MISYS CORPORATE DIRECTOR LIMITED

MISYS CORPORATE DIRECTOR LIMITED

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

    Company NameMISYS CORPORATE DIRECTOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04217573
    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 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 AddressNo

    What were the previous names of MISYS CORPORATE DIRECTOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    TYRELIGHT LIMITEDMay 16, 2001May 16, 2001

    What are the latest accounts for MISYS CORPORATE DIRECTOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for MISYS CORPORATE DIRECTOR 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

    4 pagesDS01

    Accounts for a dormant company made up to May 31, 2013

    5 pagesAA

    Termination of appointment of Joanna Hawkes as a director

    1 pagesTM01

    Termination of appointment of Misys Corporate Secretary Limited as a secretary

    1 pagesTM02

    Termination of appointment of John Dudley as a director

    1 pagesTM01

    Appointment of Elizabeth Mary Collins as a director

    2 pagesAP01

    Termination of appointment of Bijal Patel as a director

    1 pagesTM01

    Appointment of Thomas Edward Timothy Homer as a director

    2 pagesAP01

    Director's details changed for Joanna Marageret Hawkes on May 20, 2013

    2 pagesCH01

    Annual return made up to May 16, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2013

    Statement of capital on May 16, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to May 31, 2012

    6 pagesAA

    Termination of appointment of Nicholas Farrimond as a director

    1 pagesTM01

    Appointment of Mr Bijal Mahendra Patel as a director

    2 pagesAP01

    Appointment of Joanna Marageret Hawkes as a director

    2 pagesAP01

    Termination of appointment of Sarah Brain as a director

    1 pagesTM01

    Annual return made up to May 16, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Sarah Elizabeth Highton Brain on Mar 09, 2012

    2 pagesCH01

    Accounts for a dormant company made up to May 31, 2011

    4 pagesAA

    Annual return made up to May 16, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of John Mark Dudley as a director

    2 pagesAP01

    Termination of appointment of Richard Thorp as a director

    1 pagesTM01

    Termination of appointment of Kevin Wilson as a director

    1 pagesTM01

    Appointment of Mr Kevin Michael Wilson as a director

    1 pagesAP01

    Who are the officers of MISYS CORPORATE DIRECTOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Elizabeth Mary
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish180406780001
    HOMER, Thomas Edward Timothy
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    EnglandBritish146605570001
    BAINS, Gurbinder
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Secretary
    Kingston Road
    UB2 4AP Southall
    36
    Middlesex
    United Kingdom
    Other138753780001
    CHAPMAN, Clive Richard
    Flat 1
    36 Oakley Street
    SW3 5NT London
    Secretary
    Flat 1
    36 Oakley Street
    SW3 5NT London
    British86129050001
    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
    Secretary
    Paddington
    W2 6BL London
    One Kingdom Street
    Identification TypeEuropean Economic Area
    Registration Number07036299
    149984620001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRAIN, Sarah Elizabeth Highton
    Portwood Cottage
    The Street Warninglid
    RH17 5SZ Haywards Heath
    No 1
    West Sussex
    England
    Director
    Portwood Cottage
    The Street Warninglid
    RH17 5SZ Haywards Heath
    No 1
    West Sussex
    England
    UkBritish126289600002
    COOK, John
    Barnside
    GL20 7BP Tredington
    Gloucestershire
    Director
    Barnside
    GL20 7BP Tredington
    Gloucestershire
    EnglandBritish86208160001
    COPELAND, Philip Robert
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    Director
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    EnglandBritish44954570001
    DUDLEY, John Mark
    Eagle Way
    Hampton Vale
    PE7 8EA Peterborough
    124
    England
    England
    Director
    Eagle Way
    Hampton Vale
    PE7 8EA Peterborough
    124
    England
    England
    UkBritish101918420001
    FARMER, Andrew Robert
    65 Wandsworth Common West Side
    SW18 2ED London
    Director
    65 Wandsworth Common West Side
    SW18 2ED London
    British101996140001
    FARRIMOND, Nicholas Brian
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    Director
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    EnglandBritish75357260001
    FULLELOVE, Glyn William
    Brook House
    Spout Lane Tansley
    DE4 5FH Matlock
    Derbyshire
    Director
    Brook House
    Spout Lane Tansley
    DE4 5FH Matlock
    Derbyshire
    United KingdomBritish73026210001
    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
    MARSH, Howard Alexander David
    33 Rogers Way
    CV34 6PY Warwick
    Director
    33 Rogers Way
    CV34 6PY Warwick
    United KingdomBritish111938620001
    MARSH, Howard Alexander David
    33 Rogers Way
    CV34 6PY Warwick
    Director
    33 Rogers Way
    CV34 6PY Warwick
    United KingdomBritish111938620001
    PATEL, Bijal Mahendra
    Kingdom Street
    Paddington
    W2 6BL London
    One
    Director
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United KingdomBritish161424380001
    SMITH, Cotten Jeffrey
    School Lane
    Seer Green
    HP9 2UN Beaconsfield
    White Wells
    Buckinghamshire
    United Kingdom
    Director
    School Lane
    Seer Green
    HP9 2UN Beaconsfield
    White Wells
    Buckinghamshire
    United Kingdom
    American130994190001
    STEWART, David
    Beverley House
    23 Norwood Park
    HD2 2DU Huddersfield
    West Yorkshire
    Director
    Beverley House
    23 Norwood Park
    HD2 2DU Huddersfield
    West Yorkshire
    British38667100004
    THORP, Richard Simon
    26 Murray Mews
    Camden
    NW1 9RJ London
    Director
    26 Murray Mews
    Camden
    NW1 9RJ London
    EnglandBritish98514070001
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Director
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    WILSON, Kevin Michael
    Strauss Road
    Chiswick
    W4 1DL London
    10
    United Kingdom
    Director
    Strauss Road
    Chiswick
    W4 1DL London
    10
    United Kingdom
    United KingdomBritish150329990001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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