Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director Name | Mr Roberto Castagnola |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Delta House Limited, Office 5, Phoenix House P Rosslyn Crescent Harrow Middlesex HA1 2SP |
Director Name | Mr Anil Kumar Malhotra |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(5 years after company formation) |
Appointment Duration | 1 year (resigned 13 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Becmead Avenue Harrow HA3 8HB |
Director Name | Mr Anil Kumar Malhotra |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2018(6 years after company formation) |
Appointment Duration | 3 months (resigned 15 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP |
Director Name | Mr Anil Kumar Malhotra |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2018(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
Secretary Name | GBT Global Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Correspondence Address | Suite 13 First Floor Oliaji Trade Centre Francis Rachel Street Victoria Mahe |
Website | www.destintrading.com |
---|---|
Telephone | 020 72677002 |
Telephone region | London |
Registered Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
8 September 2020 | Confirmation statement made on 16 August 2020 with updates (3 pages) |
---|---|
23 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
1 November 2019 | Termination of appointment of Anil Kumar Malhotra as a director on 1 November 2019 (1 page) |
1 November 2019 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 1 November 2019 (1 page) |
1 November 2019 | Appointment of Mr Anil Kumar Malhotra as a director on 1 November 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
19 December 2018 | Resolutions
|
15 December 2018 | Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 15 December 2018 (1 page) |
15 December 2018 | Termination of appointment of Anil Kumar Malhotra as a director on 15 December 2018 (1 page) |
15 December 2018 | Change of details for Mr Anil Kumar Malhotra as a person with significant control on 15 December 2018 (2 pages) |
15 December 2018 | Appointment of Mr Anil Kumar Malhotra as a director on 15 December 2018 (2 pages) |
13 September 2018 | Termination of appointment of Anil Kumar Malhotra as a director on 13 September 2018 (1 page) |
13 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
13 September 2018 | Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 13 September 2018 (1 page) |
13 September 2018 | Appointment of Mr Anil Kumar Malhotra as a director on 13 September 2018 (2 pages) |
13 September 2018 | Change of details for Mr Anil Kumar Malhotra as a person with significant control on 13 September 2018 (2 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
27 December 2017 | Resolutions
|
27 December 2017 | Resolutions
|
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2017 | Notification of Anil Kumar Malhotra as a person with significant control on 16 August 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
22 December 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
22 December 2017 | Appointment of Mr Anil Kumar Malhotra as a director on 16 August 2017 (2 pages) |
22 December 2017 | Termination of appointment of Gbt Global Limited as a secretary on 16 August 2017 (1 page) |
22 December 2017 | Cessation of Gian Angelo Perrucci as a person with significant control on 16 August 2017 (1 page) |
22 December 2017 | Cessation of Gian Angelo Perrucci as a person with significant control on 16 August 2017 (1 page) |
22 December 2017 | Registered office address changed from 48 Berkeley Square London W1J 5AX England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 22 December 2017 (1 page) |
22 December 2017 | Notification of Anil Kumar Malhotra as a person with significant control on 16 August 2017 (2 pages) |
22 December 2017 | Termination of appointment of Gbt Global Limited as a secretary on 16 August 2017 (1 page) |
22 December 2017 | Registered office address changed from 48 Berkeley Square London W1J 5AX England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 22 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Roberto Castagnola as a director on 15 August 2017 (1 page) |
22 December 2017 | Appointment of Mr Anil Kumar Malhotra as a director on 16 August 2017 (2 pages) |
22 December 2017 | Termination of appointment of Roberto Castagnola as a director on 15 August 2017 (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Registered office address changed from Mayfair Chambers 2 Charles Street Mayfair London W1J 5DB to 48 Berkeley Square London W1J 5AX on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from Mayfair Chambers 2 Charles Street Mayfair London W1J 5DB to 48 Berkeley Square London W1J 5AX on 27 September 2016 (1 page) |
27 September 2016 | Director's details changed for Mr Roberto Castagnola on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Roberto Castagnola on 27 September 2016 (2 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
29 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
17 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
13 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
13 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 January 2014 | Company name changed destin global LIMITED\certificate issued on 09/01/14
|
9 January 2014 | Company name changed destin global LIMITED\certificate issued on 09/01/14
|
1 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
4 December 2012 | Company name changed destin oil & gas LIMITED\certificate issued on 04/12/12
|
4 December 2012 | Company name changed destin oil & gas LIMITED\certificate issued on 04/12/12
|
28 November 2012 | Company name changed destin global LIMITED\certificate issued on 28/11/12
|
28 November 2012 | Company name changed destin global LIMITED\certificate issued on 28/11/12
|
16 August 2012 | Incorporation
|
16 August 2012 | Incorporation
|