Paddington
London
W2 6BL
Director Name | Mrs Elizabeth Mary Collins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2013(53 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Sanjay Surendra Patel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2013(53 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 19 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr John Edwin Jarvis |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(31 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 November 1992) |
Role | Ceo Bis Sd & Is |
Correspondence Address | Hurstbury Combe Lane Wormley Godalming Surrey GU8 5JX |
Director Name | Mr George Malcolm Roger Graham |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(31 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gaston House Gaston Green Little Hallingbury Bishops Stortford Hertfordshire CM22 7QS |
Director Name | George Michael Winston Gordon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 5 Englehurst Harpenden Hertfordshire AL5 5SQ |
Director Name | Mr Richard Wallace Blackburn |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 1992(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | 52 Reeder Lane New Canaan Connecticut 06840 United States Of America |
Director Name | Andrew Henry Flanagan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 1993) |
Role | Finance Director |
Correspondence Address | 75 Drymen Road Bearsden Glasgow G61 2RH Scotland |
Director Name | Joseph Carmelo Farina |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 1992(31 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 May 1993) |
Role | Company Director |
Correspondence Address | 50 Riverside Drive New York 10024 |
Secretary Name | Miss Tracey Lynne Bichemo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(31 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 May 1994) |
Role | Company Director |
Correspondence Address | Flat E 9 Longridge Road London SW5 9SB |
Director Name | Eugene Patrick Connell |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1993(32 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 July 1993) |
Role | Chief Executive Officer |
Correspondence Address | 9 Rushmere Place Marryat Road Wimbledon London SW19 5RP |
Director Name | Roger Anthony Duckett |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(32 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 January 1994) |
Role | Chartered Accountant |
Correspondence Address | Petroc 5 The Croft Somerford Keynes Cirencester Gloucestershire GL7 6EN Wales |
Director Name | Michael John Hart |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(33 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 1995) |
Role | Group Managing Director |
Correspondence Address | The White House Lower Illey West Midlands B62 0HJ |
Director Name | Mr Roger Keith Foster |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(33 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 1995) |
Role | Group Chairman |
Country of Residence | England |
Correspondence Address | Seisdon Hall Seisdon South Staffordshire WV5 7ER |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(33 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(34 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 14 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Director Name | Mr Frank Peter Helsby |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 March 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Park Green Great Bookham Leatherhead Surrey KT23 3NL |
Secretary Name | Zoe Vivienne Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | Beehive Cottage Radford Road, Rous Lench Evesham Worcestershire WR11 4UL |
Director Name | Robert Owen Evans |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2002) |
Role | Accountant |
Correspondence Address | Field House Ashow Kenilworth Warwickshire CV8 2LE |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Director Name | Mr Ivan Martin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(41 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 28 October 2002) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 90 Ranelagh Road Ealing London W5 5RP |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | Mr Howard Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(43 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlton Park House Charlton Park Gate Cheltenham Gloucestershire GL53 7DJ Wales |
Director Name | Jasper Philip McMahon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(43 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | 6 Honiton Road London NW6 6QE |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Director Name | Phillip William Bell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 May 2006) |
Role | Company Director |
Correspondence Address | Bryhers Reach Wasperton Warwickshire CV35 8EB |
Director Name | Mr Philip Robert Copeland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crofton Sheldon Road Ickford Aylesbury Buckinghamshire HP18 9HY |
Director Name | Mr John Cook |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnside Tredington Gloucestershire GL20 7BP Wales |
Director Name | Russell Alan Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2009) |
Role | Accountant |
Correspondence Address | 14 Worcester Avenue Kings Hill West Malling Kent ME19 4FL |
Secretary Name | Kevin Michael Wilson |
---|---|
Status | Resigned |
Appointed | 24 April 2009(48 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 10 Strauss Road Chiswick London W4 1DL |
Secretary Name | Sarah Elizabeth Highton Brain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | No 1 Portwood Cottage The Street Warninglid, Haywards Heath West Sussex RH17 5SZ |
Director Name | John Mark Dudley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 124 Eagle Way Hampton Vale Peterborough PE7 8EA |
Director Name | Misys Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 2004) |
Correspondence Address | Burleigh House Chapel Oak Salford Priors Evesham WR11 8SP |
Secretary Name | Misys Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2012(52 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2013) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Registered Address | One Kingdom Street Paddington London W2 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £96,000 |
Net Worth | £350,000 |
Current Liabilities | £255,000 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
19 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
3 August 2016 | Liquidators' statement of receipts and payments to 29 May 2016 (20 pages) |
17 August 2015 | Liquidators' statement of receipts and payments to 29 May 2015 (18 pages) |
17 August 2015 | Liquidators statement of receipts and payments to 29 May 2015 (18 pages) |
11 June 2014 | Declaration of solvency (3 pages) |
10 June 2014 | Appointment of a voluntary liquidator (1 page) |
10 June 2014 | Resolutions
|
19 December 2013 | Accounts made up to 31 May 2013 (13 pages) |
3 December 2013 | Appointment of Sanjay Patel as a director (2 pages) |
29 November 2013 | Termination of appointment of Misys Corporate Director Limited as a director (1 page) |
17 October 2013 | Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page) |
8 August 2013 | Appointment of Elizabeth Mary Collins as a director (2 pages) |
8 August 2013 | Termination of appointment of John Dudley as a director (1 page) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
24 May 2013 | Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages) |
21 November 2012 | Accounts made up to 31 May 2012 (14 pages) |
9 July 2012 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
6 July 2012 | Termination of appointment of Sarah Brain as a secretary (1 page) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages) |
18 November 2011 | Accounts made up to 31 May 2011 (13 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Termination of appointment of Richard Thorp as a director (1 page) |
13 May 2011 | Appointment of John Mark Dudley as a director (2 pages) |
14 February 2011 | Statement by directors (1 page) |
14 February 2011 | Resolutions
|
14 February 2011 | Solvency statement dated 04/02/11 (1 page) |
14 February 2011 | Statement of capital on 14 February 2011
|
6 January 2011 | Accounts made up to 31 May 2010 (12 pages) |
10 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts made up to 31 May 2009 (12 pages) |
26 November 2009 | Termination of appointment of Kevin Wilson as a secretary (2 pages) |
26 November 2009 | Appointment of Sarah Elizabeth Highton Brain as a secretary (3 pages) |
18 August 2009 | Director appointed thomas edward timothy homer (1 page) |
18 August 2009 | Director appointed richard thorp (1 page) |
17 August 2009 | Appointment terminated director russell johnson (1 page) |
26 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
28 May 2009 | Secretary appointed kevin michael wilson (1 page) |
26 May 2009 | Appointment terminated secretary elizabeth gray (1 page) |
7 April 2009 | Appointment terminated director philip copeland (1 page) |
18 March 2009 | Accounts made up to 31 May 2008 (11 pages) |
20 October 2008 | Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page) |
10 June 2008 | Return made up to 29/05/08; full list of members; amend (6 pages) |
3 June 2008 | Appointment terminated director john cook (1 page) |
30 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
30 May 2008 | Director appointed russell alan johnson (1 page) |
30 November 2007 | Accounts made up to 31 May 2007 (11 pages) |
30 May 2007 | Return made up to 29/05/07; full list of members (3 pages) |
29 January 2007 | Accounts made up to 31 May 2006 (12 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
2 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
25 April 2006 | Memorandum and Articles of Association (14 pages) |
20 April 2006 | Company name changed misys general insurance LIMITED\certificate issued on 20/04/06 (2 pages) |
5 April 2006 | Accounts made up to 31 May 2005 (12 pages) |
3 February 2006 | New director appointed (6 pages) |
12 January 2006 | Director resigned (1 page) |
28 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
5 April 2005 | Accounts made up to 31 May 2004 (12 pages) |
26 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | New director appointed (1 page) |
17 August 2004 | New director appointed (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (1 page) |
3 August 2004 | Memorandum and Articles of Association (14 pages) |
27 July 2004 | Company name changed misys insurance services divisio n LIMITED\certificate issued on 27/07/04 (3 pages) |
30 June 2004 | New secretary appointed (1 page) |
30 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Return made up to 29/05/04; full list of members (3 pages) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (1 page) |
19 April 2004 | New director appointed (1 page) |
19 April 2004 | Director resigned (1 page) |
25 November 2003 | Accounts made up to 31 May 2003 (13 pages) |
30 May 2003 | Return made up to 29/05/03; full list of members (3 pages) |
20 March 2003 | Accounts made up to 31 May 2002 (11 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
30 December 2002 | New secretary appointed (1 page) |
23 December 2002 | Secretary resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
18 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
29 May 2002 | Return made up to 29/05/02; full list of members (2 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (14 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (15 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
6 September 2001 | Accounts made up to 31 May 2001 (10 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page) |
27 June 2001 | Return made up to 29/05/01; full list of members (3 pages) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2000 | Accounts made up to 31 May 2000 (10 pages) |
24 August 2000 | Ad 17/05/00--------- £ si [email protected] (2 pages) |
24 August 2000 | Statement of affairs (4 pages) |
18 August 2000 | Director's particulars changed (1 page) |
22 June 2000 | Memorandum and Articles of Association (14 pages) |
21 June 2000 | Return made up to 29/05/00; full list of members (5 pages) |
20 June 2000 | Company name changed bis group LIMITED(the)\certificate issued on 21/06/00 (2 pages) |
16 June 2000 | Nc inc already adjusted 17/05/00 (2 pages) |
16 June 2000 | Resolutions
|
15 May 2000 | Director resigned (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Accounts made up to 31 May 1999 (10 pages) |
10 December 1999 | Secretary resigned (1 page) |
16 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
28 January 1999 | Accounts made up to 31 May 1998 (10 pages) |
30 June 1998 | Return made up to 29/05/98; no change of members (5 pages) |
20 April 1998 | Secretary's particulars changed (1 page) |
12 March 1998 | Accounts made up to 31 May 1997 (10 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
9 September 1997 | Return made up to 29/05/97; full list of members (8 pages) |
28 June 1997 | Director's particulars changed (1 page) |
24 January 1997 | Accounts made up to 31 May 1996 (11 pages) |
11 December 1996 | Director's particulars changed (1 page) |
25 October 1996 | Secretary's particulars changed (1 page) |
28 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
29 March 1996 | Accounts made up to 31 May 1995 (12 pages) |
13 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 July 1995 | Auditor's resignation (4 pages) |
19 June 1995 | Return made up to 29/05/95; full list of members (20 pages) |
22 May 1995 | New director appointed (2 pages) |
28 April 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
27 April 1995 | Director resigned;new director appointed (12 pages) |
24 April 1995 | Director resigned;new director appointed (6 pages) |
21 April 1995 | Director resigned (4 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page) |
24 October 1994 | Registered office changed on 24/10/94 from: act house 111 hagley road edgbaston birmingham B16 8LB (1 page) |
5 October 1993 | Registered office changed on 05/10/93 from: 20 upper ground london SE1 9PN (1 page) |
5 October 1992 | Full group accounts made up to 31 December 1991 (37 pages) |
9 September 1987 | Registered office changed on 09/09/87 from: york house 199 westminster bridge road london SE1 7UT (1 page) |
3 March 1987 | Company name changed business intelligence services l imited\certificate issued on 03/03/87 (2 pages) |
27 June 1960 | Certificate of incorporation (1 page) |