
6 December 2003New director appointed (1 page)
6 December 2003New director appointed (1 page)
6 December 2003New director appointed (1 page)
24 November 2003Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
24 November 2003Accounting reference date shortened from 31/03/04 to 31/01/04 (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 2003New secretary appointed (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: kings house 14 orchard street bristol BS1 5EH (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
28 June 2003Registered office changed on 28/06/03 from: orchard court orchard lane bristol BS1 5WS (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Registered office changed on 28/06/03 from: orchard court orchard lane bristol BS1 5WS (1 page)
28 June 2003New secretary appointed (2 pages)
15 June 2003Memorandum and Articles of Association (12 pages)
15 June 2003Memorandum and Articles of Association (12 pages)
9 June 2003Company name changed velocity 277 LIMITED\certificate issued on 08/06/03 (2 pages)
9 June 2003Company name changed velocity 277 LIMITED\certificate issued on 08/06/03 (2 pages)
2 March 2003Incorporation (18 pages)
2 March 2003Incorporation (18 pages)