Company NameWiseteams Ltd
Company StatusDissolved
Company Number07826469
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Surekha Inturi
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Lindsey Close
Brentwood
Essex
CM14 4PN
Director NameMr Lakshminarasimham Podapati
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Lindsey Close
Brentwood
Essex
CM14 4PN
Secretary NameMrs Surekha Inturi
StatusClosed
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Lindsey Close
Brentwood
Essex
CM14 4PN
Director NameMr Ravishankar Vs Vedula
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed27 September 2012(11 months after company formation)
Appointment Duration3 months (resigned 31 December 2012)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address38 Lechlade Gardens
Bournemouth
Dorset
BH7 7JD

Contact

Websitewww.wiseteams.co.uk

Location

Registered Address3 Lindsey Close
Brentwood
Essex
CM14 4PN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£172
Cash£430
Current Liabilities£9,130

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
3 December 2018Application to strike the company off the register (3 pages)
5 December 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
5 December 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
16 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
31 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
1 August 2013Termination of appointment of Ravishankar Vedula as a director (1 page)
1 August 2013Termination of appointment of Ravishankar Vedula as a director (1 page)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
27 September 2012Appointment of Mr Ravishankar Vs Vedula as a director (2 pages)
27 September 2012Appointment of Mr Ravishankar Vs Vedula as a director (2 pages)
18 September 2012Secretary's details changed for Mrs Surekha Inturi on 18 September 2012 (1 page)
18 September 2012Secretary's details changed for Mrs Surekha Inturi on 18 September 2012 (1 page)
18 September 2012Director's details changed for Mrs Surekha Inturi on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Lakshminarasimham Podapati on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 18 September 2012 (1 page)
18 September 2012Director's details changed for Mr Lakshminarasimham Podapati on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mrs Surekha Inturi on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 18 September 2012 (1 page)
27 October 2011Incorporation (24 pages)
27 October 2011Incorporation (24 pages)