Company NameWish Movies Limited
Company StatusDissolved
Company Number04416993
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)
Previous Names4

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Brian Brake
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(1 year, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 25 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 63 South Lodge Circus Road
London
NW8 9ET
Secretary NameMr Brian Brake
NationalityBritish
StatusClosed
Appointed28 October 2005(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 25 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 63 South Lodge Circus Road
London
NW8 9ET
Director NameMrs Firuzi Beji Khan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 22 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 63 South Lodge Circus Road
London
NW8 9ET
Secretary NameDavid Mark Charles Williamson
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressApril Cottage
4 Burwood Road
Hersham
Surrey
KT12 4AG
Secretary NameLouise Abson
NationalityBritish
StatusResigned
Appointed31 August 2005(3 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 October 2005)
RoleAccountant
Correspondence Address19 Dudley Road
Walton On Thames
Surrey
KT12 2JT
Director NamePaqua Directors Limited (Corporation)
Date of BirthMarch 1999 (Born 25 years ago)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence AddressEffra House 34 High Street
Ewell
Surrey
KT17 1RW
Secretary NamePaqua Secretary Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW
Director NameCDJ Director Limited (Corporation)
StatusResigned
Appointed06 May 2003(1 year after company formation)
Appointment Duration1 week, 3 days (resigned 16 May 2003)
Correspondence AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW
Secretary NameJVR Jerrom Secretary Limited (Corporation)
StatusResigned
Appointed06 May 2003(1 year after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 September 2003)
Correspondence AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW
Director NameHersham Director Ltd (Corporation)
StatusResigned
Appointed15 May 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 2006)
Correspondence AddressHampton House
1-2 Archer Mews, Windmill Road
Hampton Hill
Middlesex
TW12 1RN

Location

Registered AddressSuite 303 Princess House
50-60 Eastcastle Street
London
W1W 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£35,110
Current Liabilities£35,863

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
27 April 2009Return made up to 15/04/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
8 January 2009Appointment terminated director firuzi khan (1 page)
30 April 2008Return made up to 15/04/08; full list of members (4 pages)
11 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 April 2007Return made up to 15/04/07; full list of members (3 pages)
24 January 2007£ nc 1000/10000 16/01/07 (1 page)
24 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2007Ad 03/01/07--------- £ si 750@1=750 £ ic 3/753 (2 pages)
14 December 2006Registered office changed on 14/12/06 from: top floor marcar house parkshot richmond surrey TW9 2RG (1 page)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2006Return made up to 15/04/06; full list of members (3 pages)
19 April 2006Director resigned (1 page)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005New secretary appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005New secretary appointed (1 page)
18 April 2005Return made up to 15/04/05; full list of members (3 pages)
10 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
7 June 2004Registered office changed on 07/06/04 from: brook house 229-234 shepherds bush road hammersmith london W6 7AN (1 page)
14 May 2004Return made up to 15/04/04; full list of members (7 pages)
17 April 2004Secretary resigned (1 page)
26 March 2004New secretary appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: effra house 34 high street ewell surrey KT17 1RW (1 page)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2003New director appointed (3 pages)
28 May 2003New director appointed (3 pages)
22 May 2003New director appointed (3 pages)
22 May 2003Director resigned (1 page)
22 May 2003Ad 15/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 May 2003Company name changed purple amethyst LTD\certificate issued on 20/05/03 (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (3 pages)
15 May 2003New secretary appointed (2 pages)
10 May 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
5 February 2003Secretary's particulars changed (2 pages)
5 February 2003Director's particulars changed (2 pages)
14 January 2003Registered office changed on 14/01/03 from: 29-31 manor road wallington surrey SM6 0BW (1 page)