Company NameWipro Outsourcing Services (UK) Limited
Company StatusDissolved
Company Number07519082
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 3 months ago)
Dissolution Date6 January 2015 (9 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jatin Pravinchandra Dalal
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr David Wyndham Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr David Power
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Wipro Cyprus Private LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
11 September 2014Application to strike the company off the register (3 pages)
11 September 2014Application to strike the company off the register (3 pages)
18 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
18 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
18 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
14 March 2014Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 (2 pages)
11 March 2014Accounts made up to 31 March 2013 (4 pages)
11 March 2014Accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
8 February 2013Accounts made up to 31 March 2012 (4 pages)
8 February 2013Accounts made up to 31 March 2012 (4 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
12 April 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
12 April 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
11 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
10 October 2011Registered office address changed from West Wing Level 2 3 Sheldon Square London W2 6PS United Kingdom on 10 October 2011 (1 page)
10 October 2011Director's details changed for David Power on 22 July 2011 (2 pages)
10 October 2011Director's details changed for Mr David Wyndham Davies on 22 July 2011 (2 pages)
10 October 2011Director's details changed for Mr David Wyndham Davies on 22 July 2011 (2 pages)
10 October 2011Director's details changed for David Power on 22 July 2011 (2 pages)
10 October 2011Registered office address changed from West Wing Level 2 3 Sheldon Square London W2 6PS United Kingdom on 10 October 2011 (1 page)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)