Company NameDestiny Recruitment Ltd
Company StatusDissolved
Company Number05636783
CategoryPrivate Limited Company
Incorporation Date25 November 2005(18 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Tasunungurwa Genuine Havazvidi
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(2 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 16 January 2018)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address18 Birkdale Avenue
Harold Wood
Romford
Essex
RM3 0SL
Secretary NameMr Panashe Blessing Muskwe
NationalityZimbabwean
StatusClosed
Appointed16 June 2008(2 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 16 January 2018)
RoleSocial Worker
Correspondence Address18 Birkdale Avenue
Harold Wood
Romford
Essex
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 November 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 November 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address18 Birkdale Avenue
Harold Wood
Romford
Essex
RM3 0SL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Destiny Recruitment LTD
50.00%
Ordinary
50 at £1Ms Tasunungurwa Genuine Havazvidi
50.00%
Ordinary

Financials

Year2014
Net Worth£26,764

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 October 2017First Gazette notice for compulsory strike-off (1 page)
22 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
21 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
27 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
4 December 2012Compulsory strike-off action has been discontinued (1 page)
2 December 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
25 October 2011Compulsory strike-off action has been discontinued (1 page)
24 October 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
19 October 2011Director's details changed for Ms Tasunungurwa Genuine Havazvidi on 19 October 2011 (2 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2011Registered office address changed from 7 Parsons Street Dudley West Midlands DY1 1JJ on 17 August 2011 (2 pages)
24 March 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
10 January 2011Registered office address changed from 18 Birkdale Avenue Harold Wood RM3 0SL Essex RM3 0SL United Kingdom on 10 January 2011 (2 pages)
27 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (13 pages)
30 April 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
16 September 2009Return made up to 16/06/09; full list of members (10 pages)
18 August 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
10 July 2008Location of debenture register (1 page)
10 July 2008Return made up to 16/06/08; full list of members (3 pages)
10 July 2008Registered office changed on 10/07/2008 from 18 birkdale avenue romford RM3 0SL united kingdom (1 page)
10 July 2008Location of register of members (1 page)
24 June 2008Ad 16/06/08\gbp si 900@1=900\gbp ic 2/902\ (2 pages)
23 June 2008Secretary appointed mr panashe blessing muskwe (1 page)
23 June 2008Director appointed ms tasunungurwa genuine havazvidi (1 page)
17 June 2008Appointment terminated director duport director LIMITED (1 page)
17 June 2008Registered office changed on 17/06/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
17 June 2008Appointment terminated secretary duport secretary LIMITED (1 page)
13 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
27 November 2007Return made up to 25/11/07; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 30 November 2006 (2 pages)
27 November 2006Return made up to 25/11/06; full list of members (2 pages)
25 November 2005Incorporation (13 pages)