WIPRO TECHNOLOGIES UK LIMITED

Devonshire House Devonshire House, London, EC1M 7AD, United Kingdom
StatusDISSOLVED
Company No.04610805
CategoryPrivate Limited Company
Incorporated06 Dec 2002
Age21 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution03 May 2014
Years10 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

Gazette dissolved liquidation

Date: 03 May 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 19 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 16 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krishnan Subramanian

Documents

View document PDF

Termination secretary company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Krishnan Subramanian

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed ayan mukerji

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director peryvemba chandrasekar

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 May 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/03/05

Documents

View document PDF

Resolution

Date: 16 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/04; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/04

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/03; full list of members

Documents

View document PDF

Memorandum articles

Date: 03 Feb 2003

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/03/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 02 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPHALTBAU PREMIUS LTD

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:09223406
Status:ACTIVE
Category:Private Limited Company

BROOM PLUMBING LIMITED

8 DEBEN MILL BUSINESS CENTRE,WOODBRIDGE,,IP12 1BL

Number:08171905
Status:ACTIVE
Category:Private Limited Company

C GATZEN LTD.

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source