MISYS CORPORATE DIRECTOR LIMITED
Overview
| Company Name | MISYS CORPORATE DIRECTOR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04217573 |
| 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 MISYS CORPORATE DIRECTOR LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MISYS CORPORATE DIRECTOR LIMITED located?
| Registered Office Address | One Kingdom Street Paddington W2 6BL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MISYS CORPORATE DIRECTOR LIMITED?
| Company Name | From | Until |
|---|---|---|
| TYRELIGHT LIMITED | May 16, 2001 | May 16, 2001 |
What are the latest accounts for MISYS CORPORATE DIRECTOR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2013 |
What is the status of the latest annual return for MISYS CORPORATE DIRECTOR LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MISYS CORPORATE DIRECTOR 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 | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Joanna Hawkes as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Misys Corporate Secretary Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of John Dudley as a director | 1 pages | TM01 | ||||||||||
Appointment of Elizabeth Mary Collins as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Bijal Patel as a director | 1 pages | TM01 | ||||||||||
Appointment of Thomas Edward Timothy Homer as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Joanna Marageret Hawkes on May 20, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to May 16, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Nicholas Farrimond as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Bijal Mahendra Patel as a director | 2 pages | AP01 | ||||||||||
Appointment of Joanna Marageret Hawkes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Brain as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 16, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Sarah Elizabeth Highton Brain on Mar 09, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to May 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 16, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of John Mark Dudley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Thorp as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Wilson as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin Michael Wilson as a director | 1 pages | AP01 | ||||||||||
Who are the officers of MISYS CORPORATE DIRECTOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, Elizabeth Mary | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 180406780001 | |||||||||
| HOMER, Thomas Edward Timothy | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | 146605570001 | |||||||||
| BAINS, Gurbinder | Secretary | Kingston Road UB2 4AP Southall 36 Middlesex United Kingdom | Other | 138753780001 | ||||||||||
| CHAPMAN, Clive Richard | Secretary | Flat 1 36 Oakley Street SW3 5NT London | British | 86129050001 | ||||||||||
| 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 |
| 149984620001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BRAIN, Sarah Elizabeth Highton | Director | Portwood Cottage The Street Warninglid RH17 5SZ Haywards Heath No 1 West Sussex England | Uk | British | 126289600002 | |||||||||
| COOK, John | Director | Barnside GL20 7BP Tredington Gloucestershire | England | British | 86208160001 | |||||||||
| COPELAND, Philip Robert | Director | Crofton Sheldon Road Ickford HP18 9HY Aylesbury Buckinghamshire | England | British | 44954570001 | |||||||||
| DUDLEY, John Mark | Director | Eagle Way Hampton Vale PE7 8EA Peterborough 124 England England | Uk | British | 101918420001 | |||||||||
| FARMER, Andrew Robert | Director | 65 Wandsworth Common West Side SW18 2ED London | British | 101996140001 | ||||||||||
| FARRIMOND, Nicholas Brian | Director | The Avenue WD17 4NU Watford 51 Hertfordshire England | England | British | 75357260001 | |||||||||
| FULLELOVE, Glyn William | Director | Brook House Spout Lane Tansley DE4 5FH Matlock Derbyshire | United Kingdom | British | 73026210001 | |||||||||
| 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 | ||||||||||
| MARSH, Howard Alexander David | Director | 33 Rogers Way CV34 6PY Warwick | United Kingdom | British | 111938620001 | |||||||||
| MARSH, Howard Alexander David | Director | 33 Rogers Way CV34 6PY Warwick | United Kingdom | British | 111938620001 | |||||||||
| PATEL, Bijal Mahendra | Director | Kingdom Street Paddington W2 6BL London One | United Kingdom | British | 161424380001 | |||||||||
| SMITH, Cotten Jeffrey | Director | School Lane Seer Green HP9 2UN Beaconsfield White Wells Buckinghamshire United Kingdom | American | 130994190001 | ||||||||||
| STEWART, David | Director | Beverley House 23 Norwood Park HD2 2DU Huddersfield West Yorkshire | British | 38667100004 | ||||||||||
| THORP, Richard Simon | Director | 26 Murray Mews Camden NW1 9RJ London | England | British | 98514070001 | |||||||||
| WATERS, Paul Christopher | Director | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||||||
| WILSON, Kevin Michael | Director | Strauss Road Chiswick W4 1DL London 10 United Kingdom | United Kingdom | British | 150329990001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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