London
W2 6BL
Director Name | Mr John Van Harken |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2014(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 October 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Andrew Paul Woodward |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2014(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Flat 4 James Hilton House 23 Woodford Road Snaresbrook London E18 2EL |
Director Name | Mark H Roth |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 1998(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2000) |
Role | Executive |
Correspondence Address | 30 Highland Drive North Caldwell New Jersey Nj 07006 |
Director Name | David J Salvin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 1998(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2000) |
Role | Executive |
Correspondence Address | 160 Riverside Drive Apt 8b New York Ny 10024 |
Director Name | Doba T Isaacs |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 1998(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2000) |
Role | Executive |
Correspondence Address | 61 Cedarhurst Avenue Lawrence New York Ny 11559 |
Secretary Name | Doba T Isaacs |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 May 1998(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2000) |
Role | Executive |
Correspondence Address | 61 Cedarhurst Avenue Lawrence New York Ny 11559 |
Director Name | Mr James Christopher Daly |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 1998(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 August 2000) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | Chantry Lodge Robin Hill Drive Camberley Surrey GU15 1EG |
Director Name | Virginia Gambale |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 March 2004) |
Role | Venture Capitalist |
Correspondence Address | 87 Perkins Road Greenwich Ct 06830 United States |
Director Name | Edward Ho |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 March 2004) |
Role | Banker/Venture Capitalist |
Correspondence Address | 250 West 90th Street Apt 7a New York Ny 10024 Ny 10583 |
Director Name | Robert Alan Levine |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 2002) |
Role | Technology Analyst |
Country of Residence | United States |
Correspondence Address | 16 Crest Lane Fanwood Nj 07023 United States |
Secretary Name | Ms Dee McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stirling Drive Caterham Surrey CR3 5GB |
Secretary Name | Derek Wintle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 31 Belgrave Close Walton On Thames Surrey KT12 5PH |
Secretary Name | Ms Elizabeth Frances Kavanagh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Chisholm Road Croydon Surrey CR0 6UP |
Director Name | Mr Andrew Hamish Darby |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Oatlands Chase Weybridge Surrey KT13 9RF |
Director Name | Mr Andrew Ian White |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcott Perrotts Brook Cirencester Glos GL7 7BN Wales |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (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 |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(6 years 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 | Mr Kevin Gerard Hughes |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cromwell Avenue Billericay Essex Cm12 Oag |
Director Name | Mr Keith Robert Stonell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tars Platt Cookham Dean Common Cookham Dean Berkshire SL6 9PY |
Secretary Name | Kevin Michael Wilson |
---|---|
Status | Resigned |
Appointed | 24 April 2009(10 years, 11 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 |
---|---|
Status | Resigned |
Appointed | 30 October 2009(11 years, 5 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 | Mr Nicholas Brian Farrimond |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 The Avenue Watford Hertfordshire WD17 4NU |
Director Name | Mr Bijal Mahendra Patel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(14 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Ms Joanna Marageret Hawkes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(15 years after company formation) |
Appointment Duration | 4 months (resigned 01 October 2013) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mrs Elizabeth Mary Collins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(15 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
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 | Resigned |
Appointed | 16 October 2013(15 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Misys Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 December 2013) |
Correspondence Address | 1 Kingdom Street Paddington London W2 6BL |
Secretary Name | Misys Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2012(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2013) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Website | www.misys.com/ |
---|---|
Telephone | 020 33205000 |
Telephone region | London |
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 | £18,124,000 |
Gross Profit | £18,025,000 |
Net Worth | £28,346,000 |
Cash | £2,000 |
Current Liabilities | £9,617,000 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
6 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
27 July 2016 | Liquidators' statement of receipts and payments to 26 May 2016 (28 pages) |
13 June 2015 | Declaration of solvency (3 pages) |
13 June 2015 | Appointment of a voluntary liquidator (1 page) |
18 May 2015 | All of the property or undertaking has been released from charge 2 (5 pages) |
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
18 November 2014 | Full accounts made up to 31 May 2014 (13 pages) |
5 September 2014 | Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Sanjay Patel as a director on 28 August 2014 (1 page) |
8 August 2014 | Appointment of Mr John Van Harken as a director on 31 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Elizabeth Mary Collins as a director on 31 July 2014 (1 page) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
5 January 2014 | Full accounts made up to 31 May 2013 (13 pages) |
2 December 2013 | Termination of appointment of Misys Corporate Director Limited as a director (1 page) |
18 October 2013 | Termination of appointment of Joanna Hawkes as a director (1 page) |
17 October 2013 | Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page) |
17 October 2013 | Appointment of Sanjay Patel as a director (2 pages) |
8 August 2013 | Appointment of Elizabeth Mary Collins as a director (2 pages) |
7 June 2013 | Appointment of Joanna Marageret Hawkes as a director (2 pages) |
7 June 2013 | Termination of appointment of Bijal Patel as a director (1 page) |
24 May 2013 | Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Full accounts made up to 31 May 2012 (14 pages) |
10 September 2012 | Appointment of Mr Bijal Mahendra Patel as a director (2 pages) |
10 September 2012 | Termination of appointment of Nicholas Farrimond as a director (1 page) |
14 August 2012 | Resolutions
|
6 August 2012 | Particulars of a mortgage or charge / charge no: 2 (19 pages) |
6 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) |
22 May 2012 | Annual return made up to 11 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) |
11 October 2011 | Full accounts made up to 31 May 2011 (13 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Full accounts made up to 31 May 2010 (13 pages) |
30 June 2010 | Appointment of Nicholas Farrimond as a director (2 pages) |
30 June 2010 | Appointment of Thomas Edward Timothy Homer as a director (2 pages) |
30 June 2010 | Termination of appointment of Kevin Hughes as a director (1 page) |
24 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Termination of appointment of Kevin Wilson as a secretary (1 page) |
2 November 2009 | Appointment of Sarah Elizabeth Highton Brain as a secretary (1 page) |
14 October 2009 | Full accounts made up to 31 May 2009 (11 pages) |
10 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
7 June 2009 | Secretary appointed kevin michael wilson (1 page) |
6 June 2009 | Appointment terminated secretary elizabeth gray (1 page) |
18 March 2009 | Full accounts made up to 31 May 2008 (13 pages) |
20 October 2008 | Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from burleigh house chapel oak salford priors evesham worcestershire WR11 8SP (1 page) |
2 July 2008 | Appointment terminated director keith stonell (1 page) |
15 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
25 February 2008 | Full accounts made up to 31 May 2007 (14 pages) |
18 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
3 April 2007 | Full accounts made up to 31 May 2006 (15 pages) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2006 | New director appointed (6 pages) |
13 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | New director appointed (1 page) |
4 April 2006 | Full accounts made up to 31 May 2005 (12 pages) |
14 October 2005 | New director appointed (1 page) |
16 September 2005 | Director resigned (1 page) |
24 May 2005 | Return made up to 11/05/05; full list of members (2 pages) |
30 June 2004 | New secretary appointed (1 page) |
30 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Return made up to 11/05/04; full list of members (2 pages) |
10 June 2004 | Director resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: burleigh house chapel oak salford priors evesham worcestershire WR11 8SP (1 page) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | Director resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 2 honey lane london EC2V 8BT (1 page) |
21 May 2004 | Resolutions
|
20 May 2004 | Company name changed iq financial systems (uk) limite d\certificate issued on 20/05/04 (2 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
24 January 2004 | Resolutions
|
31 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
15 August 2003 | Auditor's resignation (1 page) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Return made up to 11/05/03; full list of members (5 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: castle house 37/45 paul street london EC2A 4LS (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
12 September 2002 | Director resigned (1 page) |
5 June 2002 | Return made up to 11/05/02; full list of members
|
1 February 2002 | Full accounts made up to 31 December 2000 (16 pages) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
15 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 December 1999 (16 pages) |
14 December 2000 | Director resigned (1 page) |
8 November 2000 | Return made up to 11/05/00; full list of members; amend (7 pages) |
3 November 2000 | Secretary resigned;director resigned (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Director resigned (1 page) |
15 May 2000 | Return made up to 11/05/00; full list of members (7 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
22 April 2000 | Director resigned (1 page) |
2 February 2000 | Full accounts made up to 31 December 1998 (14 pages) |
22 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
17 August 1999 | Return made up to 11/05/99; full list of members (6 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 65 southwark street london SE1 0HR (2 pages) |
2 October 1998 | New director appointed (2 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: hill house 1 little new street london EC4A 3TR (1 page) |
3 June 1998 | Company name changed margetta LIMITED\certificate issued on 04/06/98 (2 pages) |
11 May 1998 | Incorporation (18 pages) |