London
SE1 2AF
Director Name | Mr Robin Raina |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 15 August 2012(21 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Malcolm Alexander |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 11 months (resigned 15 August 2012) |
Role | Computer Consoltant |
Country of Residence | England |
Correspondence Address | 1 St Olaves Court St Petersburgh Place London Greater London W2 4JY |
Director Name | Mr Kevin Donald Heath |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 December 1995) |
Role | Computer Consultant |
Correspondence Address | 42 Waters Drive Staines Middlesex TW18 4RJ |
Director Name | Peter Andrew Smyth |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 11 months (resigned 15 August 2012) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Charters Cherry Tree Lane Heronsgate Rickmansworth Hertfordshire WD3 5DW |
Secretary Name | Mr Malcolm Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years (resigned 31 August 2000) |
Role | Computer Consoltant |
Country of Residence | England |
Correspondence Address | 1 St Olaves Court St Petersburgh Place London Greater London W2 4JY |
Director Name | Jeremy Hugh Ward |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 15 August 2012) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Fullers Road Rowledge Surrey GU10 4DF |
Director Name | Ian Campbell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 September 2004) |
Role | Computer Consultant |
Correspondence Address | 1 Canterbury Court Battlefield Road St. Albans Hertfordshire AL1 4DX |
Secretary Name | Peter Andrew Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(9 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 August 2012) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Charters Cherry Tree Lane Heronsgate Rickmansworth Hertfordshire WD3 5DW |
Director Name | Alex Mattelaer |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plovers Crest Plovers Barrows, Buxted Uckfield East Sussex TN22 4JP |
Director Name | Mr Andrew Darby Mitchell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 August 2012) |
Role | Investment |
Country of Residence | England |
Correspondence Address | 74 Ramillies Road London W4 1JA |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £726,815 |
Cash | £1,335,960 |
Current Liabilities | £1,018,316 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2016 | Final Gazette dissolved following liquidation (1 page) |
6 April 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
6 April 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
15 June 2015 | Register inspection address has been changed to 4th Floor Dashwood House 69 Old Broad Street London EC2M 1QS (2 pages) |
15 June 2015 | Registered 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 2015 | Registered 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 2015 | Register inspection address has been changed to 4th Floor Dashwood House 69 Old Broad Street London EC2M 1QS (2 pages) |
12 June 2015 | Declaration of solvency (4 pages) |
12 June 2015 | Appointment of a voluntary liquidator (2 pages) |
12 June 2015 | Declaration of solvency (4 pages) |
12 June 2015 | Appointment of a voluntary liquidator (2 pages) |
12 June 2015 | Resolutions
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
23 October 2014 | Registered 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 2014 | Registered 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 2014 | Change of name notice (2 pages) |
8 September 2014 | Company name changed ebix europe LIMITED\certificate issued on 08/09/14 (2 pages) |
8 September 2014 | Change of name notice (2 pages) |
8 September 2014 | Company name changed ebix europe LIMITED\certificate issued on 08/09/14
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
29 May 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
29 May 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
12 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
12 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
14 November 2012 | Appointment of Mr Robin Raina as a director (2 pages) |
14 November 2012 | Appointment of Mr Robin Raina as a director (2 pages) |
8 November 2012 | Termination of appointment of Jeremy Ward as a director (1 page) |
8 November 2012 | Termination of appointment of Jeremy Ward as a director (1 page) |
7 November 2012 | Termination of appointment of Peter Smyth as a director (1 page) |
7 November 2012 | Appointment of Mr Graham John Prior as a director (2 pages) |
7 November 2012 | Termination of appointment of Malcolm Alexander as a director (1 page) |
7 November 2012 | Termination of appointment of Andrew Mitchell as a director (1 page) |
7 November 2012 | Termination of appointment of Malcolm Alexander as a director (1 page) |
7 November 2012 | Termination of appointment of Andrew Mitchell as a director (1 page) |
7 November 2012 | Termination of appointment of Jeremy Ward as a director (1 page) |
7 November 2012 | Termination of appointment of Peter Smyth as a director (1 page) |
7 November 2012 | Appointment of Mr Graham John Prior as a director (2 pages) |
7 November 2012 | Termination of appointment of Jeremy Ward as a director (1 page) |
23 October 2012 | Company name changed trisystems LIMITED\certificate issued on 23/10/12
|
23 October 2012 | Resolutions
|
23 October 2012 | Company name changed trisystems LIMITED\certificate issued on 23/10/12
|
23 October 2012 | Resolutions
|
27 September 2012 | Termination of appointment of Peter Smyth as a secretary (1 page) |
27 September 2012 | Termination of appointment of Alex Mattelaer as a director (1 page) |
27 September 2012 | Termination of appointment of Peter Smyth as a secretary (1 page) |
27 September 2012 | Termination of appointment of Alex Mattelaer as a director (1 page) |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
21 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2011 (19 pages) |
21 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2011 (19 pages) |
21 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2011 (19 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (10 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (10 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (10 pages) |
29 February 2012 | Full accounts made up to 31 August 2011 (15 pages) |
29 February 2012 | Full accounts made up to 31 August 2011 (15 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders
|
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders
|
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders
|
20 July 2011 | Change of share class name or designation (1 page) |
20 July 2011 | Change of share class name or designation (1 page) |
11 July 2011 | Notice of Restriction on the Company's Articles (2 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Resolutions
|
11 July 2011 | Notice of Restriction on the Company's Articles (2 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Change of share class name or designation (1 page) |
11 July 2011 | Change of share class name or designation (1 page) |
11 July 2011 | Resolutions
|
18 February 2011 | Full accounts made up to 31 August 2010 (13 pages) |
18 February 2011 | Full accounts made up to 31 August 2010 (13 pages) |
10 August 2010 | Director's details changed for Peter Andrew Smyth on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Alex Mattelaer on 8 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (9 pages) |
10 August 2010 | Director's details changed for Alex Mattelaer on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Peter Andrew Smyth on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Alex Mattelaer on 8 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Peter Andrew Smyth on 8 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (9 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (9 pages) |
1 June 2010 | Group of companies' accounts made up to 31 August 2009 (16 pages) |
1 June 2010 | Group of companies' accounts made up to 31 August 2009 (16 pages) |
1 September 2009 | Return made up to 08/08/09; full list of members (5 pages) |
1 September 2009 | Return made up to 08/08/09; full list of members (5 pages) |
21 May 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
21 May 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
16 December 2008 | Director appointed andrew darby mitchell (2 pages) |
16 December 2008 | Director appointed andrew darby mitchell (2 pages) |
2 December 2008 | Return made up to 08/08/08; full list of members (5 pages) |
2 December 2008 | Return made up to 08/08/08; full list of members (5 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from 59 mansell street london E1 8AN (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 59 mansell street london E1 8AN (1 page) |
26 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
26 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
31 October 2007 | Return made up to 08/08/07; no change of members
|
31 October 2007 | Return made up to 08/08/07; no change of members
|
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
10 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
22 September 2006 | Return made up to 08/08/06; full list of members
|
22 September 2006 | Return made up to 08/08/06; full list of members
|
1 September 2006 | Resolutions
|
1 September 2006 | Resolutions
|
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
11 July 2006 | Registered office changed on 11/07/06 from: 22 bentinck street london W1M 6AB (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 22 bentinck street london W1M 6AB (1 page) |
3 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
3 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
28 September 2005 | Return made up to 08/08/05; full list of members (9 pages) |
28 September 2005 | Return made up to 08/08/05; full list of members (9 pages) |
16 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
16 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
7 October 2004 | Return made up to 08/08/04; full list of members (9 pages) |
7 October 2004 | Return made up to 08/08/04; full list of members (9 pages) |
7 June 2004 | Full accounts made up to 31 August 2003 (10 pages) |
7 June 2004 | Full accounts made up to 31 August 2003 (10 pages) |
8 October 2003 | Return made up to 08/08/03; full list of members (9 pages) |
8 October 2003 | Return made up to 08/08/03; full list of members (9 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
27 August 2002 | Return made up to 08/08/02; full list of members (9 pages) |
27 August 2002 | Return made up to 08/08/02; full list of members (9 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (11 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (11 pages) |
19 September 2001 | Return made up to 08/08/01; full list of members
|
19 September 2001 | Return made up to 08/08/01; full list of members
|
5 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
5 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
14 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
29 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
29 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
19 October 1999 | Ad 01/03/99--------- £ si 10@1=10 £ ic 990/1000 (2 pages) |
19 October 1999 | Return made up to 08/08/99; full list of members (6 pages) |
19 October 1999 | Ad 01/03/99--------- £ si 10@1=10 £ ic 990/1000 (2 pages) |
19 October 1999 | Return made up to 08/08/99; full list of members (6 pages) |
4 May 1999 | Full accounts made up to 31 August 1998 (11 pages) |
4 May 1999 | Full accounts made up to 31 August 1998 (11 pages) |
13 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
13 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
5 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
5 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
5 May 1998 | Company name changed tri-systems LIMITED\certificate issued on 06/05/98 (2 pages) |
5 May 1998 | Company name changed tri-systems LIMITED\certificate issued on 06/05/98 (2 pages) |
4 September 1997 | Return made up to 08/08/97; full list of members
|
4 September 1997 | Return made up to 08/08/97; full list of members
|
26 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
26 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
16 September 1996 | Return made up to 08/08/96; full list of members
|
16 September 1996 | Return made up to 08/08/96; full list of members
|
3 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
3 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
6 September 1995 | Return made up to 08/08/95; full list of members (6 pages) |
6 September 1995 | Return made up to 08/08/95; full list of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
25 September 1991 | Resolutions
|
25 September 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
25 September 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
25 September 1991 | Resolutions
|
13 September 1991 | Company name changed\certificate issued on 13/09/91 (2 pages) |
13 September 1991 | Company name changed\certificate issued on 13/09/91 (2 pages) |
8 August 1991 | Incorporation (17 pages) |
8 August 1991 | Incorporation (17 pages) |