About

Registered Number: 06502936
Date of Incorporation: 13/02/2008 (17 years and 2 months ago)
Company Status: Liquidation
Registered Address: First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire, ST4 4DB

 

Established in 2008, Zipp International Ltd are based in Staffordshire, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this business. The current directors of the organisation are listed as Ramamurthy, Sankaranarayanan, Liyanage, Rebecca, Tiruvannamalai Venkatesan, Lakshmikanthan, Dr, Vijaykumar, Natarajan, St George's Bk Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIYANAGE, Rebecca 03 November 2014 08 July 2015 1
TIRUVANNAMALAI VENKATESAN, Lakshmikanthan, Dr 02 June 2008 07 April 2009 1
VIJAYKUMAR, Natarajan 13 February 2008 15 May 2014 1
ST GEORGE'S BK LTD 07 March 2015 01 July 2015 1
Secretary Name Appointed Resigned Total Appointments
RAMAMURTHY, Sankaranarayanan 13 February 2008 04 July 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 November 2019
WU07 - N/A 16 July 2019
WU07 - N/A 25 July 2018
AD01 - Change of registered office address 19 July 2017
WU04 - N/A 14 July 2017
COCOMP - Order to wind up 27 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
TM01 - Termination of appointment of director 01 March 2017
CS01 - N/A 14 September 2016
AD01 - Change of registered office address 12 September 2016
AD01 - Change of registered office address 02 September 2016
AP01 - Appointment of director 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
CS01 - N/A 11 August 2016
TM01 - Termination of appointment of director 08 August 2016
AA - Annual Accounts 30 December 2015
TM01 - Termination of appointment of director 25 September 2015
AR01 - Annual Return 23 July 2015
TM01 - Termination of appointment of director 10 July 2015
AD01 - Change of registered office address 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
AP02 - Appointment of corporate director 16 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 21 November 2014
RP04 - N/A 14 November 2014
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
AP01 - Appointment of director 03 September 2014
AP01 - Appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
AP01 - Appointment of director 22 May 2014
TM01 - Termination of appointment of director 15 May 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 05 July 2013
AD01 - Change of registered office address 30 June 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 18 March 2013
CH01 - Change of particulars for director 12 February 2013
CH01 - Change of particulars for director 12 February 2013
AD01 - Change of registered office address 12 February 2013
RESOLUTIONS - N/A 23 May 2012
SH01 - Return of Allotment of shares 10 May 2012
MEM/ARTS - N/A 24 April 2012
CC04 - Statement of companies objects 24 April 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 31 December 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH03 - Change of particulars for secretary 24 May 2011
AR01 - Annual Return 06 May 2011
AD01 - Change of registered office address 01 February 2011
AA - Annual Accounts 29 October 2010
RESOLUTIONS - N/A 13 September 2010
MAR - Memorandum and Articles - used in re-registration 13 September 2010
CERT10 - Re-registration of a company from public to private 13 September 2010
RR02 - Application by a public company for re-registration as a private limited company 13 September 2010
DISS40 - Notice of striking-off action discontinued 21 July 2010
AR01 - Annual Return 20 July 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 07 January 2010
225 - Change of Accounting Reference Date 28 September 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
AA - Annual Accounts 18 August 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
RESOLUTIONS - N/A 14 May 2009
123 - Notice of increase in nominal capital 07 May 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
363a - Annual Return 16 March 2009
CERTNM - Change of name certificate 24 February 2009
CERTNM - Change of name certificate 18 February 2009
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
CERT8 - Certificate to entitle a public company to commence business and borrow 25 February 2008
117 - Application by a public company for certificate to commence business and statutory declaration in support 25 February 2008
NEWINC - New incorporation documents 13 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.