ZIPP COMMS LIMITED
Overview
| Company Name | ZIPP COMMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07799014 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ZIPP COMMS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ZIPP COMMS LIMITED located?
| Registered Office Address | C/O 11 Greenleaf House Darkes Lane EN6 1AE Potters Bar England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZIPP COMMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZIPPCOMMS LIMITED | Nov 21, 2013 | Nov 21, 2013 |
| MI-DISTRIBUTION LTD | May 14, 2012 | May 14, 2012 |
| MULTITOP INVESTMENTS LTD | Oct 05, 2011 | Oct 05, 2011 |
What are the latest accounts for ZIPP COMMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for ZIPP COMMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Oliver James Mills as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 Sycamore Road Amersham Buckinghamshire HP6 5ED to C/O 11 Greenleaf House Darkes Lane Potters Bar EN6 1AE on Oct 24, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Mark Barry Slater as a director on Oct 13, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Razia Bibi as a secretary on Aug 10, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Mark Barry Slater as a director on Aug 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Oliver Mills as a director on Apr 21, 2015 | AP01 | |||||||||||
Termination of appointment of Christopher Mark Brown as a director on Apr 21, 2015 | TM01 | |||||||||||
Termination of appointment of Steven Hatton as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 03, 2014
| 3 pages | SH01 | ||||||||||
Appointment of Mr Christopher Mark Brown as a director on Sep 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rajee Vijaykumar as a director on Sep 02, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Rajee Vijaykumar as a director | 2 pages | AP01 | ||||||||||
Current accounting period shortened from May 13, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 13, 2013 | 4 pages | AA | ||||||||||
Who are the officers of ZIPP COMMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIBI, Razia | Secretary | Sycamore Road HP6 5ED Amersham 1 Buckinghamshire England | 176660940001 | |||||||
| ALI NAQVI, Syed Muhammad | Director | 16 Lancaster Road E11 3FD London Flat 6 United Kingdom | England | Pakistani | 170065550001 | |||||
| BROWN, Christopher Mark | Director | Sycamore Road HP6 5ED Amersham 1 Buckinghamshire | England | British | 152099080002 | |||||
| HATTON, Steven | Director | Sycamore Road HP6 5ED Amersham 1 Buckinghamshire England | England | British | 125009960001 | |||||
| MILLS, Oliver James | Director | Darkes Lane EN6 1AE Potters Bar C/O 11 Greenleaf House England | England | British | 183275330001 | |||||
| NARENDRAN, Kanagaratnam | Director | Ealing Road HA0 4TL Wembley 4a Middlesex England | England | Sri Lankan | 154874410001 | |||||
| SANGARAN, Dilesh Michael | Director | The Quillot Hersham KT12 5BY Walton-On-Thames 8 Surrey England | England | British | 160913470002 | |||||
| SLATER, Mark Barry | Director | Darkes Lane EN6 1AE Potters Bar 11 Greenleaf House Hertfordshire England | England | English | 5210210004 | |||||
| VIJAYKUMAR, Rajee | Director | Sycamore Road HP6 5ED Amersham 1 Buckinghamshire | England | British | 68286440003 |
Who are the persons with significant control of ZIPP COMMS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Oliver James Mills | Jul 14, 2016 | Darkes Lane EN6 1AE Potters Bar C/O 11 Greenleaf House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0