Company NameMisys Iq Limited
Company StatusDissolved
Company Number03561603
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Dissolution Date6 October 2017 (6 years, 6 months ago)
Previous NamesMargetta Limited and IQ Financial Systems (UK) Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Thomas Edward  Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(12 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 06 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr John Van Harken
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2014(16 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 06 October 2017)
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(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 06 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMatthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleChartered Secretary
Correspondence AddressFlat 4 James Hilton House
23 Woodford Road
Snaresbrook
London
E18 2EL
Director NameMark H Roth
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1998(1 week, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2000)
RoleExecutive
Correspondence Address30 Highland Drive
North Caldwell
New Jersey
Nj 07006
Director NameDavid J Salvin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1998(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2000)
RoleExecutive
Correspondence Address160 Riverside Drive
Apt 8b
New York
Ny 10024
Director NameDoba T Isaacs
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1998(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2000)
RoleExecutive
Correspondence Address61 Cedarhurst Avenue
Lawrence
New York
Ny 11559
Secretary NameDoba T Isaacs
NationalityAmerican
StatusResigned
Appointed21 May 1998(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2000)
RoleExecutive
Correspondence Address61 Cedarhurst Avenue
Lawrence
New York
Ny 11559
Director NameMr James Christopher Daly
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 September 1998(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 2000)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence AddressChantry Lodge Robin Hill Drive
Camberley
Surrey
GU15 1EG
Director NameVirginia Gambale
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2000(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 March 2004)
RoleVenture Capitalist
Correspondence Address87 Perkins Road
Greenwich
Ct 06830
United States
Director NameEdward Ho
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2000(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 March 2004)
RoleBanker/Venture Capitalist
Correspondence Address250 West 90th Street Apt 7a
New York
Ny 10024
Ny 10583
Director NameRobert Alan Levine
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2002)
RoleTechnology Analyst
Country of ResidenceUnited States
Correspondence Address16 Crest Lane
Fanwood
Nj 07023
United States
Secretary NameMs Dee McFarlane
NationalityBritish
StatusResigned
Appointed01 February 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stirling Drive
Caterham
Surrey
CR3 5GB
Secretary NameDerek Wintle
NationalityBritish
StatusResigned
Appointed29 June 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2003)
RoleCompany Director
Correspondence Address31 Belgrave Close
Walton On Thames
Surrey
KT12 5PH
Secretary NameMs Elizabeth Frances Kavanagh
NationalityIrish
StatusResigned
Appointed21 February 2003(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Chisholm Road
Croydon
Surrey
CR0 6UP
Director NameMr Andrew Hamish Darby
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (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
Appointed15 March 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcott
Perrotts Brook
Cirencester
Glos
GL7 7BN
Wales
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed15 March 2004(5 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(6 years 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
Appointed11 October 2005(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Cromwell Avenue
Billericay
Essex
Cm12 Oag
Director NameMr Keith Robert Stonell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTars Platt
Cookham Dean Common
Cookham Dean
Berkshire
SL6 9PY
Secretary NameKevin Michael Wilson
StatusResigned
Appointed24 April 2009(10 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 October 2009)
RoleCompany Director
Correspondence Address10 Strauss Road
Chiswick
London
W4 1DL
Secretary NameSarah Elizabeth Highton Brain
StatusResigned
Appointed30 October 2009(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2012)
RoleCompany Director
Correspondence AddressNo 1 Portwood Cottage
The Street Warninglid, Haywards Heath
West Sussex
RH17 5SZ
Director NameMr Nicholas Brian Farrimond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(12 years, 1 month 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(14 years, 4 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 NameMs Joanna Marageret Hawkes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(15 years after company formation)
Appointment Duration4 months (resigned 01 October 2013)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMrs Elizabeth Mary Collins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(15 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 July 2014)
RoleAccountant
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(15 years, 5 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
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameMisys Corporate Director Limited (Corporation)
StatusResigned
Appointed03 May 2006(7 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 December 2013)
Correspondence Address1 Kingdom Street
Paddington
London
W2 6BL
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2012(14 years, 2 months after company formation)
Appointment Duration1 year, 3 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

Financials

Year2013
Turnover£18,124,000
Gross Profit£18,025,000
Net Worth£28,346,000
Cash£2,000
Current Liabilities£9,617,000

Accounts

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

Filing History

6 October 2017Final Gazette dissolved following liquidation (1 page)
6 July 2017Return of final meeting in a members' voluntary winding up (11 pages)
27 July 2016Liquidators' statement of receipts and payments to 26 May 2016 (28 pages)
13 June 2015Declaration of solvency (3 pages)
13 June 2015Appointment of a voluntary liquidator (1 page)
18 May 2015All of the property or undertaking has been released from charge 2 (5 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(5 pages)
18 November 2014Full accounts made up to 31 May 2014 (13 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)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(5 pages)
5 January 2014Full accounts made up to 31 May 2013 (13 pages)
2 December 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 2013Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page)
17 October 2013Appointment of Sanjay Patel as a director (2 pages)
8 August 2013Appointment of Elizabeth Mary Collins as a director (2 pages)
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)
24 May 2013Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
9 November 2012Full accounts made up to 31 May 2012 (14 pages)
10 September 2012Appointment of Mr Bijal Mahendra Patel as a director (2 pages)
10 September 2012Termination of appointment of Nicholas Farrimond as a director (1 page)
14 August 2012Resolutions
  • RES13 ‐ Joinder agreement,subsidiary and parent undertaking 26/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 August 2012Particulars of a mortgage or charge / charge no: 2 (19 pages)
6 July 2012Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
6 July 2012Termination of appointment of Sarah Brain as a secretary (1 page)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
9 March 2012Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages)
9 March 2012Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages)
11 October 2011Full accounts made up to 31 May 2011 (13 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
6 October 2010Full accounts made up to 31 May 2010 (13 pages)
30 June 2010Appointment of Nicholas Farrimond as a director (2 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)
24 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
3 November 2009Termination of appointment of Kevin Wilson as a secretary (1 page)
2 November 2009Appointment of Sarah Elizabeth Highton Brain as a secretary (1 page)
14 October 2009Full accounts made up to 31 May 2009 (11 pages)
10 June 2009Return made up to 11/05/09; full list of members (3 pages)
7 June 2009Secretary appointed kevin michael wilson (1 page)
6 June 2009Appointment terminated secretary elizabeth gray (1 page)
18 March 2009Full accounts made up to 31 May 2008 (13 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 worcestershire WR11 8SP (1 page)
2 July 2008Appointment terminated director keith stonell (1 page)
15 May 2008Return made up to 11/05/08; full list of members (4 pages)
25 February 2008Full accounts made up to 31 May 2007 (14 pages)
18 May 2007Return made up to 11/05/07; full list of members (3 pages)
3 April 2007Full accounts made up to 31 May 2006 (15 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2006New director appointed (6 pages)
13 June 2006Return made up to 11/05/06; full list of members (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (1 page)
4 April 2006Full accounts made up to 31 May 2005 (12 pages)
14 October 2005New director appointed (1 page)
16 September 2005Director resigned (1 page)
24 May 2005Return made up to 11/05/05; full list of members (2 pages)
30 June 2004New secretary appointed (1 page)
30 June 2004Secretary resigned (1 page)
15 June 2004Return made up to 11/05/04; full list of members (2 pages)
10 June 2004Director resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: burleigh house chapel oak salford priors evesham worcestershire WR11 8SP (1 page)
3 June 2004New director appointed (1 page)
3 June 2004New director appointed (1 page)
3 June 2004Director resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: 2 honey lane london EC2V 8BT (1 page)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2004Company name changed iq financial systems (uk) limite d\certificate issued on 20/05/04 (2 pages)
27 April 2004Full accounts made up to 31 December 2003 (20 pages)
24 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 October 2003Full accounts made up to 31 December 2002 (21 pages)
15 August 2003Auditor's resignation (1 page)
30 July 2003Particulars of mortgage/charge (3 pages)
16 May 2003Return made up to 11/05/03; full list of members (5 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: castle house 37/45 paul street london EC2A 4LS (1 page)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
12 September 2002Director resigned (1 page)
5 June 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2002Full accounts made up to 31 December 2000 (16 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001New secretary appointed (2 pages)
15 May 2001Return made up to 11/05/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 December 1999 (16 pages)
14 December 2000Director resigned (1 page)
8 November 2000Return made up to 11/05/00; full list of members; amend (7 pages)
3 November 2000Secretary resigned;director resigned (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000Director resigned (1 page)
15 May 2000Return made up to 11/05/00; full list of members (7 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
22 April 2000Director resigned (1 page)
2 February 2000Full accounts made up to 31 December 1998 (14 pages)
22 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
17 August 1999Return made up to 11/05/99; full list of members (6 pages)
17 August 1999Registered office changed on 17/08/99 from: 65 southwark street london SE1 0HR (2 pages)
2 October 1998New director appointed (2 pages)
13 July 1998Registered office changed on 13/07/98 from: hill house 1 little new street london EC4A 3TR (1 page)
3 June 1998Company name changed margetta LIMITED\certificate issued on 04/06/98 (2 pages)
11 May 1998Incorporation (18 pages)