Company NameWiprosoft Digital Web Services Ltd
Company StatusDissolved
Company Number08162713
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 8 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameImran Ahmed Mohammed
StatusClosed
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Tudor Street
London
EC4Y 0AH
Director NameMr Imran Ahmed Mohammed
Date of BirthMarch 1984 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed01 June 2017(4 years, 10 months after company formation)
Appointment Duration7 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hozier Street
Blackburn
BB1 3JW
Director NameMr Rizwan Ahmed Mohammed
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleIt Web Consultant
Country of ResidenceEngland
Correspondence AddressAj Business Centre Unit 18
497 Sunleigh Road
Wembley
Middlesex
HA0 4LY

Contact

Websitewiprosoft.co.uk
Email address[email protected]
Telephone020 87338299
Telephone regionLondon

Location

Registered Address2 Tudor Street
London
EC4Y 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017Registered office address changed from Aj Business Centre Unit 18 497 Sunleigh Road Wembley Middlesex HA0 4LY to 2 Tudor Street London EC4Y 0AH on 27 June 2017 (1 page)
27 June 2017Registered office address changed from Aj Business Centre Unit 18 497 Sunleigh Road Wembley Middlesex HA0 4LY to 2 Tudor Street London EC4Y 0AH on 27 June 2017 (1 page)
23 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 June 2017Appointment of Mr Imran Ahmed Mohammed as a director on 1 June 2017 (2 pages)
14 June 2017Termination of appointment of Rizwan Ahmed Mohammed as a director on 1 June 2017 (1 page)
14 June 2017Appointment of Mr Imran Ahmed Mohammed as a director on 1 June 2017 (2 pages)
14 June 2017Termination of appointment of Rizwan Ahmed Mohammed as a director on 1 June 2017 (1 page)
3 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
22 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 April 2014Director's details changed for Mr Imran Ahmed Mohammed on 1 March 2014 (2 pages)
23 April 2014Director's details changed for Mr Imran Ahmed Mohammed on 1 March 2014 (2 pages)
23 April 2014Director's details changed for Mr Imran Ahmed Mohammed on 1 March 2014 (2 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
8 May 2013Registered office address changed from Imran Ahmed Mohammed 4 Coronet Mansion Wembley Middlesex HA0 4AZ England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Imran Ahmed Mohammed 4 Coronet Mansion Wembley Middlesex HA0 4AZ England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Imran Ahmed Mohammed 4 Coronet Mansion Wembley Middlesex HA0 4AZ England on 8 May 2013 (1 page)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)