Company NameEBIX (Trisystems) Limited
Company StatusDissolved
Company Number02636255
CategoryPrivate Limited Company
Incorporation Date8 August 1991(32 years, 8 months ago)
Dissolution Date6 July 2016 (7 years, 9 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63120Web portals

Directors

Director NameMr Graham John Prior
Date of BirthJuly 1956 (Born 67 years ago)
NationalityNew Zealander
StatusClosed
Appointed15 August 2012(21 years after company formation)
Appointment Duration3 years, 10 months (closed 06 July 2016)
RoleSenior Vice President
Country of ResidenceSingapore
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Robin Raina
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed15 August 2012(21 years after company formation)
Appointment Duration3 years, 10 months (closed 06 July 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Malcolm Alexander
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(3 weeks, 5 days after company formation)
Appointment Duration20 years, 11 months (resigned 15 August 2012)
RoleComputer Consoltant
Country of ResidenceEngland
Correspondence Address1 St Olaves Court
St Petersburgh Place
London
Greater London
W2 4JY
Director NameMr Kevin Donald Heath
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(3 weeks, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 17 December 1995)
RoleComputer Consultant
Correspondence Address42 Waters Drive
Staines
Middlesex
TW18 4RJ
Director NamePeter Andrew Smyth
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(3 weeks, 5 days after company formation)
Appointment Duration20 years, 11 months (resigned 15 August 2012)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCharters Cherry Tree Lane
Heronsgate
Rickmansworth
Hertfordshire
WD3 5DW
Secretary NameMr Malcolm Alexander
NationalityBritish
StatusResigned
Appointed03 September 1991(3 weeks, 5 days after company formation)
Appointment Duration9 years (resigned 31 August 2000)
RoleComputer Consoltant
Country of ResidenceEngland
Correspondence Address1 St Olaves Court
St Petersburgh Place
London
Greater London
W2 4JY
Director NameJeremy Hugh Ward
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 15 August 2012)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Fullers Road
Rowledge
Surrey
GU10 4DF
Director NameIan Campbell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(8 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 2004)
RoleComputer Consultant
Correspondence Address1 Canterbury Court
Battlefield Road
St. Albans
Hertfordshire
AL1 4DX
Secretary NamePeter Andrew Smyth
NationalityBritish
StatusResigned
Appointed01 September 2000(9 years after company formation)
Appointment Duration11 years, 11 months (resigned 15 August 2012)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCharters Cherry Tree Lane
Heronsgate
Rickmansworth
Hertfordshire
WD3 5DW
Director NameAlex Mattelaer
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(13 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlovers Crest
Plovers Barrows, Buxted
Uckfield
East Sussex
TN22 4JP
Director NameMr Andrew Darby Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(17 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 2012)
RoleInvestment
Country of ResidenceEngland
Correspondence Address74 Ramillies Road
London
W4 1JA
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£726,815
Cash£1,335,960
Current Liabilities£1,018,316

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 July 2016Final Gazette dissolved following liquidation (1 page)
6 July 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Return of final meeting in a members' voluntary winding up (9 pages)
6 April 2016Return of final meeting in a members' voluntary winding up (9 pages)
15 June 2015Register inspection address has been changed to 4th Floor Dashwood House 69 Old Broad Street London EC2M 1QS (2 pages)
15 June 2015Registered office address changed from 4th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS England to 1 More London Place London SE1 2AF on 15 June 2015 (2 pages)
15 June 2015Registered office address changed from 4th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS England to 1 More London Place London SE1 2AF on 15 June 2015 (2 pages)
15 June 2015Register inspection address has been changed to 4th Floor Dashwood House 69 Old Broad Street London EC2M 1QS (2 pages)
12 June 2015Declaration of solvency (4 pages)
12 June 2015Appointment of a voluntary liquidator (2 pages)
12 June 2015Declaration of solvency (4 pages)
12 June 2015Appointment of a voluntary liquidator (2 pages)
12 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-22
(1 page)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 October 2014Registered office address changed from 19-21 Billiter Street London EC3M 2RY to 4Th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 19-21 Billiter Street London EC3M 2RY to 4Th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 23 October 2014 (1 page)
8 September 2014Change of name notice (2 pages)
8 September 2014Company name changed ebix europe LIMITED\certificate issued on 08/09/14 (2 pages)
8 September 2014Change of name notice (2 pages)
8 September 2014Company name changed ebix europe LIMITED\certificate issued on 08/09/14
  • RES15 ‐ Change company name resolution on 2014-08-31
(2 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(4 pages)
29 May 2014Accounts for a small company made up to 31 August 2013 (7 pages)
29 May 2014Accounts for a small company made up to 31 August 2013 (7 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(5 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(5 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(5 pages)
12 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
12 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
14 November 2012Appointment of Mr Robin Raina as a director (2 pages)
14 November 2012Appointment of Mr Robin Raina as a director (2 pages)
8 November 2012Termination of appointment of Jeremy Ward as a director (1 page)
8 November 2012Termination of appointment of Jeremy Ward as a director (1 page)
7 November 2012Termination of appointment of Peter Smyth as a director (1 page)
7 November 2012Appointment of Mr Graham John Prior as a director (2 pages)
7 November 2012Termination of appointment of Malcolm Alexander as a director (1 page)
7 November 2012Termination of appointment of Andrew Mitchell as a director (1 page)
7 November 2012Termination of appointment of Malcolm Alexander as a director (1 page)
7 November 2012Termination of appointment of Andrew Mitchell as a director (1 page)
7 November 2012Termination of appointment of Jeremy Ward as a director (1 page)
7 November 2012Termination of appointment of Peter Smyth as a director (1 page)
7 November 2012Appointment of Mr Graham John Prior as a director (2 pages)
7 November 2012Termination of appointment of Jeremy Ward as a director (1 page)
23 October 2012Company name changed trisystems LIMITED\certificate issued on 23/10/12
  • CONNOT ‐
(3 pages)
23 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-18
(2 pages)
23 October 2012Company name changed trisystems LIMITED\certificate issued on 23/10/12
  • CONNOT ‐
(3 pages)
23 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-18
(2 pages)
27 September 2012Termination of appointment of Peter Smyth as a secretary (1 page)
27 September 2012Termination of appointment of Alex Mattelaer as a director (1 page)
27 September 2012Termination of appointment of Peter Smyth as a secretary (1 page)
27 September 2012Termination of appointment of Alex Mattelaer as a director (1 page)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
21 August 2012Second filing of AR01 previously delivered to Companies House made up to 8 August 2011 (19 pages)
21 August 2012Second filing of AR01 previously delivered to Companies House made up to 8 August 2011 (19 pages)
21 August 2012Second filing of AR01 previously delivered to Companies House made up to 8 August 2011 (19 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (10 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (10 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (10 pages)
29 February 2012Full accounts made up to 31 August 2011 (15 pages)
29 February 2012Full accounts made up to 31 August 2011 (15 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 21 August 2012
(11 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 21 August 2012
(11 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 21 August 2012
(11 pages)
20 July 2011Change of share class name or designation (1 page)
20 July 2011Change of share class name or designation (1 page)
11 July 2011Notice of Restriction on the Company's Articles (2 pages)
11 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
11 July 2011Notice of Restriction on the Company's Articles (2 pages)
11 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 July 2011Change of share class name or designation (1 page)
11 July 2011Change of share class name or designation (1 page)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
18 February 2011Full accounts made up to 31 August 2010 (13 pages)
18 February 2011Full accounts made up to 31 August 2010 (13 pages)
10 August 2010Director's details changed for Peter Andrew Smyth on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Alex Mattelaer on 8 August 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (9 pages)
10 August 2010Director's details changed for Alex Mattelaer on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Peter Andrew Smyth on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Alex Mattelaer on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Peter Andrew Smyth on 8 August 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (9 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (9 pages)
1 June 2010Group of companies' accounts made up to 31 August 2009 (16 pages)
1 June 2010Group of companies' accounts made up to 31 August 2009 (16 pages)
1 September 2009Return made up to 08/08/09; full list of members (5 pages)
1 September 2009Return made up to 08/08/09; full list of members (5 pages)
21 May 2009Accounts for a small company made up to 31 August 2008 (6 pages)
21 May 2009Accounts for a small company made up to 31 August 2008 (6 pages)
16 December 2008Director appointed andrew darby mitchell (2 pages)
16 December 2008Director appointed andrew darby mitchell (2 pages)
2 December 2008Return made up to 08/08/08; full list of members (5 pages)
2 December 2008Return made up to 08/08/08; full list of members (5 pages)
4 July 2008Registered office changed on 04/07/2008 from 59 mansell street london E1 8AN (1 page)
4 July 2008Registered office changed on 04/07/2008 from 59 mansell street london E1 8AN (1 page)
26 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
26 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
31 October 2007Return made up to 08/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2007Return made up to 08/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
10 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
10 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
22 September 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2006Registered office changed on 11/07/06 from: 22 bentinck street london W1M 6AB (1 page)
11 July 2006Registered office changed on 11/07/06 from: 22 bentinck street london W1M 6AB (1 page)
3 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
3 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
28 September 2005Return made up to 08/08/05; full list of members (9 pages)
28 September 2005Return made up to 08/08/05; full list of members (9 pages)
16 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
16 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
7 October 2004Return made up to 08/08/04; full list of members (9 pages)
7 October 2004Return made up to 08/08/04; full list of members (9 pages)
7 June 2004Full accounts made up to 31 August 2003 (10 pages)
7 June 2004Full accounts made up to 31 August 2003 (10 pages)
8 October 2003Return made up to 08/08/03; full list of members (9 pages)
8 October 2003Return made up to 08/08/03; full list of members (9 pages)
2 July 2003Full accounts made up to 31 August 2002 (11 pages)
2 July 2003Full accounts made up to 31 August 2002 (11 pages)
27 August 2002Return made up to 08/08/02; full list of members (9 pages)
27 August 2002Return made up to 08/08/02; full list of members (9 pages)
2 July 2002Full accounts made up to 31 August 2001 (11 pages)
2 July 2002Full accounts made up to 31 August 2001 (11 pages)
19 September 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2001Full accounts made up to 31 August 2000 (10 pages)
5 June 2001Full accounts made up to 31 August 2000 (10 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Return made up to 08/08/00; full list of members (7 pages)
14 August 2000Return made up to 08/08/00; full list of members (7 pages)
29 June 2000Full accounts made up to 31 August 1999 (11 pages)
29 June 2000Full accounts made up to 31 August 1999 (11 pages)
19 October 1999Ad 01/03/99--------- £ si 10@1=10 £ ic 990/1000 (2 pages)
19 October 1999Return made up to 08/08/99; full list of members (6 pages)
19 October 1999Ad 01/03/99--------- £ si 10@1=10 £ ic 990/1000 (2 pages)
19 October 1999Return made up to 08/08/99; full list of members (6 pages)
4 May 1999Full accounts made up to 31 August 1998 (11 pages)
4 May 1999Full accounts made up to 31 August 1998 (11 pages)
13 August 1998Return made up to 08/08/98; no change of members (4 pages)
13 August 1998Return made up to 08/08/98; no change of members (4 pages)
5 June 1998Full accounts made up to 31 August 1997 (11 pages)
5 June 1998Full accounts made up to 31 August 1997 (11 pages)
5 May 1998Company name changed tri-systems LIMITED\certificate issued on 06/05/98 (2 pages)
5 May 1998Company name changed tri-systems LIMITED\certificate issued on 06/05/98 (2 pages)
4 September 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1997Full accounts made up to 31 August 1996 (11 pages)
26 June 1997Full accounts made up to 31 August 1996 (11 pages)
16 September 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1996Full accounts made up to 31 August 1995 (10 pages)
3 July 1996Full accounts made up to 31 August 1995 (10 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
6 September 1995Return made up to 08/08/95; full list of members (6 pages)
6 September 1995Return made up to 08/08/95; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (10 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
25 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
25 September 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
25 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 September 1991Company name changed\certificate issued on 13/09/91 (2 pages)
13 September 1991Company name changed\certificate issued on 13/09/91 (2 pages)
8 August 1991Incorporation (17 pages)
8 August 1991Incorporation (17 pages)