About

Registered Number: 05112271
Date of Incorporation: 26/04/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 5 months ago)
Registered Address: 28 Fairplace Close, Broadlands, Bridgend, Mid Glamorgan, CF31 5BY

 

Having been setup in 2004, Destiny Travel Ltd are based in Bridgend, Mid Glamorgan, it's status at Companies House is "Dissolved". The current directors of this organisation are Jones, Gregory Kenneth, Jones, Susan Thelma. We don't currently know the number of employees at Destiny Travel Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Gregory Kenneth 26 April 2004 - 1
JONES, Susan Thelma 26 April 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 02 August 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 08 January 2010
287 - Change in situation or address of Registered Office 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 09 December 2006
363a - Annual Return 31 May 2006
225 - Change of Accounting Reference Date 08 March 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 08 June 2005
225 - Change of Accounting Reference Date 18 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
287 - Change in situation or address of Registered Office 10 May 2004
NEWINC - New incorporation documents 26 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.