Company NameDestinylord Limited
Company StatusDissolved
Company Number06320851
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(1 year, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 09 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed08 August 2007(2 weeks, 2 days after company formation)
Appointment Duration10 years, 5 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed08 August 2007(2 weeks, 2 days after company formation)
Appointment Duration10 years, 5 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed08 August 2007(2 weeks, 2 days after company formation)
Appointment Duration10 years, 5 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed07 August 2007(2 weeks, 1 day after company formation)
Appointment Duration1 day (resigned 08 August 2007)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2007(2 weeks, 1 day after company formation)
Appointment Duration1 day (resigned 08 August 2007)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2007(2 weeks, 1 day after company formation)
Appointment Duration1 day (resigned 08 August 2007)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteubm.com
Telephone020 79215000
Telephone regionLondon

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

3 at £1Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Statement of capital on 20 October 2017
  • GBP 3
(5 pages)
11 October 2017Application to strike the company off the register (3 pages)
5 October 2017Statement by Directors (1 page)
5 October 2017Solvency Statement dated 18/09/17 (1 page)
5 October 2017Resolutions
  • RES13 ‐ Reduce share premium account 18/09/2017
(1 page)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(5 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 3
(5 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (15 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
13 May 2011Statement of company's objects (2 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
24 July 2009Return made up to 23/07/09; full list of members (4 pages)
22 May 2009Full accounts made up to 31 December 2008 (12 pages)
16 October 2008Director appointed carl adrian (1 page)
5 September 2008Return made up to 23/07/08; full list of members (3 pages)
12 September 2007New director appointed (13 pages)
12 September 2007New secretary appointed;new director appointed (12 pages)
16 August 2007Director resigned (1 page)
16 August 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
16 August 2007Secretary resigned;director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 August 2007Registered office changed on 16/08/07 from: 280 grays inn road london WC1X 8EB (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed;new director appointed (2 pages)
23 July 2007Incorporation (10 pages)