ZIPP INTERCHANGE NETWORK LIMITED
HAYES OCTRAD LIMITED COMMONWEALTH FINANCE SOLUTIONS LTD COMMONWEALTH MICROFINANCE LTD

Hellopages » Greater London » Hillingdon » UB4 0RS
Company number 06051818
Status Active
Incorporation Date 15 January 2007
Company Type Private Limited Company
Address 790 UXBRIDGE ROAD, HAYES, MIDDLESEX, ENGLAND, UB4 0RS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of ZIPP INTERCHANGE NETWORK LIMITED are www.zippinterchangenetwork.co.uk, and www.zipp-interchange-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Zipp Interchange Network Limited is a Private Limited Company. The company registration number is 06051818. Zipp Interchange Network Limited has been working since 15 January 2007. The present status of the company is Active. The registered address of Zipp Interchange Network Limited is 790 Uxbridge Road Hayes Middlesex England Ub4 0rs. . VENKATESH, Srinivasan is a Director of the company. VENKATESH, Uma is a Director of the company. Secretary BIBI, Razia has been resigned. Secretary MOUNT, Rebecca Louise has been resigned. Secretary VIJAY KUMAR, Natarajan has been resigned. Director BROWN, Christopher Mark has been resigned. Director HATTON, Steven has been resigned. Director HATTON, Steven has been resigned. Director KAUL, Mohan Lal, Dr has been resigned. Director RAMACHANDRAN, Mahesh has been resigned. Director VIJAYKUMAR, Natarajan has been resigned. Director VIJAYKUMAR, Natarajan has been resigned. Director VIJAYKUMAR, Rajee has been resigned. Director ZAIDI, Mohammed Akhtar has been resigned. Director ST GEORGE'S BK LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


zipp interchange network Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
VENKATESH, Srinivasan
Appointed Date: 27 February 2015
72 years old

Director
VENKATESH, Uma
Appointed Date: 27 February 2015
68 years old

Resigned Directors

Secretary
BIBI, Razia
Resigned: 30 March 2015
Appointed Date: 01 July 2008

Secretary
MOUNT, Rebecca Louise
Resigned: 01 July 2008
Appointed Date: 02 May 2007

Secretary
VIJAY KUMAR, Natarajan
Resigned: 02 May 2007
Appointed Date: 15 January 2007

Director
BROWN, Christopher Mark
Resigned: 01 July 2011
Appointed Date: 18 June 2010
56 years old

Director
HATTON, Steven
Resigned: 27 February 2015
Appointed Date: 01 July 2011
64 years old

Director
HATTON, Steven
Resigned: 01 January 2011
Appointed Date: 18 June 2010
64 years old

Director
KAUL, Mohan Lal, Dr
Resigned: 05 May 2010
Appointed Date: 15 January 2007
82 years old

Director
RAMACHANDRAN, Mahesh
Resigned: 05 May 2010
Appointed Date: 15 January 2007
56 years old

Director
VIJAYKUMAR, Natarajan
Resigned: 02 September 2014
Appointed Date: 01 July 2011
69 years old

Director
VIJAYKUMAR, Natarajan
Resigned: 18 June 2010
Appointed Date: 15 January 2007
69 years old

Director
VIJAYKUMAR, Rajee
Resigned: 02 September 2014
Appointed Date: 16 August 2011
65 years old

Director
ZAIDI, Mohammed Akhtar
Resigned: 11 November 2011
Appointed Date: 01 July 2011
75 years old

Director
ST GEORGE'S BK LTD
Resigned: 29 February 2016
Appointed Date: 07 March 2015

Persons With Significant Control

Dr Srinivas Venkatesh
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

ZIPP INTERCHANGE NETWORK LIMITED Events

26 Jan 2017
Confirmation statement made on 15 January 2017 with updates
11 Oct 2016
Accounts for a dormant company made up to 31 January 2016
29 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

29 Feb 2016
Termination of appointment of St George's Bk Ltd as a director on 29 February 2016
28 Sep 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 54 more events
02 May 2007
New secretary appointed
02 May 2007
Secretary resigned
26 Mar 2007
Memorandum and Articles of Association
19 Mar 2007
Company name changed commonwealth microfinance LTD\certificate issued on 19/03/07
15 Jan 2007
Incorporation