Company NameKnight Wish Limited
Company StatusDissolved
Company Number04930949
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Mark Ollila
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed15 June 2004(8 months after company formation)
Appointment Duration12 years (closed 14 June 2016)
RoleLecturer
Country of ResidenceUnited States
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameJan Christer Karlsson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFinnish
StatusClosed
Appointed12 April 2011(7 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 14 June 2016)
RoleSelf Employed
Country of ResidenceFinland
Correspondence AddressJuurttintie 4
14200 Turenki
Finland
Secretary NamePhil Terrett
NationalityBritish
StatusResigned
Appointed09 July 2004(8 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2005)
RoleChairman
Country of ResidenceWales
Correspondence Address7 Kennett Grange
Llangybi
Usk
NP15 1QF
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director NameUddepoint Ltd (Corporation)
StatusResigned
Appointed23 April 2004(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2005)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Berkshire
RG7 8NN
Director NameJoint Corporate Services Limited (Corporation)
StatusResigned
Appointed29 September 2005(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 January 2011)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 February 2009)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU

Location

Registered Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.01Dr Mark Ollila
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,986
Cash£1,406
Current Liabilities£61,392

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
17 March 2016Application to strike the company off the register (3 pages)
17 March 2016Application to strike the company off the register (3 pages)
12 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP .01
(4 pages)
12 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP .01
(4 pages)
11 November 2015Director's details changed for Jan Christer Karlsson on 7 July 2013 (2 pages)
11 November 2015Director's details changed for Jan Christer Karlsson on 7 July 2013 (2 pages)
11 November 2015Director's details changed for Jan Christer Karlsson on 7 July 2013 (2 pages)
11 November 2015Director's details changed for Jan Christer Karlsson on 7 July 2013 (2 pages)
11 November 2015Director's details changed for Jan Christer Karlsson on 7 July 2013 (2 pages)
11 November 2015Director's details changed for Jan Christer Karlsson on 7 July 2013 (2 pages)
4 August 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
4 August 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
11 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP .01
(4 pages)
11 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP .01
(4 pages)
10 December 2014Director's details changed for Dr Mark Ollila on 12 September 2013 (2 pages)
10 December 2014Director's details changed for Dr Mark Ollila on 13 October 2014 (2 pages)
10 December 2014Director's details changed for Dr Mark Ollila on 12 September 2013 (2 pages)
10 December 2014Director's details changed for Dr Mark Ollila on 13 October 2014 (2 pages)
23 July 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
23 July 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
31 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP .01
(4 pages)
31 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP .01
(4 pages)
9 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
9 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
7 January 2013Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
23 August 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 23 August 2012 (1 page)
23 August 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 23 August 2012 (1 page)
2 August 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
15 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
28 November 2011Sub-division of shares on 8 August 2011 (5 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2011Sub-division of shares on 8 August 2011 (5 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ £1 share into 100 sharesof 1P each 08/08/2011
(36 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ £1 shares into 100 of 1P 08/08/2011
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
28 November 2011Statement of company's objects (2 pages)
28 November 2011Sub-division of shares on 8 August 2011 (5 pages)
28 November 2011Sub-division of shares on 8 August 2011 (5 pages)
28 November 2011Sub-division of shares on 8 August 2011 (5 pages)
28 November 2011Statement of company's objects (2 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ £1 share into 100 sharesof 1P each 08/08/2011
(36 pages)
28 November 2011Statement of company's objects (2 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ £1 shares into 100 of 1P 08/08/2011
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
28 November 2011Sub-division of shares on 8 August 2011 (5 pages)
28 November 2011Statement of company's objects (2 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
11 May 2011Appointment of Jan Christer Karlsson as a director (2 pages)
11 May 2011Appointment of Jan Christer Karlsson as a director (2 pages)
27 January 2011Termination of appointment of Joint Corporate Services Limited as a director (1 page)
27 January 2011Termination of appointment of Joint Corporate Services Limited as a director (1 page)
30 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
23 February 2010Total exemption full accounts made up to 31 October 2008 (11 pages)
23 February 2010Total exemption full accounts made up to 31 October 2008 (11 pages)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
23 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Dr Mark Ollila on 1 July 2008 (1 page)
22 December 2009Director's details changed for Dr Mark Ollila on 1 July 2008 (1 page)
22 December 2009Director's details changed for Dr Mark Ollila on 1 July 2008 (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
9 March 2009Appointment terminated secretary joint secretarial services LIMITED (1 page)
9 March 2009Appointment terminated secretary joint secretarial services LIMITED (1 page)
20 January 2009Return made up to 14/10/08; full list of members (3 pages)
20 January 2009Return made up to 14/10/08; full list of members (3 pages)
17 July 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
17 July 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
28 May 2008Total exemption full accounts made up to 31 October 2006 (11 pages)
28 May 2008Total exemption full accounts made up to 31 October 2006 (11 pages)
19 November 2007Return made up to 14/10/07; no change of members
  • 363(287) ‐ Registered office changed on 19/11/07
(7 pages)
19 November 2007Return made up to 14/10/07; no change of members
  • 363(287) ‐ Registered office changed on 19/11/07
(7 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
25 October 2006Return made up to 14/10/06; full list of members (7 pages)
25 October 2006Return made up to 14/10/06; full list of members (7 pages)
19 July 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
19 July 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
24 March 2006Return made up to 14/10/05; full list of members (5 pages)
24 March 2006Return made up to 14/10/05; full list of members (5 pages)
21 February 2006Total exemption full accounts made up to 31 October 2004 (9 pages)
21 February 2006Total exemption full accounts made up to 31 October 2004 (9 pages)
7 October 2005Registered office changed on 07/10/05 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005New secretary appointed (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005New secretary appointed (1 page)
7 October 2005Registered office changed on 07/10/05 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
7 October 2005Director resigned (1 page)
7 October 2005New director appointed (2 pages)
16 November 2004Return made up to 14/10/04; full list of members (7 pages)
16 November 2004Return made up to 14/10/04; full list of members (7 pages)
9 July 2004New secretary appointed (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004New secretary appointed (1 page)
15 June 2004New director appointed (1 page)
15 June 2004New director appointed (1 page)
26 April 2004New director appointed (1 page)
26 April 2004New director appointed (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
14 October 2003Incorporation (13 pages)
14 October 2003Incorporation (13 pages)