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(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 December 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Johannes Jacobus Olivier |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 20 July 2015(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | John Kevin Lomax |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Hawling Manor Hawling Cheltenham Gloucestershire GL54 5TA Wales |
Director Name | Mr John Gilbert Sussens |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blythe House 10 Grange Road Bidford On Avon Alcester Warwickshire B50 4BY |
Director Name | Mr Richard Laurence Ham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | Mr John Cook |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnside Tredington Gloucestershire GL20 7BP Wales |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years (resigned 07 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Director Name | Mr Howard Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlton Park House Charlton Park Gate Cheltenham Gloucestershire GL53 7DJ Wales |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (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(4 years, 3 months 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 Philip Robert Copeland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crofton Sheldon Road Ickford Aylesbury Buckinghamshire HP18 9HY |
Director Name | Howard Alexander David Marsh |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rogers Way Warwick CV34 6PY |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brook House Spout Lane Tansley Matlock Derbyshire DE4 5FH |
Director Name | Russell Alan Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2009) |
Role | Accountant |
Correspondence Address | 14 Worcester Avenue Kings Hill West Malling Kent ME19 4FL |
Director Name | Mr Richard Laurence Ham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | James Cheesewright |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Horton Meadow Heyshott Midhurst West Sussex GU29 0DL |
Secretary Name | Gurbinder Bains |
---|---|
Status | Resigned |
Appointed | 24 April 2009(9 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | 36 Kingston Road Southall Middlesex UB2 4AP |
Director Name | Mr Nicholas Brian Farrimond |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 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(12 years, 6 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 | Joanna Marageret Hawkes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(13 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2013) |
Role | Treasurer |
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(13 years, 7 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 |
Director Name | Mrs Elizabeth Mary Collins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(13 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | England |
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 | Resigned |
Appointed | 05 September 2014(14 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AB |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Misys Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 November 2013) |
Correspondence Address | 1 Kingdom Street Paddington London W2 6BL |
Secretary Name | Misys Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(10 years after company formation) |
Appointment Duration | 3 years, 7 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 |
---|---|
Net Worth | £1,423,000 |
Current Liabilities | £11,000 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
8 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
3 November 2016 | Liquidators' statement of receipts and payments to 24 August 2016 (20 pages) |
4 September 2015 | Appointment of a voluntary liquidator (1 page) |
4 September 2015 | Declaration of solvency (3 pages) |
20 July 2015 | Termination of appointment of Andrew Paul Woodward as a director on 20 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Johannes Jacobus Olivier as a director on 20 July 2015 (2 pages) |
2 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 January 2015 | Full accounts made up to 31 May 2014 (11 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) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
19 December 2013 | Full accounts made up to 31 May 2013 (12 pages) |
3 December 2013 | Appointment of Mrs Elizabeth Mary Collins as a director (2 pages) |
29 November 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 | Appointment of Sanjay Patel as a director (2 pages) |
17 October 2013 | Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page) |
7 June 2013 | Termination of appointment of Bijal Patel as a director (1 page) |
7 June 2013 | Appointment of Joanna Marageret Hawkes as a director (2 pages) |
24 May 2013 | Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Full accounts made up to 31 May 2012 (12 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) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Full accounts made up to 31 May 2011 (12 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Resolutions
|
14 February 2011 | Solvency statement dated 04/02/11 (1 page) |
14 February 2011 | Statement of capital on 14 February 2011
|
14 February 2011 | Statement by directors (1 page) |
6 January 2011 | Full accounts made up to 31 May 2010 (11 pages) |
28 July 2010 | Appointment of Thomas Edward Timothy Homer as a director (2 pages) |
28 July 2010 | Termination of appointment of James Cheesewright as a director (1 page) |
22 July 2010 | Termination of appointment of Russell Johnson as a director (1 page) |
5 July 2010 | Appointment of Nicholas Brian Farrimond as a director (3 pages) |
21 June 2010 | Termination of appointment of Richard Ham as a director (1 page) |
24 March 2010 | Termination of appointment of Gurbinder Bains as a secretary (1 page) |
24 March 2010 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (11 pages) |
27 July 2009 | Secretary appointed gurbinder bains (1 page) |
27 July 2009 | Appointment terminated secretary elizabeth gray (1 page) |
11 July 2009 | Appointment terminated director glyn fullelove (1 page) |
15 April 2009 | Return made up to 22/02/09; full list of members (5 pages) |
6 April 2009 | Appointment terminated director philip copeland (1 page) |
18 March 2009 | Full accounts made up to 31 May 2008 (10 pages) |
19 February 2009 | Director appointed richard laurence ham (1 page) |
19 February 2009 | Director appointed james cheesewright (2 pages) |
20 October 2008 | Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
3 June 2008 | Appointment terminated director howard marsh (1 page) |
3 June 2008 | Appointment terminated director john cook (1 page) |
30 May 2008 | Director appointed glyn william fullelove (3 pages) |
30 May 2008 | Director appointed russell alan johnson (1 page) |
5 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
26 November 2007 | Full accounts made up to 31 May 2007 (10 pages) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
27 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
29 December 2006 | Particulars of mortgage/charge (6 pages) |
21 November 2006 | Full accounts made up to 31 May 2006 (10 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (10 pages) |
27 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
20 September 2005 | £ ic 329681000/29681000 05/08/05 £ sr 300000000@1=300000000 (1 page) |
25 July 2005 | Resolutions
|
25 July 2005 | Declaration of shares redemption:auditor's report (8 pages) |
20 June 2005 | New director appointed (1 page) |
14 June 2005 | Director resigned (1 page) |
24 February 2005 | Return made up to 22/02/05; full list of members (3 pages) |
27 October 2004 | £ ic 750000000/329681000 27/05/04 £ sr 420319000@1=420319000 (1 page) |
21 October 2004 | Full accounts made up to 31 May 2004 (10 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed (1 page) |
29 April 2004 | Declaration of shares redemption:auditor's report (2 pages) |
29 April 2004 | Declaration of shares redemption:auditor's report (4 pages) |
29 April 2004 | Resolutions
|
19 April 2004 | Director resigned (1 page) |
25 February 2004 | Return made up to 22/02/04; full list of members (3 pages) |
25 November 2003 | Full accounts made up to 31 May 2003 (10 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
28 March 2003 | Full accounts made up to 31 May 2002 (10 pages) |
3 March 2003 | Return made up to 22/02/03; full list of members (3 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
23 December 2002 | New secretary appointed (1 page) |
23 December 2002 | Secretary resigned (1 page) |
13 November 2002 | Particulars of mortgage/charge (6 pages) |
25 May 2002 | Particulars of mortgage/charge (6 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (3 pages) |
17 December 2001 | Ad 20/11/01--------- £ si 250000000@1=250000000 £ ic 500000000/750000000 (2 pages) |
17 December 2001 | £ nc 500000000/750000000 20/11/01 (2 pages) |
17 December 2001 | Resolutions
|
12 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
12 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
10 September 2001 | Full accounts made up to 31 May 2001 (10 pages) |
13 August 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak irons cross, salford priors evesham worcestershire WR11 5SH (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
1 March 2001 | Return made up to 22/02/01; full list of members (3 pages) |
23 November 2000 | Director's particulars changed (1 page) |
18 April 2000 | £ nc 100/500000000 17/03/00 (2 pages) |
18 April 2000 | Ad 17/03/00--------- £ si 499999999@1=499999999 £ ic 1/500000000 (2 pages) |
18 April 2000 | Resolutions
|
12 April 2000 | Registered office changed on 12/04/00 from: 9 cheapside london EC2V 6AB (1 page) |
5 April 2000 | New director appointed (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (3 pages) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Declaration of assistance for shares acquisition (13 pages) |
15 March 2000 | Company name changed alnery no. 1958 LIMITED\certificate issued on 15/03/00 (2 pages) |
22 February 2000 | Incorporation (17 pages) |