Company NameMisys Investment (US) 2004 Limited
Company StatusDissolved
Company Number04243445
CategoryPrivate Limited Company
Incorporation Date29 June 2001(22 years, 9 months ago)
Dissolution Date8 August 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Edward  Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(8 years, 1 month after company formation)
Appointment Duration3 years (closed 08 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRosedale Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameJohn Mark Dudley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2011(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 08 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address124 Eagle Way
Hampton Vale
Peterborough
PE7 8EA
Director NameMisys Corporate Director Limited (Corporation)
StatusClosed
Appointed31 May 2007(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 08 August 2012)
Correspondence Address1 Kingdom Street
Paddington
London
W2 6BL
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusClosed
Appointed17 March 2010(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 08 August 2012)
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr John Cook
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnside
Tredington
Gloucestershire
GL20 7BP
Wales
Director NameMr Howard Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton Park House
Charlton Park Gate
Cheltenham
Gloucestershire
GL53 7DJ
Wales
Director NameMr Richard Laurence Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(1 year, 5 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
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(2 years, 11 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 Philip Robert Copeland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrofton Sheldon Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HY
Director NameHoward Alexander David Marsh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Rogers Way
Warwick
CV34 6PY
Director NameRussell Alan Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2009)
RoleAccountant
Correspondence Address14 Worcester Avenue
Kings Hill West Malling
Kent
ME19 4FL
Secretary NameGurbinder Bains
StatusResigned
Appointed24 April 2009(7 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 March 2010)
RoleCompany Director
Correspondence Address36 Kingston Road
Southall
Middlesex
UB2 4AP
Director NameMr Richard Simon Thorp
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Murray Mews
Camden
London
NW1 9RJ

Location

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

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

8 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2012Final Gazette dissolved following liquidation (1 page)
8 August 2012Final Gazette dissolved following liquidation (1 page)
8 May 2012Return of final meeting in a members' voluntary winding up (41 pages)
8 May 2012Return of final meeting in a members' voluntary winding up (41 pages)
22 November 2011Appointment of a voluntary liquidator (1 page)
22 November 2011Declaration of solvency (3 pages)
22 November 2011Appointment of a voluntary liquidator (1 page)
22 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-14
(1 page)
22 November 2011Declaration of solvency (3 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • USD 171,622,690
(7 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • USD 171,622,690
(7 pages)
13 May 2011Appointment of John Mark Dudley as a director (2 pages)
13 May 2011Termination of appointment of Richard Thorp as a director (1 page)
13 May 2011Appointment of John Mark Dudley as a director (2 pages)
13 May 2011Termination of appointment of Richard Thorp as a director (1 page)
14 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 February 2011Solvency statement dated 04/02/11 (1 page)
14 February 2011Statement of capital on 14 February 2011
  • USD 171,622,690
(4 pages)
14 February 2011Statement by directors (1 page)
14 February 2011Statement by Directors (1 page)
14 February 2011Statement of capital on 14 February 2011
  • USD 171,622,690
(4 pages)
14 February 2011Solvency Statement dated 04/02/11 (1 page)
6 January 2011Full accounts made up to 31 May 2010 (10 pages)
6 January 2011Full accounts made up to 31 May 2010 (10 pages)
27 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 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)
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 2010Full accounts made up to 31 May 2009 (10 pages)
2 March 2010Full accounts made up to 31 May 2009 (10 pages)
18 August 2009Director appointed thomas edward timothy homer (1 page)
18 August 2009Director appointed thomas edward timothy homer (1 page)
17 August 2009Director appointed richard thorp (1 page)
17 August 2009Director appointed richard thorp (1 page)
17 August 2009Appointment terminated director russell johnson (1 page)
17 August 2009Appointment Terminated Director russell johnson (1 page)
15 July 2009Return made up to 29/06/09; full list of members (4 pages)
15 July 2009Return made up to 29/06/09; full list of members (4 pages)
5 June 2009Secretary appointed gurbinder bains (1 page)
5 June 2009Secretary appointed gurbinder bains (1 page)
26 May 2009Appointment terminated secretary elizabeth gray (1 page)
26 May 2009Appointment Terminated Secretary elizabeth gray (1 page)
6 April 2009Appointment terminated director philip copeland (1 page)
6 April 2009Appointment Terminated Director philip copeland (1 page)
18 March 2009Full accounts made up to 31 May 2008 (9 pages)
18 March 2009Full accounts made up to 31 May 2008 (9 pages)
20 October 2008Director's Change of Particulars / misys corporate director LIMITED / 14/08/2008 / HouseName/Number was: , now: one; Street was: burleigh house, now: kingdom street; Area was: chapel oak, now: paddington; Post Town was: salford priors, now: london; Region was: evesham, now: ; Post Code was: WR11 8SP, now: W2 6BL (1 page)
20 October 2008Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page)
14 August 2008Registered office changed on 14/08/2008 from burleigh house chapel oak, salford priors evesham worcestershire WR11 5SH (1 page)
14 August 2008Registered office changed on 14/08/2008 from burleigh house chapel oak, salford priors evesham worcestershire WR11 5SH (1 page)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
3 June 2008Appointment terminated director howard marsh (1 page)
3 June 2008Appointment Terminated Director howard marsh (1 page)
30 May 2008Director appointed russell alan johnson (1 page)
30 May 2008Director appointed russell alan johnson (1 page)
23 November 2007Full accounts made up to 31 May 2007 (9 pages)
23 November 2007Full accounts made up to 31 May 2007 (9 pages)
3 July 2007Return made up to 29/06/07; full list of members (3 pages)
3 July 2007Return made up to 29/06/07; full list of members (3 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
21 November 2006Full accounts made up to 31 May 2006 (10 pages)
21 November 2006Full accounts made up to 31 May 2006 (10 pages)
4 July 2006Return made up to 29/06/06; full list of members (4 pages)
4 July 2006Return made up to 29/06/06; full list of members (4 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 June 2006Memorandum and Articles of Association (22 pages)
27 June 2006Resolutions
  • RES13 ‐ Re sh cap 30/05/06
(2 pages)
27 June 2006Resolutions
  • RES13 ‐ Re sh cap 30/05/06
(2 pages)
27 June 2006Memorandum and Articles of Association (22 pages)
8 June 2006Declaration of assistance for shares acquisition (5 pages)
8 June 2006Declaration of assistance for shares acquisition (5 pages)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2006Memorandum and Articles of Association (20 pages)
23 February 2006Memorandum and Articles of Association (20 pages)
17 February 2006Full accounts made up to 31 May 2005 (9 pages)
17 February 2006Full accounts made up to 31 May 2005 (9 pages)
2 August 2005Return made up to 29/06/05; full list of members (3 pages)
2 August 2005Return made up to 29/06/05; full list of members (3 pages)
20 June 2005New director appointed (1 page)
20 June 2005New director appointed (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
24 August 2004Full accounts made up to 31 May 2004 (9 pages)
24 August 2004Full accounts made up to 31 May 2004 (9 pages)
11 August 2004Return made up to 29/06/04; full list of members (7 pages)
11 August 2004Return made up to 29/06/04; full list of members (7 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (1 page)
30 June 2004New secretary appointed (1 page)
25 November 2003Full accounts made up to 31 May 2003 (10 pages)
25 November 2003Full accounts made up to 31 May 2003 (10 pages)
1 August 2003Return made up to 29/06/03; full list of members (8 pages)
1 August 2003Return made up to 29/06/03; full list of members (8 pages)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Auditor's resignation (2 pages)
23 December 2002New secretary appointed (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002New secretary appointed (1 page)
14 November 2002Full accounts made up to 31 May 2002 (10 pages)
14 November 2002Full accounts made up to 31 May 2002 (10 pages)
14 August 2002Return made up to 29/06/02; full list of members (4 pages)
14 August 2002Return made up to 29/06/02; full list of members (4 pages)
22 July 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
22 July 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
12 December 2001Ad 29/06/01--------- us$ si 173455897@1=173455897 us$ ic 1/173455898 (2 pages)
12 December 2001Ad 29/06/01--------- us$ si 173455897@1=173455897 us$ ic 1/173455898 (2 pages)
13 August 2001Declaration of assistance for shares acquisition (7 pages)
13 August 2001Declaration of assistance for shares acquisition (7 pages)
29 June 2001Incorporation (33 pages)
29 June 2001Incorporation (33 pages)