MISYS CORPORATE SECRETARY LIMITED
Overview
| Company Name | MISYS CORPORATE SECRETARY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07036299 |
| 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 SECRETARY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MISYS CORPORATE SECRETARY LIMITED located?
| Registered Office Address | 1 Kingdom Street Paddington W2 7BL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MISYS CORPORATE SECRETARY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 2879 LIMITED | Oct 06, 2009 | Oct 06, 2009 |
What are the latest accounts for MISYS CORPORATE SECRETARY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2013 |
What is the status of the latest annual return for MISYS CORPORATE SECRETARY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MISYS CORPORATE SECRETARY 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 | ||||||||||
Termination of appointment of Misys Corporate Director Limited as a director | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Annual return made up to Oct 06, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Elizabeth Mary Collins as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Dudley as a director | 1 pages | TM01 | ||||||||||
Appointment of Joanna Marageret Hawkes as a director | 2 pages | AP01 | ||||||||||
Appointment of Misys Corporate Director Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Bijal Patel as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Thomas Edward Timothy Homer on May 20, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to May 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Oct 06, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Bijal Mahendra Patel as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Farrimond as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Brain as a director | 1 pages | TM01 | ||||||||||
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 Oct 06, 2011 with full list of shareholders | 7 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 | ||||||||||
Accounts for a dormant company made up to May 31, 2010 | 4 pages | AA | ||||||||||
Appointment of Thomas Edward Timothy Homer as a director | 2 pages | AP01 | ||||||||||
Who are the officers of MISYS CORPORATE SECRETARY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HODGES, Gurbinder Kaur | Secretary | Wendover Road Weston Turville HP22 5TN Aylesbury 330a Buckinghamshire United Kingdom | British | 147017740002 | ||||||||||
| 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 | |||||||||
| BRAIN, Sarah Elizabeth Highton | Director | Portwood Cottage The Street Warninglid RH17 5SZ West Sussex No 1 Haywards Heath England | Uk | British | 126289600002 | |||||||||
| DUDLEY, John Mark | Director | Eagle Way Hampton Vale PE7 8EA Peterborough 124 England England | Uk | British | 101918420001 | |||||||||
| FARRIMOND, Nicholas Brian | Director | The Avenue WD17 4NU Watford 51 Hertfordshire England | England | British | 75357260001 | |||||||||
| HAM, Richard Laurence | Director | High Street Welford On Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire | United Kingdom | British | 136433670001 | |||||||||
| HAWKES, Joanna Marageret | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | 136214800001 | |||||||||
| MORRIS, Craig Alexander James | Director | E1 6AD London One Bishops Square United Kingdom | United Kingdom | British | 134730290001 | |||||||||
| PATEL, Bijal Mahendra | Director | Kingdom Street Paddington W2 7BL London 1 | United Kingdom | British | 161424380001 | |||||||||
| THORP, Richard Simon | Director | Murray Mews Camden NW1 9RJ London 26 | England | British | 98514070001 | |||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
| ALNERY INCORPORATIONS NO. 2 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125760001 | ||||||||||
| MISYS CORPORATE DIRECTOR LIMITED | Director | Paddington W2 6BL London One Kingdom Street United Kingdom |
| 178868000001 |
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