Company NameMisys Open Source Solutions Limited
Company StatusDissolved
Company Number02801072
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years ago)
Dissolution Date22 September 2015 (8 years, 6 months ago)
Previous NameThe Frustum Group (Europe) Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Thomas Edward  Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(17 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 22 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr John Van Harken
Date of BirthMay 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2014(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 22 September 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Andrew Paul Woodward
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(21 years, 5 months after company formation)
Appointment Duration1 year (closed 22 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMichael Stadther
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleBusiness Executive
Correspondence Address316 Stonehill Road
Pound Ridge
New York
10576
Director NameCharles Flock
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleBusiness Executive
Correspondence Address42 West Clinton Avenue
Irvington
New Yok
10533
Director NameGary Sommers
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleBusiness Executive
Correspondence Address10 Shoshone Drive
Golders Bridge
New York
10526
Director NameHelen Demetrios
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleBusiness Executive
Correspondence Address316 Stonehill Road
Pound Ridge
New York
10576
Director NameRobert Russell Jaufering
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 1994(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 1995)
RoleGeneral Manager
Correspondence Address5 Monck Street
London
SW1P 2BW
Director NameSteven Rogers Davis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1995(1 year, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 2001)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address71 Gerrish Lane
New Canaan
Connecticut
06840
United States
Secretary NameMr Anthony Stokoe
NationalityBritish
StatusResigned
Appointed10 August 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address4 Clifton Road
Kingston Upon Thames
Surrey
KT2 6PW
Director NameFred Jphn Spadafora
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 1997(3 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 1998)
RoleManaging Director
Correspondence Address3 Heathview Court
Corringway
London
NW11 7EF
Director NameMr John Gilbert Sussens
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(3 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlythe House 10 Grange Road
Bidford On Avon
Alcester
Warwickshire
B50 4BY
Director NameMr Frank Peter Helsby
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(3 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Park Green
Great Bookham
Leatherhead
Surrey
KT23 3NL
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed14 March 1997(3 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 December 1999)
RoleSecretary
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameRichard Granville Peddar
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2002)
RoleManaging Director
Correspondence Address14 Lower Common South
Putney
London
SW15 1BP
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years after company formation)
Appointment Duration6 years, 1 month (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(6 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameMr Andrew Hamish Darby
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Oatlands Chase
Weybridge
Surrey
KT13 9RF
Director NameMr Andrew Ian White
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcott
Perrotts Brook
Cirencester
Glos
GL7 7BN
Wales
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Director NameMr Kevin Gerard Hughes
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(12 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Cromwell Avenue
Billericay
Essex
Cm12 Oag
Secretary NameGurbinder Bains
StatusResigned
Appointed24 April 2009(16 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 March 2010)
RoleCompany Director
Correspondence Address36 Kingston Road
Southall
Middlesex
UB2 4AP
Director NameMr Nicholas Brian Farrimond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 The Avenue
Watford
Hertfordshire
WD17 4NU
Director NameMr Bijal Mahendra Patel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(19 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameJoanna Marageret Hawkes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(20 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 October 2013)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Sanjay Surendra Patel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(20 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 August 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMrs Elizabeth Mary Collins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(20 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSecorp Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence AddressPO Box 556, Hunkins Waterfront
Plaza, Main Street
Charlestown
Nevis
West Indies
Director NameMisys Corporate Director Limited (Corporation)
StatusResigned
Appointed03 May 2006(13 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 20 November 2013)
Correspondence Address1 Kingdom Street
Paddington
London
W2 6BL
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusResigned
Appointed17 March 2010(17 years after company formation)
Appointment Duration3 years, 7 months (resigned 16 October 2013)
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL

Contact

Websitewww.misys.com/
Telephone020 33205000
Telephone regionLondon

Location

Registered AddressOne Kingdom Street
Paddington
London
W2 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

6.9k at $1Kapiti LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
27 May 2015Application to strike the company off the register (3 pages)
30 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • USD 3,890,770
(4 pages)
30 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • USD 3,890,770
(4 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • USD 6,900
(5 pages)
14 January 2015Full accounts made up to 31 May 2014 (11 pages)
5 September 2014Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages)
2 September 2014Termination of appointment of Sanjay Patel as a director on 28 August 2014 (1 page)
8 August 2014Appointment of Mr John Van Harken as a director on 31 July 2014 (2 pages)
7 August 2014Termination of appointment of Elizabeth Mary Collins as a director on 31 July 2014 (1 page)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • USD 6,900
(5 pages)
19 December 2013Full accounts made up to 31 May 2013 (11 pages)
2 December 2013Appointment of Mrs Elizabeth Mary Collins as a director (2 pages)
29 November 2013Termination of appointment of Misys Corporate Director Limited as a director (1 page)
18 October 2013Termination of appointment of Joanna Hawkes as a director (1 page)
17 October 2013Appointment of Sanjay Patel as a director (2 pages)
17 October 2013Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page)
7 June 2013Appointment of Joanna Marageret Hawkes as a director (2 pages)
7 June 2013Termination of appointment of Bijal Patel as a director (1 page)
23 May 2013Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
6 January 2013Full accounts made up to 31 May 2012 (12 pages)
10 September 2012Termination of appointment of Nicholas Farrimond as a director (1 page)
10 September 2012Appointment of Mr Bijal Mahendra Patel as a director (2 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 November 2011Full accounts made up to 31 May 2011 (10 pages)
15 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • USD 6,900
(4 pages)
15 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • USD 6,900
(4 pages)
15 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2011Company name changed the frustum group (europe) LIMITED\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-31
(2 pages)
31 May 2011Change of name notice (2 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
6 January 2011Full accounts made up to 31 May 2010 (10 pages)
30 June 2010Appointment of Thomas Edward Timothy Homer as a director (2 pages)
30 June 2010Termination of appointment of Kevin Hughes as a director (1 page)
30 June 2010Appointment of Nicholas Farrimond as a director (2 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
24 March 2010Termination of appointment of Gurbinder Bains as a secretary (1 page)
24 March 2010Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
8 June 2009Secretary appointed gurbinder bains (1 page)
8 June 2009Appointment terminated secretary elizabeth gray (1 page)
15 April 2009Return made up to 18/03/09; full list of members (3 pages)
14 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
20 October 2008Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page)
22 August 2008Registered office changed on 22/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
18 March 2008Return made up to 18/03/08; full list of members (3 pages)
23 November 2007Full accounts made up to 31 May 2007 (11 pages)
20 March 2007Return made up to 18/03/07; full list of members (2 pages)
20 January 2007Full accounts made up to 31 May 2006 (14 pages)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (2 pages)
4 April 2006Full accounts made up to 31 May 2005 (12 pages)
31 March 2006Return made up to 18/03/06; full list of members (2 pages)
2 December 2005New director appointed (1 page)
15 September 2005Director resigned (1 page)
6 April 2005Return made up to 18/03/05; full list of members (3 pages)
5 April 2005Full accounts made up to 31 May 2004 (12 pages)
7 June 2004New director appointed (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (1 page)
7 June 2004New secretary appointed (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Director resigned (1 page)
5 April 2004Return made up to 18/03/04; full list of members (3 pages)
25 November 2003Full accounts made up to 31 May 2003 (12 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
21 March 2003Return made up to 18/03/03; full list of members (3 pages)
20 March 2003Director resigned (1 page)
7 February 2003Auditor's resignation (2 pages)
2 January 2003New secretary appointed (1 page)
23 December 2002Secretary resigned (1 page)
14 November 2002Full accounts made up to 31 May 2002 (13 pages)
13 November 2002Particulars of mortgage/charge (6 pages)
13 June 2002Return made up to 18/03/02; full list of members (3 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
25 May 2002Particulars of mortgage/charge (6 pages)
3 October 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
10 August 2001Full accounts made up to 31 May 2001 (13 pages)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page)
16 July 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
5 April 2001Return made up to 18/03/01; full list of members (4 pages)
28 November 2000Full accounts made up to 31 May 2000 (13 pages)
19 April 2000Return made up to 18/03/00; full list of members (9 pages)
17 December 1999New secretary appointed (2 pages)
14 December 1999Full accounts made up to 31 May 1999 (11 pages)
10 December 1999Secretary resigned (1 page)
18 April 1999Return made up to 18/03/99; full list of members (9 pages)
16 February 1999Full accounts made up to 31 May 1998 (11 pages)
20 April 1998Secretary's particulars changed (1 page)
17 April 1998New director appointed (2 pages)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
16 April 1998Return made up to 18/03/98; full list of members (8 pages)
23 March 1998Full accounts made up to 31 May 1997 (11 pages)
16 December 1997Director's particulars changed (1 page)
2 June 1997Accounting reference date extended from 30/11/96 to 31/05/97 (1 page)
7 May 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: 4 clifton road kingston upon thames surrey KT2 6PW (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed (2 pages)
2 October 1996Full accounts made up to 30 November 1995 (9 pages)
26 March 1996Return made up to 18/03/96; no change of members (6 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (9 pages)
4 September 1995Registered office changed on 04/09/95 from: 38 hertford street london W1Y 7TG (1 page)
4 September 1995New secretary appointed (2 pages)
4 September 1995Secretary resigned (2 pages)
19 April 1995Return made up to 18/03/95; no change of members (8 pages)
11 April 1995Director resigned;new director appointed (2 pages)
18 March 1993Incorporation (16 pages)