EMMA MISYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEMMA MISYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03259368
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EMMA MISYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHECKSHAKE LIMITEDOct 04, 1996Oct 04, 1996

    What are the latest accounts for EMMA MISYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What is the status of the latest annual return for EMMA MISYS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EMMA MISYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr John Van Harken as a director on Jul 31, 2014

    2 pagesAP01

    Termination of appointment of Elizabeth Mary Collins as a director on Jul 31, 2014

    1 pagesTM01

    Appointment of Mrs Elizabeth Mary Collins as a director on Nov 20, 2013

    2 pagesAP01

    Termination of appointment of Misys Corporate Director Limited as a director on Nov 20, 2013

    1 pagesTM01

    Accounts made up to May 31, 2013

    6 pagesAA

    Termination of appointment of Joanna Marageret Hawkes as a director on Oct 01, 2013

    1 pagesTM01

    Termination of appointment of Misys Corporate Secretary Limited as a secretary on Oct 16, 2013

    1 pagesTM02

    Appointment of Sanjay Patel as a director on Oct 16, 2013

    2 pagesAP01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2013

    Statement of capital on Oct 03, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of Bijal Mahendra Patel as a director on May 31, 2013

    1 pagesTM01

    Appointment of Joanna Marageret Hawkes as a director on May 31, 2013

    2 pagesAP01

    Director's details changed for Mr Thomas Edward Timothy Homer on May 20, 2013

    2 pagesCH01

    Accounts made up to May 31, 2012

    6 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Bijal Mahendra Patel as a director on Sep 06, 2012

    2 pagesAP01

    Termination of appointment of Nicholas Brian Farrimond as a director on Sep 06, 2012

    1 pagesTM01

    Accounts made up to May 31, 2011

    6 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    6 pagesAR01

    Accounts made up to May 31, 2010

    6 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Thomas Edward Timothy Homer as a director

    2 pagesAP01

    Termination of appointment of James Cheesewright as a director

    1 pagesTM01

    Who are the officers of EMMA MISYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARKEN, John Van
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomAmerican183654340001
    HOMER, Thomas Edward Timothy
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    EnglandBritish146605570001
    PATEL, Sanjay Surendra
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish147221810001
    BAINS, Gurbinder
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Secretary
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Other138753780001
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretary
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secretary
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretary
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    MISYS CORPORATE SECRETARY LIMITED
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Secretary
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07036299
    149984800001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHEESEWRIGHT, James
    Horton Meadow
    Heyshott
    GU29 0DL Midhurst
    West Sussex
    Director
    Horton Meadow
    Heyshott
    GU29 0DL Midhurst
    West Sussex
    United KingdomBritish80646020001
    COLLINS, Elizabeth Mary
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish180406780001
    COPELAND, Philip Robert
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    Director
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    EnglandBritish44954570001
    EVANS, Robert Owen
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Director
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    British57011000002
    FARRIMOND, Nicholas Brian
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    Director
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    EnglandBritish75357260001
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritish61733920001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Director
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    United KingdomBritish136433670001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Director
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    United KingdomBritish136433670001
    HAWKES, Joanna Marageret
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    EnglandBritish136214800001
    JOHNSON, Russell Alan
    Worcester Avenue
    Kings Hill West Malling
    ME19 4FL Kent
    14
    England
    United Kingdom
    Director
    Worcester Avenue
    Kings Hill West Malling
    ME19 4FL Kent
    14
    England
    United Kingdom
    British130788060001
    MCMAHON, Jasper Philip
    Ground Floor Flat
    33 Warrington Crescent
    W9 1EJ London
    Director
    Ground Floor Flat
    33 Warrington Crescent
    W9 1EJ London
    EnglandBritish45080250003
    PATEL, Bijal Mahendra
    Kingdom Street
    Paddington
    W2 6BL London
    One
    Director
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United KingdomBritish161424380001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Director
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    MISYS CORPORATE DIRECTOR LIMITED
    Kingdom Street
    Paddington
    W2 6BL London
    1
    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