Company NameDestiny Commerce Ltd
Company StatusDissolved
Company Number04282706
CategoryPrivate Limited Company
Incorporation Date6 September 2001(22 years, 7 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameAvni Sopa
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(1 year, 5 months after company formation)
Appointment Duration14 years, 8 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Grantham Green
Borehamwood
Hertfordshire
WD6 2JQ
Secretary NameNehat Sopa
NationalityKosovan
StatusResigned
Appointed13 March 2003(1 year, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2010)
RoleSecretary
Correspondence Address29 Stonehouse House
Westbourne Park Road
W2 5UU
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address45a Cheadle Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5EU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Avni Sopa
100.00%
Ordinary

Financials

Year2014
Net Worth£70
Cash£587

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
22 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 2
(3 pages)
25 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 2
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
3 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 January 2012Registered office address changed from 35 Grantham Green Borehamwood Hertfordshire WD6 2JQ on 7 January 2012 (1 page)
7 January 2012Registered office address changed from 35 Grantham Green Borehamwood Hertfordshire WD6 2JQ on 7 January 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
5 November 2010Director's details changed for Avni Sopa on 5 September 2010 (2 pages)
5 November 2010Director's details changed for Avni Sopa on 5 September 2010 (2 pages)
5 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
3 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 May 2010Termination of appointment of Nehat Sopa as a secretary (1 page)
16 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 September 2008Return made up to 06/09/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 September 2007Return made up to 06/09/07; full list of members (6 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
29 September 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 2005Return made up to 06/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/09/05
(6 pages)
22 September 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
10 September 2004Return made up to 06/09/04; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
21 October 2003Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
30 August 2003Return made up to 06/09/03; full list of members (6 pages)
20 March 2003New secretary appointed (1 page)
27 February 2003Registered office changed on 27/02/03 from: 376 euston road london NW1 3BL (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
14 October 2002Return made up to 06/09/02; full list of members (6 pages)
14 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2002Accounts for a dormant company made up to 30 September 2002 (3 pages)
6 September 2001Incorporation (15 pages)