WIPRO TECHNOLOGIES UK LIMITED
Status | DISSOLVED |
Company No. | 04610805 |
Category | Private Limited Company |
Incorporated | 06 Dec 2002 |
Age | 21 years, 5 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 03 May 2014 |
Years | 10 years, 1 month, 1 day |
SUMMARY
WIPRO TECHNOLOGIES UK LIMITED is an dissolved private limited company with number 04610805. It was incorporated 21 years, 5 months, 29 days ago, on 06 December 2002 and it was dissolved 10 years, 1 month, 1 day ago, on 03 May 2014. The company address is Devonshire House Devonshire House, London, EC1M 7AD, United Kingdom.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 03 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Dec 2013
Action Date: 16 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-10-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2012
Action Date: 16 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-10-16
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 19 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change person director company with change date
Date: 15 Sep 2011
Action Date: 22 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-22
Officer name: Ayan Mukerji
Documents
Change registered office address company with date old address
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-15
Old address: West Wing Level 2 3 Sheldon Square London W2 6PS United Kingdom
Documents
Accounts with accounts type full
Date: 21 Mar 2011
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Gazette filings brought up to date
Date: 08 Jan 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Termination director company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Krishnan Subramanian
Documents
Termination secretary company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Krishnan Subramanian
Documents
Gazette filings brought up to date
Date: 12 Jun 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person secretary company with change date
Date: 14 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Krishnan Subramanian
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ayan Mukerji
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Krishnan Subramanian
Documents
Accounts with accounts type full
Date: 01 Dec 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Change registered office address company with date old address
Date: 24 Oct 2009
Action Date: 24 Oct 2009
Category: Address
Type: AD01
Old address: Mimet House 5a Praed Street London W2 1NJ
Change date: 2009-10-24
Documents
Accounts with accounts type full
Date: 19 Mar 2009
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed ayan mukerji
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director peryvemba chandrasekar
Documents
Accounts with accounts type full
Date: 29 Jan 2008
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/06; full list of members
Documents
Accounts with accounts type full
Date: 02 Jan 2007
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 May 2006
Category: Address
Type: 287
Description: Registered office changed on 08/05/06 from: 137 euston road london NW1 2KA
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/05; full list of members
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/03/05--------- us$ si 2744994@1=2744994 us$ ic 0/2744994
Documents
Legacy
Date: 16 May 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/03/05
Documents
Resolution
Date: 16 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/04; full list of members
Documents
Legacy
Date: 06 May 2005
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 Apr 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/04
Documents
Legacy
Date: 18 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/03; full list of members
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 07/01/03 from: citypoint one ropemaker street london EC2Y 9SS
Documents
Legacy
Date: 07 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/03/04
Documents
Certificate change of name company
Date: 06 Jan 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stockelite LIMITED\certificate issued on 06/01/03
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 02/01/03 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 02 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 09223406 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DEBEN MILL BUSINESS CENTRE,WOODBRIDGE,,IP12 1BL
Number: | 08171905 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 7601,MILTON KEYNES,MK19 6UW
Number: | 07182246 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWTON COTTAGES MANAGEMENT COMPANY LIMITED
THE OLD COUNCIL CHAMBERS,TAMWORTH,B79 7RB
Number: | 03063377 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUAYSIDE (COLCHESTER) NO.1 RTM COMPANY LIMITED
SAPPHIRE HOUSE,COLCHESTER,CO2 8YU
Number: | 08171328 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
STUART DERBYSHIRE CONSULTING ENGINEERS LIMITED
20 SANSOME WALK,WORCESTER,WR1 1LR
Number: | 05493399 |
Status: | ACTIVE |
Category: | Private Limited Company |