DESTINI BRIDGEMAN FIRTH FINANCIAL PLANNING LIMITED

Register to unlock more data on OkredoRegister

DESTINI BRIDGEMAN FIRTH FINANCIAL PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02467853

Incorporation date

06/02/1990

Size

Full

Contacts

Registered address

Registered address

5 Old Broad Street, London EC2N 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1990)
dot icon10/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2011
First Gazette notice for voluntary strike-off
dot icon12/06/2011
Application to strike the company off the register
dot icon06/06/2011
Statement by Directors
dot icon06/06/2011
Statement of capital on 2011-06-07
dot icon06/06/2011
Solvency Statement dated 02/06/11
dot icon06/06/2011
Resolutions
dot icon10/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon13/05/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon25/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon18/08/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Return made up to 23/04/09; full list of members
dot icon02/03/2009
Return made up to 05/02/09; full list of members
dot icon30/01/2009
Appointment Terminated Director angus smith
dot icon05/01/2009
Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon01/06/2008
Director appointed angus smith
dot icon01/06/2008
Appointment Terminated Director jonathon everill
dot icon11/03/2008
Secretary appointed jeremy peter small
dot icon11/03/2008
Appointment Terminated Director and Secretary roderic rennison
dot icon29/02/2008
Return made up to 05/02/08; full list of members
dot icon26/12/2007
New director appointed
dot icon10/12/2007
Director resigned
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon04/02/2007
Return made up to 05/02/07; full list of members
dot icon01/12/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Director resigned
dot icon13/06/2006
Secretary resigned
dot icon13/06/2006
New secretary appointed
dot icon13/06/2006
Registered office changed on 14/06/06 from: chancery pavilion boycott avenue, oldbrook, milton keynes buckinghamshire MK6 2TA
dot icon16/05/2006
New director appointed
dot icon06/02/2006
Return made up to 05/02/06; full list of members
dot icon07/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon06/12/2005
Full accounts made up to 2005-01-31
dot icon01/11/2005
New director appointed
dot icon07/02/2005
Return made up to 05/02/05; full list of members
dot icon05/09/2004
Full accounts made up to 2004-01-31
dot icon27/02/2004
Return made up to 05/02/04; full list of members
dot icon13/10/2003
Secretary resigned
dot icon13/10/2003
New secretary appointed
dot icon03/10/2003
Accounting reference date extended from 30/09/03 to 31/01/04
dot icon03/10/2003
Registered office changed on 04/10/03 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA
dot icon28/09/2003
Registered office changed on 29/09/03 from: kiln hse 1-4 baldock street royston hertfordshire SG8 5AY
dot icon28/09/2003
Secretary resigned
dot icon28/09/2003
New secretary appointed
dot icon22/09/2003
Declaration of satisfaction of mortgage/charge
dot icon22/09/2003
Declaration of satisfaction of mortgage/charge
dot icon02/09/2003
Declaration of assistance for shares acquisition
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon17/08/2003
Certificate of change of name
dot icon07/08/2003
Particulars of mortgage/charge
dot icon07/08/2003
Particulars of mortgage/charge
dot icon07/08/2003
Particulars of mortgage/charge
dot icon07/08/2003
Particulars of mortgage/charge
dot icon07/08/2003
Director resigned
dot icon27/07/2003
New director appointed
dot icon03/07/2003
Full accounts made up to 2002-09-30
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon15/04/2003
New secretary appointed
dot icon15/04/2003
Secretary resigned;director resigned
dot icon26/02/2003
Return made up to 05/02/03; full list of members
dot icon07/03/2002
Full accounts made up to 2001-09-30
dot icon25/02/2002
Return made up to 07/02/02; full list of members
dot icon11/04/2001
Memorandum and Articles of Association
dot icon21/03/2001
Full accounts made up to 2000-09-30
dot icon18/02/2001
Return made up to 07/02/01; full list of members
dot icon17/12/2000
Ad 06/09/00--------- £ si 7200@10=72000 £ ic 177490/249490
dot icon05/09/2000
Ad 15/03/00--------- £ si 4800@15=72000 £ ic 105490/177490
dot icon03/09/2000
Director's particulars changed
dot icon02/08/2000
Nc inc already adjusted 24/07/00
dot icon02/08/2000
Resolutions
dot icon04/05/2000
New director appointed
dot icon10/02/2000
Return made up to 07/02/00; full list of members
dot icon10/02/2000
Secretary's particulars changed;director's particulars changed
dot icon13/01/2000
Full accounts made up to 1999-09-30
dot icon25/04/1999
Full accounts made up to 1998-09-30
dot icon15/03/1999
Return made up to 07/02/99; full list of members
dot icon10/03/1998
Director resigned
dot icon17/02/1998
Return made up to 07/02/98; change of members
dot icon04/01/1998
Registered office changed on 05/01/98 from: livanos house granhams road great shelford cambridgeshire CB2 5LQ
dot icon30/12/1997
Particulars of mortgage/charge
dot icon30/12/1997
Particulars of mortgage/charge
dot icon02/12/1997
Memorandum and Articles of Association
dot icon05/11/1997
Full accounts made up to 1997-09-30
dot icon25/10/1997
Secretary resigned;director resigned
dot icon25/10/1997
New secretary appointed
dot icon08/04/1997
Return made up to 31/01/97; full list of members
dot icon08/04/1997
Registered office changed on 09/04/97 from: broad leys widdington saffron walden essex CB11 3SP
dot icon08/04/1997
Secretary resigned
dot icon08/04/1997
New secretary appointed
dot icon27/03/1997
Declaration of satisfaction of mortgage/charge
dot icon09/03/1997
Declaration of satisfaction of mortgage/charge
dot icon18/02/1997
New director appointed
dot icon18/02/1997
New director appointed
dot icon15/12/1996
Director resigned
dot icon15/12/1996
Resolutions
dot icon15/12/1996
Resolutions
dot icon15/12/1996
£ nc 79000/229000 25/11/96
dot icon13/11/1996
Particulars of mortgage/charge
dot icon09/11/1996
Full accounts made up to 1996-09-30
dot icon31/07/1996
Full accounts made up to 1995-09-30
dot icon14/02/1996
Return made up to 07/02/96; change of members
dot icon14/12/1995
Particulars of mortgage/charge
dot icon28/11/1995
Resolutions
dot icon28/11/1995
Resolutions
dot icon10/09/1995
Ad 31/08/95--------- £ si 2000@5=10000 £ ic 64332/74332
dot icon15/08/1995
Ad 03/08/95--------- £ si 2000@5=10000 £ ic 54332/64332
dot icon15/08/1995
Resolutions
dot icon15/08/1995
Resolutions
dot icon04/07/1995
Ad 24/06/95--------- £ si 3000@5=15000 £ ic 39332/54332
dot icon28/06/1995
Resolutions
dot icon28/06/1995
Resolutions
dot icon28/06/1995
£ nc 44000/79000 24/06/95
dot icon28/06/1995
Director resigned
dot icon05/06/1995
Ad 02/05/95--------- £ si 2000@5=10000 £ ic 29332/39332
dot icon24/04/1995
New director appointed
dot icon02/03/1995
Return made up to 07/02/95; change of members
dot icon02/03/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-09-30
dot icon02/12/1994
Particulars of mortgage/charge
dot icon25/10/1994
Ad 27/09/94--------- £ si 1282@1=1282 £ si 4000@5=20000 £ ic 8050/29332
dot icon25/10/1994
£ nc 10000/44000 27/09/94
dot icon05/10/1994
Memorandum and Articles of Association
dot icon05/10/1994
Resolutions
dot icon05/10/1994
Secretary resigned;new secretary appointed
dot icon05/10/1994
New director appointed
dot icon12/03/1994
Ad 25/02/94--------- £ si 1000@1=1000 £ ic 7050/8050
dot icon12/03/1994
Return made up to 07/02/94; full list of members
dot icon12/03/1994
Director's particulars changed
dot icon05/02/1994
New director appointed
dot icon08/01/1994
Accounts for a small company made up to 1993-09-30
dot icon14/10/1993
Ad 24/09/93--------- £ si 7000@1=7000 £ ic 50/7050
dot icon14/10/1993
Resolutions
dot icon14/10/1993
Resolutions
dot icon15/07/1993
Secretary resigned;new secretary appointed
dot icon04/07/1993
Director resigned
dot icon09/03/1993
Accounting reference date extended from 31/03 to 30/09
dot icon16/02/1993
Return made up to 07/02/93; full list of members
dot icon16/02/1993
Secretary's particulars changed
dot icon12/08/1992
Resolutions
dot icon04/08/1992
Accounts made up to 1992-03-31
dot icon04/08/1992
Resolutions
dot icon19/07/1992
Certificate of change of name
dot icon15/07/1992
Director resigned
dot icon15/07/1992
Director resigned;new director appointed
dot icon12/02/1992
Return made up to 07/02/92; no change of members
dot icon01/01/1992
Accounts for a small company made up to 1991-03-31
dot icon06/05/1991
Return made up to 07/02/91; full list of members
dot icon30/05/1990
Ad 17/05/90--------- £ si 48@1=48 £ ic 2/50
dot icon18/04/1990
Resolutions
dot icon17/04/1990
Registered office changed on 18/04/90 from: 84,temple chambers temple avenue london EC4Y 0HP
dot icon17/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rennison, Roderic Henry Patrick
Director
12/10/2005 - 28/02/2008
58
Lindley, Richard Malcolm
Director
26/04/2006 - 29/11/2007
60
Sewell, Kenneth
Director
28/04/2000 - 15/07/2003
8
Smith, Angus
Director
26/05/2008 - 19/01/2009
26
CHANCERY NOMINEE SERVICES LIMITED
Corporate Secretary
16/09/2003 - 14/05/2006
18

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 BRIDGEMAN FIRTH FINANCIAL PLANNING LIMITED

DESTINI BRIDGEMAN FIRTH FINANCIAL PLANNING LIMITED is an(a) Dissolved company incorporated on 06/02/1990 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 BRIDGEMAN FIRTH FINANCIAL PLANNING LIMITED?

toggle

DESTINI BRIDGEMAN FIRTH FINANCIAL PLANNING LIMITED is currently Dissolved. It was registered on 06/02/1990 and dissolved on 10/10/2011.

Where is DESTINI BRIDGEMAN FIRTH FINANCIAL PLANNING LIMITED located?

toggle

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

What does DESTINI BRIDGEMAN FIRTH FINANCIAL PLANNING LIMITED do?

toggle

DESTINI BRIDGEMAN FIRTH FINANCIAL PLANNING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DESTINI BRIDGEMAN FIRTH FINANCIAL PLANNING LIMITED?

toggle

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