DESTINI ADAMS TINGLE FINANCIAL PLANNING LIMITED

Register to unlock more data on OkredoRegister

DESTINI ADAMS TINGLE FINANCIAL PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01146765

Incorporation date

21/11/1973

Size

Full

Contacts

Registered address

Registered address

5 Old Broad Street, London EC2N 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1973)
dot icon11/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon28/06/2011
First Gazette notice for voluntary strike-off
dot icon13/06/2011
Application to strike the company off the register
dot icon05/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon14/05/2010
Full accounts made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon27/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon19/08/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Return made up to 23/04/09; full list of members
dot icon31/01/2009
Appointment Terminated Director angus smith
dot icon06/01/2009
Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon07/08/2008
Return made up to 17/07/08; full list of members
dot icon07/08/2008
Location of register of members
dot icon02/06/2008
Director appointed angus smith
dot icon02/06/2008
Appointment Terminated Director jonathon everill
dot icon12/03/2008
Secretary appointed jeremy peter small
dot icon12/03/2008
Appointment Terminated Director and Secretary roderic rennison
dot icon27/12/2007
New director appointed
dot icon11/12/2007
Director resigned
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon04/10/2007
Return made up to 17/07/07; full list of members
dot icon02/12/2006
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Declaration of satisfaction of mortgage/charge
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon24/08/2006
Return made up to 17/07/06; full list of members
dot icon24/08/2006
Secretary's particulars changed;director's particulars changed
dot icon24/08/2006
Location of register of members
dot icon14/06/2006
Secretary resigned
dot icon14/06/2006
New secretary appointed
dot icon14/06/2006
Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA
dot icon17/05/2006
New director appointed
dot icon01/03/2006
Director resigned
dot icon08/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon07/12/2005
Full accounts made up to 2005-01-31
dot icon17/11/2005
New director appointed
dot icon07/09/2005
Return made up to 17/07/05; full list of members
dot icon07/02/2005
Registered office changed on 07/02/05 from: kettering parkway kettering venture park kettering northamptonshire NN15 6XW
dot icon27/01/2005
Accounting reference date shortened from 31/03/05 to 31/01/05
dot icon30/09/2004
Resolutions
dot icon24/08/2004
Amended full accounts made up to 2004-03-31
dot icon19/08/2004
Miscellaneous
dot icon12/08/2004
Certificate of change of name
dot icon10/08/2004
Particulars of mortgage/charge
dot icon10/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
New director appointed
dot icon05/08/2004
New secretary appointed
dot icon05/08/2004
Declaration of assistance for shares acquisition
dot icon05/08/2004
Declaration of assistance for shares acquisition
dot icon05/08/2004
Director resigned
dot icon05/08/2004
Director resigned
dot icon05/08/2004
Director resigned
dot icon05/08/2004
Secretary resigned
dot icon05/08/2004
Secretary resigned
dot icon05/08/2004
Director resigned
dot icon05/08/2004
Director resigned
dot icon05/08/2004
Director resigned
dot icon23/07/2004
Return made up to 17/07/04; full list of members
dot icon20/07/2004
Full accounts made up to 2004-03-31
dot icon31/07/2003
Return made up to 17/07/03; full list of members
dot icon31/07/2003
Secretary's particulars changed
dot icon31/07/2003
Full accounts made up to 2003-03-31
dot icon08/08/2002
Full accounts made up to 2002-03-31
dot icon02/08/2002
Return made up to 17/07/02; full list of members
dot icon02/08/2002
Director's particulars changed
dot icon02/08/2002
Registered office changed on 02/08/02
dot icon02/08/2002
Location of register of members address changed
dot icon28/07/2001
Full accounts made up to 2001-03-31
dot icon25/07/2001
Return made up to 17/07/01; full list of members
dot icon12/04/2001
New secretary appointed
dot icon12/04/2001
Secretary resigned
dot icon20/03/2001
Director resigned
dot icon17/08/2000
Full accounts made up to 2000-03-31
dot icon24/07/2000
Return made up to 17/07/00; full list of members
dot icon24/07/2000
Director's particulars changed
dot icon24/07/2000
Registered office changed on 24/07/00
dot icon24/07/2000
Location of register of members address changed
dot icon24/12/1999
Registered office changed on 24/12/99 from: 3 burystead place wellingborough northants NN8 1AH
dot icon15/09/1999
Full accounts made up to 1999-03-31
dot icon10/08/1999
Return made up to 17/07/99; no change of members
dot icon26/08/1998
Return made up to 17/07/98; full list of members
dot icon21/07/1998
Full accounts made up to 1998-03-31
dot icon13/05/1998
New director appointed
dot icon13/05/1998
New secretary appointed
dot icon13/05/1998
Secretary resigned
dot icon16/02/1998
Auditor's resignation
dot icon02/09/1997
Full accounts made up to 1997-03-31
dot icon28/07/1997
Return made up to 17/07/97; no change of members
dot icon28/07/1997
Director's particulars changed
dot icon15/08/1996
Full accounts made up to 1996-03-31
dot icon26/07/1996
Return made up to 17/07/96; no change of members
dot icon26/07/1996
Director's particulars changed
dot icon01/08/1995
Full accounts made up to 1995-03-31
dot icon28/07/1995
Return made up to 17/07/95; full list of members
dot icon28/07/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Full accounts made up to 1994-03-31
dot icon19/07/1994
Return made up to 17/07/94; no change of members
dot icon19/07/1994
Location of register of members address changed
dot icon19/07/1994
Director's particulars changed
dot icon05/07/1994
Resolutions
dot icon10/05/1994
Director resigned
dot icon03/08/1993
Full accounts made up to 1993-03-31
dot icon20/07/1993
Return made up to 17/07/93; full list of members
dot icon20/07/1993
Location of register of members address changed
dot icon20/07/1993
Director's particulars changed
dot icon01/07/1993
Director resigned
dot icon22/12/1992
Full accounts made up to 1992-03-31
dot icon19/08/1992
Return made up to 17/07/92; no change of members
dot icon19/08/1992
Director's particulars changed
dot icon30/07/1992
Director resigned
dot icon31/01/1992
Auditor's resignation
dot icon01/08/1991
Full accounts made up to 1991-03-31
dot icon01/08/1991
Return made up to 17/07/91; no change of members
dot icon03/10/1990
Director resigned
dot icon28/09/1990
Return made up to 17/07/90; full list of members
dot icon22/08/1990
Full accounts made up to 1990-03-31
dot icon19/07/1989
Full accounts made up to 1989-03-31
dot icon19/07/1989
Return made up to 14/07/89; full list of members
dot icon12/09/1988
Certificate of change of name
dot icon06/07/1988
Full accounts made up to 1988-03-31
dot icon06/07/1988
Return made up to 29/06/88; full list of members
dot icon03/05/1988
Director resigned
dot icon22/04/1988
New director appointed
dot icon30/10/1987
New secretary appointed
dot icon28/10/1987
Full accounts made up to 1987-03-31
dot icon28/10/1987
Return made up to 12/10/87; full list of members
dot icon27/10/1987
New director appointed
dot icon25/10/1987
Memorandum and Articles of Association
dot icon28/08/1987
Certificate of change of name
dot icon18/11/1986
Full accounts made up to 1986-03-31
dot icon18/11/1986
Return made up to 10/10/86; full list of members
dot icon09/11/1984
Accounts made up to 1984-03-31
dot icon17/09/1982
Accounts made up to 1981-12-31
dot icon02/11/1981
Accounts made up to 1980-12-31
dot icon21/11/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keyes, Gary Philip
Secretary
30/04/1998 - 01/04/2001
-
Whittaker, Anne Victoria
Secretary
01/04/2001 - 28/07/2004
1
Everill, Jonathon Robert Edwin
Director
27/07/2004 - 27/05/2008
19
Small, Jeremy Peter
Secretary
28/02/2008 - Present
241
Anderson, Philip John
Director
30/11/2007 - Present
84

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESTINI ADAMS TINGLE FINANCIAL PLANNING LIMITED

DESTINI ADAMS TINGLE FINANCIAL PLANNING LIMITED is an(a) Dissolved company incorporated on 21/11/1973 with the registered office located at 5 Old Broad Street, London EC2N 1AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESTINI ADAMS TINGLE FINANCIAL PLANNING LIMITED?

toggle

DESTINI ADAMS TINGLE FINANCIAL PLANNING LIMITED is currently Dissolved. It was registered on 21/11/1973 and dissolved on 11/10/2011.

Where is DESTINI ADAMS TINGLE FINANCIAL PLANNING LIMITED located?

toggle

DESTINI ADAMS TINGLE FINANCIAL PLANNING LIMITED is registered at 5 Old Broad Street, London EC2N 1AD.

What does DESTINI ADAMS TINGLE FINANCIAL PLANNING LIMITED do?

toggle

DESTINI ADAMS TINGLE FINANCIAL PLANNING LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for DESTINI ADAMS TINGLE FINANCIAL PLANNING LIMITED?

toggle

The latest filing was on 11/10/2011: Final Gazette dissolved via voluntary strike-off.