Company NameWipro It Ltd
Company StatusDissolved
Company Number11741195
CategoryPrivate Limited Company
Incorporation Date24 December 2018(5 years, 4 months ago)
Dissolution Date6 July 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Abbas Mandhiri Megavarnam
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed10 April 2019(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dorothy Villas Willett Road
Thornton Heath
CR7 6AA
Director NameMr Faizal Ahamed Abdul Majeed
Date of BirthJuly 1989 (Born 34 years ago)
NationalitySri Lankan
StatusResigned
Appointed24 December 2018(same day as company formation)
RoleIt Software Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat1,No:3 Dorthy Villas
Willett Road
Thornton Heath
CR7 6AA
Director NameMr Muthumareeswaran Muniyasamy
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityIndian
StatusResigned
Appointed25 December 2018(1 day after company formation)
Appointment Duration1 year (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lynton Road
Croydon
CR0 3QX

Location

Registered Address3 Dorothy Villas
Willett Road
Thornton Heath
CR7 6AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
17 February 2021Withdraw the company strike off application (1 page)
15 February 2021Application to strike the company off the register (1 page)
10 February 2021Notification of Abbas Mandhiri Megavarnam as a person with significant control on 1 January 2020 (2 pages)
10 February 2021Registered office address changed from 17 Lynton Road Croydon CR0 3QX England to 3 Dorothy Villas Willett Road Thornton Heath CR7 6AA on 10 February 2021 (1 page)
10 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
10 February 2021Termination of appointment of Muthumareeswaran Muniyasamy as a director on 9 January 2020 (1 page)
10 February 2021Cessation of Muthumareeswaran Muniyasamy as a person with significant control on 1 January 2020 (1 page)
10 February 2021Appointment of Mr Abbas Mandhiri Megavarnam as a director on 10 April 2019 (2 pages)
13 December 2020Notification of Muthumareeswaran Muniyasamy as a person with significant control on 25 December 2018 (2 pages)
12 December 2020Appointment of Mr Muthumareeswaran Muniyasamy as a director on 25 December 2018 (2 pages)
12 December 2020Termination of appointment of Faizal Ahamed Abdul Majeed as a director on 25 December 2018 (1 page)
12 December 2020Cessation of Faizal Ahamed Abdul Majeed as a person with significant control on 25 December 2018 (1 page)
12 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
12 December 2020Registered office address changed from 226 Portland Road London SE25 4SL England to 17 Lynton Road Croydon CR0 3QX on 12 December 2020 (1 page)
29 June 2020Registered office address changed from Flat1,No:3 Dorthy Villas Willett Road Thornton Heath CR7 6AA England to 226 Portland Road London SE25 4SL on 29 June 2020 (1 page)
29 June 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
22 May 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
12 February 2019Change of details for Mr Faizel Ahamed Abdul Majeed as a person with significant control on 12 February 2019 (2 pages)
11 February 2019Director's details changed for Mr Faizel Ahamed Abdul Majeed on 11 February 2019 (2 pages)
6 February 2019Registered office address changed from 3 Willett Road Thornton Heath CR7 6AA United Kingdom to Flat1,No:3 Dorthy Villas Willett Road Thornton Heath CR7 6AA on 6 February 2019 (1 page)
24 December 2018Incorporation
Statement of capital on 2018-12-24
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)