ZIPP COMMS LIMITED
POTTERS BAR ZIPPCOMMS LIMITED MI-DISTRIBUTION LTD MULTITOP INVESTMENTS LTD

Hellopages » Hertfordshire » Hertsmere » EN6 1AE

Company number 07799014
Status Active - Proposal to Strike off
Incorporation Date 5 October 2011
Company Type Private Limited Company
Address C/O 11 GREENLEAF HOUSE, DARKES LANE, POTTERS BAR, ENGLAND, EN6 1AE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Termination of appointment of Oliver James Mills as a director on 1 March 2017; 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 24 October 2016; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of ZIPP COMMS LIMITED are www.zippcomms.co.uk, and www.zipp-comms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Zipp Comms Limited is a Private Limited Company. The company registration number is 07799014. Zipp Comms Limited has been working since 05 October 2011. The present status of the company is Active - Proposal to Strike off. The registered address of Zipp Comms Limited is C O 11 Greenleaf House Darkes Lane Potters Bar England En6 1ae. . Secretary BIBI, Razia has been resigned. Director ALI NAQVI, Syed Muhammad has been resigned. Director BROWN, Christopher Mark has been resigned. Director HATTON, Steven has been resigned. Director MILLS, Oliver James has been resigned. Director NARENDRAN, Kanagaratnam has been resigned. Director SANGARAN, Dilesh Michael has been resigned. Director SLATER, Mark Barry has been resigned. Director VIJAYKUMAR, Rajee has been resigned. The company operates in "Other information technology service activities".


Resigned Directors

Secretary
BIBI, Razia
Resigned: 10 August 2015
Appointed Date: 01 March 2013

Director
ALI NAQVI, Syed Muhammad
Resigned: 28 September 2012
Appointed Date: 21 June 2012
49 years old

Director
BROWN, Christopher Mark
Resigned: 21 April 2015
Appointed Date: 01 September 2014
55 years old

Director
HATTON, Steven
Resigned: 01 April 2015
Appointed Date: 28 September 2012
63 years old

Director
MILLS, Oliver James
Resigned: 01 March 2017
Appointed Date: 21 April 2015
43 years old

Director
NARENDRAN, Kanagaratnam
Resigned: 13 May 2012
Appointed Date: 05 October 2011
46 years old

Director
SANGARAN, Dilesh Michael
Resigned: 22 June 2012
Appointed Date: 13 May 2012
38 years old

Director
SLATER, Mark Barry
Resigned: 13 October 2015
Appointed Date: 01 August 2015
68 years old

Director
VIJAYKUMAR, Rajee
Resigned: 02 September 2014
Appointed Date: 04 July 2014
64 years old

Persons With Significant Control

Mr Oliver James Mills
Notified on: 14 July 2016
43 years old
Nature of control: Ownership of shares – 75% or more

ZIPP COMMS LIMITED Events

02 Mar 2017
Termination of appointment of Oliver James Mills as a director on 1 March 2017
24 Oct 2016
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 24 October 2016
28 Sep 2016
Confirmation statement made on 20 July 2016 with updates
29 Jun 2016
Voluntary strike-off action has been suspended
21 Jun 2016
First Gazette notice for voluntary strike-off
...
... and 38 more events
13 May 2012
Annual return made up to 13 May 2012 with full list of shareholders
13 May 2012
Termination of appointment of Kanagaratnam Narendran as a director
13 May 2012
Appointment of Mr Dilesh Michael Sangaran as a director
13 May 2012
Registered office address changed from 4a Ealing Road Wembley Middlesex HA0 4TL England on 13 May 2012
05 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted