Company NameDestiny IT Solutions Limited
Company StatusDissolved
Company Number06296936
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Millin
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address10 Overcliffe
Gravesend
Kent
DA11 0EF
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011Application to strike the company off the register (3 pages)
1 March 2011Application to strike the company off the register (3 pages)
29 June 2010Director's details changed for Mr Michael Millin on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Michael Millin on 29 June 2010 (2 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 100
(4 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 100
(4 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
7 May 2009Registered office changed on 07/05/2009 from 104 station road sidcup DA15 7DE united kingdom (1 page)
7 May 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
7 May 2009Appointment terminated secretary nominee secretary LTD (1 page)
7 May 2009Registered office changed on 07/05/2009 from 104 station road sidcup DA15 7DE united kingdom (1 page)
7 May 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
7 May 2009Appointment Terminated Secretary nominee secretary LTD (1 page)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
1 May 2009Accounts made up to 30 June 2008 (7 pages)
28 August 2008Return made up to 29/06/08; full list of members (3 pages)
28 August 2008Return made up to 29/06/08; full list of members (3 pages)
27 August 2008Registered office changed on 27/08/2008 from 65 gordon road, northfleet gravesend DA11 9JN (1 page)
27 August 2008Registered office changed on 27/08/2008 from 104 station road sidcup DA15 7DE united kingdom (1 page)
27 August 2008Registered office changed on 27/08/2008 from 104 station road sidcup DA15 7DE united kingdom (1 page)
27 August 2008Registered office changed on 27/08/2008 from 65 gordon road, northfleet gravesend DA11 9JN (1 page)
27 August 2008Director's change of particulars / michael millin / 27/08/2008 (1 page)
27 August 2008Director's Change of Particulars / michael millin / 27/08/2008 / HouseName/Number was: , now: 47; Street was: 65 gordon road, northfleet, now: st andrews road,; Post Town was: gravesend, now: sidcup; Region was: , now: kent; Post Code was: DA11 9JN, now: DA14 4RX; Country was: , now: united kingdom (1 page)
29 June 2007Incorporation (8 pages)
29 June 2007Incorporation (8 pages)