EMMA MISYS LIMITED
Overview
| Company Name | EMMA MISYS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03259368 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EMMA MISYS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EMMA MISYS LIMITED located?
| Registered Office Address | One Kingdom Street Paddington W2 6BL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EMMA MISYS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHECKSHAKE LIMITED | Oct 04, 1996 | Oct 04, 1996 |
What are the latest accounts for EMMA MISYS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2013 |
What is the status of the latest annual return for EMMA MISYS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EMMA MISYS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr John Van Harken as a director on Jul 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Mary Collins as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Elizabeth Mary Collins as a director on Nov 20, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Misys Corporate Director Limited as a director on Nov 20, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to May 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Joanna Marageret Hawkes as a director on Oct 01, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Misys Corporate Secretary Limited as a secretary on Oct 16, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Sanjay Patel as a director on Oct 16, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Bijal Mahendra Patel as a director on May 31, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Joanna Marageret Hawkes as a director on May 31, 2013 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Thomas Edward Timothy Homer on May 20, 2013 | 2 pages | CH01 | ||||||||||
Accounts made up to May 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Bijal Mahendra Patel as a director on Sep 06, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Brian Farrimond as a director on Sep 06, 2012 | 1 pages | TM01 | ||||||||||
Accounts made up to May 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to May 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Thomas Edward Timothy Homer as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Cheesewright as a director | 1 pages | TM01 | ||||||||||
Who are the officers of EMMA MISYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARKEN, John Van | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | American | 183654340001 | |||||||||
| HOMER, Thomas Edward Timothy | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | 146605570001 | |||||||||
| PATEL, Sanjay Surendra | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 147221810001 | |||||||||
| BAINS, Gurbinder | Secretary | Kingston Road UB2 4AP Southall 36 Middlesex United Kingdom | Other | 138753780001 | ||||||||||
| DURRANT, Zoe Vivienne | Secretary | Beehive Cottage Radford Road, Rous Lench WR11 4UL Evesham Worcestershire | British | 68141090001 | ||||||||||
| GRAY, Elizabeth Andrea | Secretary | 16 Broad Street CV34 4LT Warwick Warwickshire | British | 98035800001 | ||||||||||
| HAM, Richard Laurence | Secretary | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | British | 136433670001 | ||||||||||
| WATERS, Paul Christopher | Secretary | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||||||
| MISYS CORPORATE SECRETARY LIMITED | Secretary | Paddington W2 6BL London One Kingdom Street United Kingdom |
| 149984800001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CHEESEWRIGHT, James | Director | Horton Meadow Heyshott GU29 0DL Midhurst West Sussex | United Kingdom | British | 80646020001 | |||||||||
| COLLINS, Elizabeth Mary | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 180406780001 | |||||||||
| COPELAND, Philip Robert | Director | Crofton Sheldon Road Ickford HP18 9HY Aylesbury Buckinghamshire | England | British | 44954570001 | |||||||||
| EVANS, Robert Owen | Director | Field House Ashow CV8 2LE Kenilworth Warwickshire | British | 57011000002 | ||||||||||
| FARRIMOND, Nicholas Brian | Director | The Avenue WD17 4NU Watford 51 Hertfordshire England | England | British | 75357260001 | |||||||||
| GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | 61733920001 | |||||||||
| HAM, Richard Laurence | Director | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | United Kingdom | British | 136433670001 | |||||||||
| HAM, Richard Laurence | Director | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | United Kingdom | British | 136433670001 | |||||||||
| HAWKES, Joanna Marageret | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | 136214800001 | |||||||||
| JOHNSON, Russell Alan | Director | Worcester Avenue Kings Hill West Malling ME19 4FL Kent 14 England United Kingdom | British | 130788060001 | ||||||||||
| MCMAHON, Jasper Philip | Director | Ground Floor Flat 33 Warrington Crescent W9 1EJ London | England | British | 45080250003 | |||||||||
| PATEL, Bijal Mahendra | Director | Kingdom Street Paddington W2 6BL London One | United Kingdom | British | 161424380001 | |||||||||
| TAYLOR, David | Director | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| MISYS CORPORATE DIRECTOR LIMITED | Director | Kingdom Street Paddington W2 6BL London 1 | 82836510002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0