JOANNA MISYS LIMITED

One Kingdom Street One Kingdom Street, London, W2 6BL
StatusDISSOLVED
Company No.03258993
CategoryPrivate Limited Company
Incorporated04 Oct 1996
Age27 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution23 Dec 2014
Years9 years, 4 months, 20 days

SUMMARY

JOANNA MISYS LIMITED is an dissolved private limited company with number 03258993. It was incorporated 27 years, 7 months, 8 days ago, on 04 October 1996 and it was dissolved 9 years, 4 months, 20 days ago, on 23 December 2014. The company address is One Kingdom Street One Kingdom Street, London, W2 6BL.



People

HARKEN, John Van

Director

Commercial Director

ACTIVE

Assigned on 31 Jul 2014

Current time on role 9 years, 9 months, 12 days

HOMER, Thomas Edward Timothy

Director

Accountant

ACTIVE

Assigned on 26 Jul 2010

Current time on role 13 years, 9 months, 17 days

PATEL, Sanjay Surendra

Director

Finance Director

ACTIVE

Assigned on 16 Oct 2013

Current time on role 10 years, 6 months, 27 days

BAINS, Gurbinder

Secretary

RESIGNED

Assigned on 24 Apr 2009

Resigned on 17 Mar 2010

Time on role 10 months, 23 days

DURRANT, Zoe Vivienne

Secretary

RESIGNED

Assigned on 23 Oct 1996

Resigned on 02 Dec 1999

Time on role 3 years, 1 month, 10 days

GRAY, Elizabeth Andrea

Secretary

RESIGNED

Assigned on 01 Jun 2004

Resigned on 08 May 2009

Time on role 4 years, 11 months, 7 days

HAM, Richard Laurence

Secretary

RESIGNED

Assigned on 30 Nov 2002

Resigned on 01 Jun 2004

Time on role 1 year, 6 months, 2 days

WATERS, Paul Christopher

Secretary

RESIGNED

Assigned on 02 Dec 1999

Resigned on 30 Nov 2002

Time on role 2 years, 11 months, 28 days

MISYS CORPORATE SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Mar 2010

Resigned on 16 Oct 2013

Time on role 3 years, 6 months, 30 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Oct 1996

Resigned on 23 Oct 1996

Time on role 19 days

CHEESEWRIGHT, James

Director

Chartered Accountant

RESIGNED

Assigned on 12 Feb 2009

Resigned on 26 Jul 2010

Time on role 1 year, 5 months, 14 days

COLLINS, Elizabeth Mary

Director

Accountant

RESIGNED

Assigned on 20 Nov 2013

Resigned on 31 Jul 2014

Time on role 8 months, 11 days

COPELAND, Philip Robert

Director

Accountant

RESIGNED

Assigned on 10 Jun 2005

Resigned on 27 Feb 2009

Time on role 3 years, 8 months, 17 days

EVANS, Robert Owen

Director

Accountant

RESIGNED

Assigned on 30 Jan 1998

Resigned on 31 May 2002

Time on role 4 years, 4 months, 1 day

FARRIMOND, Nicholas Brian

Director

Accountant

RESIGNED

Assigned on 02 Jun 2010

Resigned on 06 Sep 2012

Time on role 2 years, 3 months, 4 days

GRAHAM, Ross King

Director

Company Director

RESIGNED

Assigned on 23 Oct 1996

Resigned on 28 May 2004

Time on role 7 years, 7 months, 5 days

HAM, Richard Laurence

Director

Company Director

RESIGNED

Assigned on 12 Feb 2009

Resigned on 02 Jun 2010

Time on role 1 year, 3 months, 18 days

HAM, Richard Laurence

Director

Company Director

RESIGNED

Assigned on 31 May 2002

Resigned on 09 Jul 2008

Time on role 6 years, 1 month, 9 days

HAWKES, Joanna Marageret

Director

Treasurer

RESIGNED

Assigned on 31 May 2013

Resigned on 01 Oct 2013

Time on role 4 months

JOHNSON, Russell Alan

Director

Accountant

RESIGNED

Assigned on 09 Jul 2008

Resigned on 31 Jul 2009

Time on role 1 year, 22 days

MCMAHON, Jasper Philip

Director

Company Director

RESIGNED

Assigned on 28 May 2004

Resigned on 18 Jan 2007

Time on role 2 years, 7 months, 21 days

PATEL, Bijal Mahendra

Director

Finance Director

RESIGNED

Assigned on 06 Sep 2012

Resigned on 31 May 2013

Time on role 8 months, 25 days

TAYLOR, David

Director

Chartered Accountant

RESIGNED

Assigned on 23 Oct 1996

Resigned on 30 Jan 1998

Time on role 1 year, 3 months, 7 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Oct 1996

Resigned on 23 Oct 1996

Time on role 19 days

MISYS CORPORATE DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 31 May 2002

Resigned on 20 Nov 2013

Time on role 11 years, 5 months, 20 days


Some Companies

BCGBA LTD

SHOP 1 83 HIGH STREET,STOURBRIDGE,DY7 6HD

Number:08422623
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DURNFORD STREET CAR DISMANTLERS AND BREAKERS LTD

2 DURNFORD STREET,LONDON,N15 5NQ

Number:07512010
Status:ACTIVE
Category:Private Limited Company

FIRST AID TRAINING DERBY LTD

25 BALATA WAY,BURTON-ON-TRENT,DE13 0TY

Number:11321220
Status:ACTIVE
Category:Private Limited Company

PHENOMENAL CARE LTD

SUITE 203 CROWN HOUSE,PARK ROYAL,NW10 7PN

Number:11592874
Status:ACTIVE
Category:Private Limited Company

SILVERHILL CONSTRUCTION LIMITED

1 SILVERHILL,MAGHERA,BT46 5GB

Number:NI058389
Status:ACTIVE
Category:Private Limited Company

SUNNY GARDENS VIEW LIMITED

74 BRENT STREET,LONDON,NW4 2ES

Number:10915824
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source