Company NameWishstop (UK) Ltd
Company StatusDissolved
Company Number06665018
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 9 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Onyeka Uche Ofili
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNigerian
StatusClosed
Appointed05 August 2008(same day as company formation)
RoleIT Consultant
Correspondence Address308 Lowfield Street
Dartford
Kent
DA1 1LH
Secretary NameMrs Umo Ofili
NationalityBritish
StatusClosed
Appointed05 August 2008(same day as company formation)
RoleLegal Practioner
Correspondence Address308 Lowfield Street
Dartford
Kent
DA1 1LH
Director NameMr Abayomi Adedeji
Date of BirthOctober 1983 (Born 40 years ago)
NationalityNigerian
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleIT Professional
Correspondence Address7 Bola Ajibola Street, Off Allen Avenue
Ikeja
Lagos
90001
Director NameMr Ayotunde Fatokun
Date of BirthDecember 1983 (Born 40 years ago)
NationalityNigerian
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleIT Professional
Correspondence Address7 Bola Ajibola Street, Off Alen Avenue
Ikeja
Lagos
90001
Director NameMr Toochukwu Onyemelukwe
Date of BirthMay 1978 (Born 46 years ago)
NationalityNigerian
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleIT Professional
Correspondence Address7 Bola Ajibola Street, Off Allen Avenue
Ikeja
Lagos
90001

Location

Registered Address308 Lowfield Street
Dartford
Kent
DA1 1LH
RegionSouth East
ConstituencyDartford
CountyKent
WardPrinces
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010Application to strike the company off the register (3 pages)
22 June 2010Application to strike the company off the register (3 pages)
29 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
12 September 2009Return made up to 05/08/09; full list of members (4 pages)
12 September 2009Return made up to 05/08/09; full list of members (4 pages)
17 February 2009Director's change of particulars / onyeka ofili / 17/02/2009 (1 page)
17 February 2009Director's Change of Particulars / onyeka ofili / 17/02/2009 / Nationality was: british, now: nigerian (1 page)
17 February 2009Director's change of particulars / onyeka ofili / 17/02/2009 (1 page)
17 February 2009Director's Change of Particulars / onyeka ofili / 17/02/2009 / Nationality was: nigerian, now: british; Date of Birth was: 04-Jul-1974, now: 05-Jul-1975 (1 page)
17 February 2009Secretary's Change of Particulars / umo ofili / 17/02/2009 / Nationality was: other, now: british; Date of Birth was: , now: none; Occupation was: , now: legal practioner (1 page)
17 February 2009Secretary's change of particulars / umo ofili / 17/02/2009 (1 page)
18 November 2008Ad 04/11/08\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages)
18 November 2008Ad 04/11/08 gbp si 9000@1=9000 gbp ic 1000/10000 (2 pages)
17 November 2008Secretary's Change of Particulars / umo ofili / 17/11/2008 / Nationality was: , now: other; HouseName/Number was: 65, now: 308; Street was: walden hill road, now: lowfield street; Post Town was: luton, now: dartford; Region was: bedfordshire, now: kent; Post Code was: LU2 7AE, now: DA1 1LH (2 pages)
17 November 2008Secretary's change of particulars / umo ofili / 17/11/2008 (2 pages)
12 November 2008Gbp nc 1000/10000\04/11/08 (3 pages)
12 November 2008Gbp nc 1000/10000 04/11/08 (3 pages)
7 November 2008Appointment Terminated Director toochukwu onyemelukwe (1 page)
7 November 2008Appointment Terminated Director abayomi adedeji (1 page)
7 November 2008Appointment terminated director abayomi adedeji (1 page)
7 November 2008Appointment Terminated Director ayotunde fatokun (1 page)
7 November 2008Appointment terminated director ayotunde fatokun (1 page)
7 November 2008Appointment terminated director toochukwu onyemelukwe (1 page)
14 October 2008Director's change of particulars / onyeka ofili / 13/10/2008 (1 page)
14 October 2008Registered office changed on 14/10/2008 from 65 warden hill road luton bedfordshire LU2 7AE (1 page)
14 October 2008Registered office changed on 14/10/2008 from 65 warden hill road luton bedfordshire LU2 7AE (1 page)
14 October 2008Director's Change of Particulars / onyeka ofili / 13/10/2008 / HouseName/Number was: 65, now: 308; Street was: warden hill road, now: lowfield street; Post Town was: luton, now: dartford; Region was: bedfordshire, now: kent; Post Code was: LU2 7AE, now: DA1 1LH (1 page)
8 August 2008Registered office changed on 08/08/2008 from 65 walden hill road luton bedfordshire LU2 7AE england (1 page)
8 August 2008Director's change of particulars / onyeka ofili / 06/08/2008 (1 page)
8 August 2008Registered office changed on 08/08/2008 from 65 walden hill road luton bedfordshire LU2 7AE england (1 page)
8 August 2008Director's Change of Particulars / onyeka ofili / 06/08/2008 / Nationality was: nigerian, now: british; HouseName/Number was: 7, now: 65; Street was: walden hill road, now: warden hill road; Country was: england, now: (1 page)
5 August 2008Incorporation (12 pages)
5 August 2008Incorporation (12 pages)