ZIPP COMMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameZIPP COMMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07799014
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ZIPP COMMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZIPPCOMMS LIMITEDNov 21, 2013Nov 21, 2013
    MI-DISTRIBUTION LTDMay 14, 2012May 14, 2012
    MULTITOP INVESTMENTS LTDOct 05, 2011Oct 05, 2011

    What are the latest accounts for ZIPP COMMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for ZIPP COMMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Oliver James Mills as a director on Mar 01, 2017

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Jul 20, 2016 with updates

    6 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Termination of appointment of Mark Barry Slater as a director on Oct 13, 2015

    1 pagesTM01

    Termination of appointment of Razia Bibi as a secretary on Aug 10, 2015

    1 pagesTM02

    Appointment of Mr Mark Barry Slater as a director on Aug 01, 2015

    2 pagesAP01

    Annual return made up to Jul 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 35,000
    SH01

    Annual return made up to Jun 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2015

    Statement of capital on Jul 10, 2015

    • Capital: GBP 35,000
    SH01

    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 pagesTM01

    Annual return made up to Mar 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 35,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Statement of capital following an allotment of shares on Mar 03, 2014

    • Capital: GBP 35,000
    3 pagesSH01

    Appointment of Mr Christopher Mark Brown as a director on Sep 01, 2014

    2 pagesAP01

    Termination of appointment of Rajee Vijaykumar as a director on Sep 02, 2014

    1 pagesTM01

    Appointment of Mrs Rajee Vijaykumar as a director

    2 pagesAP01

    Current accounting period shortened from May 13, 2014 to Mar 31, 2014

    1 pagesAA01

    Annual return made up to Mar 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2014

    Statement of capital on Mar 13, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 13, 2013

    4 pagesAA

    Who are the officers of ZIPP COMMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIBI, Razia
    Sycamore Road
    HP6 5ED Amersham
    1
    Buckinghamshire
    England
    Secretary
    Sycamore Road
    HP6 5ED Amersham
    1
    Buckinghamshire
    England
    176660940001
    ALI NAQVI, Syed Muhammad
    16
    Lancaster Road
    E11 3FD London
    Flat 6
    United Kingdom
    Director
    16
    Lancaster Road
    E11 3FD London
    Flat 6
    United Kingdom
    EnglandPakistani170065550001
    BROWN, Christopher Mark
    Sycamore Road
    HP6 5ED Amersham
    1
    Buckinghamshire
    Director
    Sycamore Road
    HP6 5ED Amersham
    1
    Buckinghamshire
    EnglandBritish152099080002
    HATTON, Steven
    Sycamore Road
    HP6 5ED Amersham
    1
    Buckinghamshire
    England
    Director
    Sycamore Road
    HP6 5ED Amersham
    1
    Buckinghamshire
    England
    EnglandBritish125009960001
    MILLS, Oliver James
    Darkes Lane
    EN6 1AE Potters Bar
    C/O 11 Greenleaf House
    England
    Director
    Darkes Lane
    EN6 1AE Potters Bar
    C/O 11 Greenleaf House
    England
    EnglandBritish183275330001
    NARENDRAN, Kanagaratnam
    Ealing Road
    HA0 4TL Wembley
    4a
    Middlesex
    England
    Director
    Ealing Road
    HA0 4TL Wembley
    4a
    Middlesex
    England
    EnglandSri Lankan154874410001
    SANGARAN, Dilesh Michael
    The Quillot
    Hersham
    KT12 5BY Walton-On-Thames
    8
    Surrey
    England
    Director
    The Quillot
    Hersham
    KT12 5BY Walton-On-Thames
    8
    Surrey
    England
    EnglandBritish160913470002
    SLATER, Mark Barry
    Darkes Lane
    EN6 1AE Potters Bar
    11 Greenleaf House
    Hertfordshire
    England
    Director
    Darkes Lane
    EN6 1AE Potters Bar
    11 Greenleaf House
    Hertfordshire
    England
    EnglandEnglish5210210004
    VIJAYKUMAR, Rajee
    Sycamore Road
    HP6 5ED Amersham
    1
    Buckinghamshire
    Director
    Sycamore Road
    HP6 5ED Amersham
    1
    Buckinghamshire
    EnglandBritish68286440003

    Who are the persons with significant control of ZIPP COMMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Oliver James Mills
    Darkes Lane
    EN6 1AE Potters Bar
    C/O 11 Greenleaf House
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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