Company NameDestiny Enterprise Solutions Community Interest Company
Company StatusDissolved
Company Number07366854
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 7 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr John Graham Henry Burgess
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMrs Susan Helen Greenwood
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMiss Leonore Ianthe Lord
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2016)
RoleBusiness Psychologist And Advisor
Country of ResidenceEngland
Correspondence AddressThe Colchester Centre Hawkins Road
Colchester
CO2 8JX
Director NameMr Craig Stuart Last
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(3 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 May 2014)
RoleCharities Project Manager
Country of ResidenceEngland
Correspondence AddressThe Colchester Centre Hawkins Road
Colchester
Essex
CO2 8JX
Director NameMr Leslie Raymond Rees
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(3 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 2015)
RoleTechnical Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Colchester Business Centre Hawkins Road
Colchester
Essex
CO2 8JX

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Mr John Graham Henry Burgess
50.00%
Ordinary
50 at £1Mrs Susan Helen Greenwood
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,526
Cash£1,127
Current Liabilities£33,585

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017Application to strike the company off the register (3 pages)
4 January 2017Termination of appointment of Leonore Ianthe Lord as a director on 31 December 2016 (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
23 June 2015Termination of appointment of Leslie Raymond Rees as a director on 31 January 2015 (1 page)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
28 May 2014Appointment of Mr Leslie Raymond Rees as a director (2 pages)
13 May 2014Termination of appointment of Craig Last as a director (1 page)
10 January 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 January 2014Appointment of Mr Craig Stuart Last as a director (2 pages)
14 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
8 October 2013Appointment of Miss Leonore Ianthe Lord as a director (2 pages)
24 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
13 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 January 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
28 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
13 September 2011Director's details changed for Mrs Susan Helen Greenwood on 6 September 2010 (2 pages)
13 September 2011Director's details changed for Mrs Susan Helen Greenwood on 6 September 2010 (2 pages)
1 March 2011Director's details changed for Susan Helen Greenwood on 6 September 2010 (2 pages)
1 March 2011Director's details changed for John Graham Burgess on 6 September 2010 (2 pages)
1 March 2011Registered office address changed from the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 1 March 2011 (1 page)
1 March 2011Director's details changed for Susan Helen Greenwood on 6 September 2010 (2 pages)
1 March 2011Director's details changed for John Graham Burgess on 6 September 2010 (2 pages)
1 March 2011Registered office address changed from the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 1 March 2011 (1 page)
6 September 2010Incorporation of a Community Interest Company (48 pages)