WIPRO TECHNOLOGIES UK LIMITED

Register to unlock more data on OkredoRegister

WIPRO TECHNOLOGIES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04610805

Incorporation date

05/12/2002

Size

Full

Contacts

Registered address

Registered address

Devonshire House, 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon02/05/2014
Final Gazette dissolved following liquidation
dot icon02/02/2014
Return of final meeting in a members' voluntary winding up
dot icon01/12/2013
Liquidators' statement of receipts and payments to 2013-10-16
dot icon20/12/2012
Liquidators' statement of receipts and payments to 2012-10-16
dot icon18/10/2011
Appointment of a voluntary liquidator
dot icon18/10/2011
Resolutions
dot icon18/10/2011
Declaration of solvency
dot icon14/09/2011
Director's details changed for Ayan Mukerji on 2011-07-22
dot icon14/09/2011
Registered office address changed from West Wing Level 2 3 Sheldon Square London W2 6PS United Kingdom on 2011-09-15
dot icon18/07/2011
First Gazette notice for compulsory strike-off
dot icon20/03/2011
Full accounts made up to 2009-03-31
dot icon07/01/2011
Compulsory strike-off action has been discontinued
dot icon06/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon15/11/2010
First Gazette notice for compulsory strike-off
dot icon30/08/2010
Termination of appointment of Krishnan Subramanian as a director
dot icon30/08/2010
Termination of appointment of Krishnan Subramanian as a secretary
dot icon11/06/2010
Compulsory strike-off action has been discontinued
dot icon09/06/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon05/04/2010
First Gazette notice for compulsory strike-off
dot icon13/12/2009
Secretary's details changed for Krishnan Subramanian on 2009-10-01
dot icon13/12/2009
Director's details changed for Ayan Mukerji on 2009-10-01
dot icon13/12/2009
Director's details changed for Krishnan Subramanian on 2009-10-01
dot icon30/11/2009
Full accounts made up to 2008-03-31
dot icon23/10/2009
Registered office address changed from Mimet House 5a Praed Street London W2 1NJ on 2009-10-24
dot icon18/03/2009
Full accounts made up to 2007-03-31
dot icon04/01/2009
Return made up to 06/12/08; full list of members
dot icon29/09/2008
Director appointed ayan mukerji
dot icon29/09/2008
Appointment Terminated Director peryvemba chandrasekar
dot icon28/01/2008
Full accounts made up to 2006-03-31
dot icon13/12/2007
Return made up to 06/12/07; full list of members
dot icon24/01/2007
Return made up to 06/12/06; full list of members
dot icon01/01/2007
Full accounts made up to 2005-03-31
dot icon08/11/2006
Secretary's particulars changed;director's particulars changed
dot icon07/05/2006
Registered office changed on 08/05/06 from: 137 euston road london NW1 2KA
dot icon08/01/2006
Return made up to 06/12/05; full list of members
dot icon21/09/2005
New director appointed
dot icon15/05/2005
Ad 01/03/05--------- us$ si 2744994@1=2744994 us$ ic 0/2744994
dot icon15/05/2005
Nc inc already adjusted 01/03/05
dot icon15/05/2005
Resolutions
dot icon15/05/2005
Resolutions
dot icon15/05/2005
Resolutions
dot icon15/05/2005
Resolutions
dot icon05/05/2005
Return made up to 06/12/04; full list of members
dot icon05/05/2005
Director resigned
dot icon17/04/2005
Full accounts made up to 2004-03-31
dot icon04/10/2004
Delivery ext'd 3 mth 31/03/04
dot icon17/03/2004
Return made up to 06/12/03; full list of members
dot icon02/02/2003
Memorandum and Articles of Association
dot icon16/01/2003
Director resigned
dot icon16/01/2003
Secretary resigned
dot icon06/01/2003
Secretary resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
New director appointed
dot icon06/01/2003
New director appointed
dot icon06/01/2003
New secretary appointed
dot icon06/01/2003
Registered office changed on 07/01/03 from: citypoint one ropemaker street london EC2Y 9SS
dot icon06/01/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon05/01/2003
Certificate of change of name
dot icon01/01/2003
New director appointed
dot icon01/01/2003
Registered office changed on 02/01/03 from: 1 mitchell lane bristol BS1 6BU
dot icon01/01/2003
New secretary appointed
dot icon01/01/2003
New director appointed
dot icon01/01/2003
Resolutions
dot icon05/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/12/2002 - 26/12/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/12/2002 - 26/12/2002
43699
Bhaimia, Sahar Mariam
Director
22/12/2002 - 26/12/2002
3
Atkinson, Adam Robert
Director
22/12/2002 - 26/12/2002
1
Mukerji, Ayan
Director
22/05/2008 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WIPRO TECHNOLOGIES UK LIMITED

WIPRO TECHNOLOGIES UK LIMITED is an(a) Dissolved company incorporated on 05/12/2002 with the registered office located at Devonshire House, 60 Goswell Road, London EC1M 7AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WIPRO TECHNOLOGIES UK LIMITED?

toggle

WIPRO TECHNOLOGIES UK LIMITED is currently Dissolved. It was registered on 05/12/2002 and dissolved on 02/05/2014.

Where is WIPRO TECHNOLOGIES UK LIMITED located?

toggle

WIPRO TECHNOLOGIES UK LIMITED is registered at Devonshire House, 60 Goswell Road, London EC1M 7AD.

What does WIPRO TECHNOLOGIES UK LIMITED do?

toggle

WIPRO TECHNOLOGIES UK LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for WIPRO TECHNOLOGIES UK LIMITED?

toggle

The latest filing was on 02/05/2014: Final Gazette dissolved following liquidation.