Company NameWallet Circle Technologies Ltd
Company StatusDissolved
Company Number09113852
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameManas Abichandani
Date of BirthDecember 1984 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Finsbury Square Runway East
London
EC2A 1AF
Director NameNeetesh Gupta
Date of BirthJune 1990 (Born 33 years ago)
NationalityIndian
StatusClosed
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Finsbury Square Runway East
London
EC2A 1AF
Director NameMr Ashish Tayal
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Finsbury Square Runway East
London
EC2A 1AF

Contact

Websitewww.walletcircle.com/
Email address[email protected]
Telephone07 466547615
Telephone regionMobile

Location

Registered Address10 Finsbury Square Runway East
London
EC2A 1AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

58 at £1Manas Abichandani
58.00%
Ordinary
42 at £1Neetesh Gupta
42.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
15 May 2017Director's details changed for Manas Abichandani on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Manas Abichandani on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Neetesh Gupta on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Neetesh Gupta on 15 May 2017 (2 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 February 2017Registered office address changed from 6 - 8 Bonhill Street Central Working London EC2A 4BX England to 10 Finsbury Square Runway East London EC2A 1AF on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 6 - 8 Bonhill Street Central Working London EC2A 4BX England to 10 Finsbury Square Runway East London EC2A 1AF on 7 February 2017 (1 page)
2 December 2016Registered office address changed from 69 - 89 Mile End Road Central Working London E1 4TT England to 6 - 8 Bonhill Street London EC2A 4BX on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 69 - 89 Mile End Road Central Working London E1 4TT England to 6 - 8 Bonhill Street London EC2A 4BX on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 6 - 8 Bonhill Street London EC2A 4BX England to 6 - 8 Bonhill Street Central Working London EC2A 4BX on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 6 - 8 Bonhill Street London EC2A 4BX England to 6 - 8 Bonhill Street Central Working London EC2A 4BX on 2 December 2016 (1 page)
4 July 2016Registered office address changed from 230 City Road the Bakery - 5th Floor London EC1V 2QY England to 69 - 89 Mile End Road Central Working London E1 4TT on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 230 City Road the Bakery - 5th Floor London EC1V 2QY England to 69 - 89 Mile End Road Central Working London E1 4TT on 4 July 2016 (1 page)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 124.02
(5 pages)
19 May 2016Registered office address changed from The Bakery, 230 City Road London EC1V 2QY to 230 City Road the Bakery - 5th Floor London EC1V 2QY on 19 May 2016 (1 page)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 124.02
(5 pages)
19 May 2016Registered office address changed from The Bakery, 230 City Road London EC1V 2QY to 230 City Road the Bakery - 5th Floor London EC1V 2QY on 19 May 2016 (1 page)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 April 2016Director's details changed for Mr Ashish Tayal on 6 April 2016 (2 pages)
13 April 2016Appointment of Mr Ashish Tayal as a director on 6 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Ashish Tayal on 6 April 2016 (2 pages)
13 April 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 100
(3 pages)
13 April 2016Appointment of Mr Ashish Tayal as a director on 6 April 2016 (2 pages)
13 April 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 100
(3 pages)
12 April 2016Sub-division of shares on 23 March 2016 (4 pages)
12 April 2016Sub-division of shares on 23 March 2016 (4 pages)
2 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 July 2015Director's details changed for Manas Abichandani on 23 December 2014 (2 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Director's details changed for Neetesh Gupta on 1 January 2015 (2 pages)
14 July 2015Director's details changed for Manas Abichandani on 23 December 2014 (2 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Director's details changed for Neetesh Gupta on 1 January 2015 (2 pages)
14 July 2015Director's details changed for Neetesh Gupta on 1 January 2015 (2 pages)
9 February 2015Registered office address changed from The Bakery, 2Nd Floor 25, City Road London United Kingdom EC1Y1AA England to The Bakery, 230 City Road London EC1V 2QY on 9 February 2015 (1 page)
9 February 2015Registered office address changed from The Bakery, 2Nd Floor 25, City Road London United Kingdom EC1Y1AA England to The Bakery, 230 City Road London EC1V 2QY on 9 February 2015 (1 page)
9 February 2015Registered office address changed from The Bakery, 2Nd Floor 25, City Road London United Kingdom EC1Y1AA England to The Bakery, 230 City Road London EC1V 2QY on 9 February 2015 (1 page)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 100
(37 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 100
(37 pages)