Company NameDestiny Developments Limited
Company StatusDissolved
Company Number06808368
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 1 month ago)
Dissolution Date18 November 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter James Bennison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 12 Totteridge Village
Totteridge
London
N20 8JP
Secretary NameNetwork Secretarial Services Limited (Corporation)
StatusClosed
Appointed28 February 2011(2 years after company formation)
Appointment Duration3 years, 8 months (closed 18 November 2014)
Correspondence AddressThe Old Applestore Field Place Estate Byfleets Lan
Broadbridge Heath
Horsham
West Sussex
RH12 3PB
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Edwin Simon Kohn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(2 years after company formation)
Appointment Duration1 year (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm Common Lane
Battlers Green
Radlett
Herts
WD7 8PL
Director NameAndrew Clive Portlock
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(2 years after company formation)
Appointment Duration1 year (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Fairfax Place
London
NW6 4EJ
Director NameBelsize Directors Ltd (Corporation)
StatusResigned
Appointed03 February 2009(same day as company formation)
Correspondence Address1st Floor Centre Heights
137 Finchley Road
London
NW3 6JG
Secretary NameBelsize Secretarial Ltd (Corporation)
StatusResigned
Appointed03 February 2009(same day as company formation)
Correspondence Address1st Floor Centre Heights
137 Finchley Road
London
NW3 6JG
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 February 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Centre Heights Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2014Application to strike the company off the register (3 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
6 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 November 2013Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages)
4 November 2013Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages)
23 October 2013Secretary's details changed for Network Secretarial Services Limited on 23 October 2013 (1 page)
22 October 2013Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Network Secretarial Services Limited on 22 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Peter James Bennison on 4 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Peter James Bennison on 4 October 2013 (2 pages)
26 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
31 January 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 March 2012Termination of appointment of Andrew Portlock as a director (2 pages)
19 March 2012Termination of appointment of Edwin Kohn as a director (2 pages)
5 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
12 April 2011Termination of appointment of Belsize Directors Ltd as a director (2 pages)
12 April 2011Appointment of Andrew Clive Portlock as a director (3 pages)
12 April 2011Termination of appointment of Belsize Secretarial Ltd as a secretary (2 pages)
12 April 2011Appointment of Network Secretarial Services Limited as a secretary (3 pages)
12 April 2011Appointment of Edwin Kohn as a director (3 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
26 February 2010Registered office address changed from 1St Floor Centre Heights 137 Finchley Road London NW3 6JG on 26 February 2010 (1 page)
24 February 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
19 February 2009Director appointed belsize directors LTD (2 pages)
19 February 2009Director appointed peter bennison (2 pages)
19 February 2009Secretary appointed belsize secretarial LTD (1 page)
8 February 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
8 February 2009Appointment terminated director aderyn hurworth (1 page)
3 February 2009Incorporation (6 pages)