Company NameOscre International Ltd.
Company StatusDissolved
Company Number03582333
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 1998(25 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)
Previous NameProperty Information Systems Common Exchange Standard Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Michael Francis Flynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(8 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 29 November 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Ashley Court Providence Hill
Bursledon
Southampton
SO31 8AT
Director NameLisa Stanley
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2013(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 29 November 2016)
RoleAssociation Executive
Country of ResidenceUnited States
Correspondence Address12910 River Meadows Court
Orlando
Florida
32828
Director NameMr Robert Graeme Lambert
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2014(15 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 29 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cottage Burtons Green
Halstead
Essex
CO9 1RH
Director NameCheryl Ann Jefferies
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityCanadian
StatusClosed
Appointed21 January 2014(15 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 29 November 2016)
RoleSr Data Management Information
Country of ResidenceCanada
Correspondence Address6269 Abbott St
West Stittsvile
Ontario
K2s084
Director NameMaureen Anne Ehrenberg
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed21 January 2014(15 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 29 November 2016)
RoleManagement Marketing Communications
Country of ResidenceUnited States
Correspondence Address6472 Tower Court
Lincolnwood
Illinois
60712
Director NameOren Rosen
Date of BirthMarch 1973 (Born 51 years ago)
NationalityCanadian
StatusClosed
Appointed21 January 2014(15 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 29 November 2016)
RoleTechnology Property
Country of ResidenceCanada
Correspondence Address76 Shuster Lane
Thornhill
Ontario
L4j 8z4
Director NameMr Andrew Paul Miller
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed21 January 2014(15 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 29 November 2016)
RoleIT Management
Country of ResidenceUnited States
Correspondence Address1 Ludlow Drive
Chappaqua
New York
Ny 10514
Director NameMr David Johnson
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed11 March 2014(15 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 29 November 2016)
RoleGlobal Chief Info. Officer, Jones Lang Lasalle Inc
Country of ResidenceUnited States
Correspondence Address246 Bryant Avenue
Glen Ellyn
Illonois
Il 60601
Director NameDavid William Karpook
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed20 January 2015(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address892 Strawberry Peek Road
Twin Peaks
California
92391
Director NameKim Ann Maddox
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed10 February 2015(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 29 November 2016)
RoleProduct Manager
Country of ResidenceUnited States
Correspondence Address8550 Everett Ct
Arvada
Colorado
80005
Director NameAlexander James Darragh
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed10 February 2015(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 29 November 2016)
RoleReal Estate Executive
Country of ResidenceUnited States
Correspondence Address3040 Payne Street
Evanston
Illinois
60201
Director NameLorri Rowlandson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityCanadian
StatusClosed
Appointed10 February 2015(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 29 November 2016)
RoleReal Estate Vp
Country of ResidenceCanada
Correspondence Address10950 Simcoe Street
Sunderland
Ontario
L0c 1h0
Director NameCharles Bradley Sill
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed10 February 2015(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 29 November 2016)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address16351 Silver Springs Ridge
Garfield
Arkansas
72732
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed31 October 2012(14 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 29 November 2016)
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Secretary NameSimon John Wardill
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Riverview Road
Ewell
Surrey
KT19 0LF
Director NameMr Richard Lingley Dace
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(6 days after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 2000)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address23 Cavendish Road
Highams Park
London
E4 9NQ
Secretary NameMr Mustafa Datoo
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 2005)
RoleCompany Director
Correspondence Address24 Rosebury Vale
Ruislip
Middlesex
HA4 6AQ
Director NameIan Billenness
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 April 2004)
RoleSurveyor
Correspondence AddressThree Fields
Palmers Green Lane, Brenchley
Tonbridge
Kent
TN12 7BH
Director NameMr Laurence Charles Cutting
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 03 February 2004)
RoleIT Director
Country of ResidenceEngland
Correspondence Address113 Dora Road
London
SW19 7JT
Director NameRichard Francis Dinning
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables 2 Park Edge
Harrogate
North Yorkshire
HG2 8JU
Director NameMr Roger De Boehmler
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlegate House Middlegate House
Foxes Lane
Mendham
Norfolk
IP20 0PE
Director NameMr Richard Anthony Barnett
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 2005(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Waterloo Road
Southport
Merseyside
PR8 2NB
Secretary NameMrs Vida Godson
NationalityBritish
StatusResigned
Appointed25 January 2005(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bryanston Mansions
London
W1H 1DA
Director NameNeil Ewin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Quarry Dene Park
Weetwood Lane
Leeds
West Yorkshire
LS16 8HH
Director NameMr Paul Edward Albone
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(8 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 October 2012)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorn House
Market Square
Winslow
Buckinghamshire
MK18 3AB
Director NameDr Ian Cullen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(8 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Farrer Road
London
NW8 8LD
Secretary NameHilary Loraine Myerscough
NationalityBritish
StatusResigned
Appointed04 September 2007(9 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 May 2008)
RoleSecretary
Correspondence Address86 Sandringham Flats
Charing Cross Road
London
WC2H 0BN
Secretary NameMr Mustafa Datoo
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address24 Rosebury Vale
Ruislip
Middlesex
HA4 6AQ
Director NameCraig Cuyar
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2009(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 2011)
RoleGlobal Chief Information Officer
Country of ResidenceUnited States
Correspondence AddressEuro House
1394 High Road
London
N20 9YZ
Director NameRalph Collins
Date of BirthOctober 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed14 July 2010(12 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressThe New Two-Seventy Albert 270 Albert Street Suite
Ottawa
Ontario
Kia 055
Director NameJohn Edward Bennett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(12 years, 7 months after company formation)
Appointment Duration4 years (resigned 10 February 2015)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Matthew Burnham
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameGuillaume Robert Fiastre
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed23 January 2012(13 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 September 2015)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address18 Rue Des Ecoles
Paris
75005
Director NameMichael Crook
Date of BirthOctober 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed10 June 2013(14 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address33 Yonge Street
Suite 500
Toronto
Ontario
M5e 1g4
Director NameMr John Treadwell Anderson
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2014(15 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 December 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address19 Trevor Lane
Hopkinton
Massachusetts
Ma 01748

Contact

Websitewww.oscre.co.uk

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2012
Turnover£409,610
Net Worth£29,590
Cash£201,041
Current Liabilities£288,385

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (10 pages)
6 September 2016Application to strike the company off the register (10 pages)
10 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 19/09/2014 for Andrew Paul Miller
(5 pages)
10 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 19/09/2014 for Andrew Paul Miller
(5 pages)
7 October 2015Termination of appointment of Guillaume Robert Fiastre as a director on 25 September 2015 (1 page)
7 October 2015Termination of appointment of Guillaume Robert Fiastre as a director on 25 September 2015 (1 page)
18 September 2015Full accounts made up to 31 December 2014 (16 pages)
18 September 2015Full accounts made up to 31 December 2014 (16 pages)
11 September 2015Appointment of Michael Crook as a director on 10 June 2013 (2 pages)
11 September 2015Appointment of Michael Crook as a director on 10 June 2013 (2 pages)
11 September 2015Annual return made up to 16 June 2015 no member list (17 pages)
11 September 2015Director's details changed for Guillaume Robert Fiastre on 16 June 2015 (2 pages)
11 September 2015Director's details changed for Lisa Stanley on 16 June 2015 (2 pages)
11 September 2015Director's details changed for Guillaume Robert Fiastre on 16 June 2015 (2 pages)
11 September 2015Director's details changed for Lisa Stanley on 16 June 2015 (2 pages)
11 September 2015Termination of appointment of Michael Crook as a director on 10 February 2015 (1 page)
11 September 2015Termination of appointment of Michael Crook as a director on 10 February 2015 (1 page)
11 September 2015Annual return made up to 16 June 2015 no member list (17 pages)
10 September 2015Appointment of Kim Ann Maddox as a director on 10 February 2015 (2 pages)
10 September 2015Appointment of Lorri Rowlandson as a director on 10 February 2015 (2 pages)
10 September 2015Appointment of Oren Rosen as a director on 21 January 2014 (2 pages)
10 September 2015Appointment of Oren Rosen as a director on 21 January 2014 (2 pages)
10 September 2015Appointment of Maureen Anne Ehrenberg as a director on 21 January 2014 (2 pages)
10 September 2015Appointment of David William Karpook as a director on 20 January 2015 (2 pages)
10 September 2015Appointment of Cheryl Ann Jefferies as a director on 21 January 2014 (2 pages)
10 September 2015Appointment of Maureen Anne Ehrenberg as a director on 21 January 2014 (2 pages)
10 September 2015Appointment of Kim Ann Maddox as a director on 10 February 2015 (2 pages)
10 September 2015Appointment of Charles Bradley Sill as a director on 10 February 2015 (2 pages)
10 September 2015Appointment of David William Karpook as a director on 20 January 2015 (2 pages)
10 September 2015Appointment of Alexander James Darragh as a director on 10 February 2015 (2 pages)
10 September 2015Appointment of Cheryl Ann Jefferies as a director on 21 January 2014 (2 pages)
10 September 2015Appointment of Charles Bradley Sill as a director on 10 February 2015 (2 pages)
10 September 2015Appointment of Lorri Rowlandson as a director on 10 February 2015 (2 pages)
10 September 2015Appointment of Alexander James Darragh as a director on 10 February 2015 (2 pages)
9 September 2015Appointment of Mr Robert Graeme Lambert as a director on 21 January 2014 (2 pages)
9 September 2015Appointment of Mr Robert Graeme Lambert as a director on 21 January 2014 (2 pages)
11 May 2015Termination of appointment of Ralph Collins as a director on 10 February 2015 (1 page)
11 May 2015Termination of appointment of Ralph Collins as a director on 10 February 2015 (1 page)
11 May 2015Termination of appointment of John Edward Bennett as a director on 10 February 2015 (1 page)
11 May 2015Termination of appointment of John Edward Bennett as a director on 10 February 2015 (1 page)
10 April 2015Termination of appointment of John Treadwell Anderson as a director on 26 December 2014 (1 page)
10 April 2015Termination of appointment of John Treadwell Anderson as a director on 26 December 2014 (1 page)
19 September 2014Appointment of Mr Andrew Paul Miller as a director on 21 January 2014
  • ANNOTATION Clarification a Second filed AP01 is registered on 10/11/2015
(2 pages)
19 September 2014Appointment of Mr Andrew Paul Miller as a director on 11 March 2014 (2 pages)
19 September 2014Appointment of Mr John Anderson as a director on 11 March 2014 (3 pages)
19 September 2014Appointment of Mr David Johnson as a director on 11 March 2014 (2 pages)
19 September 2014Appointment of Mr Andrew Paul Miller as a director on 21 January 2014
  • ANNOTATION Clarification a Second filed AP01 is registered on 10/11/2015
(2 pages)
19 September 2014Appointment of Mr John Anderson as a director on 11 March 2014 (2 pages)
19 September 2014Appointment of Mr John Anderson as a director on 11 March 2014 (3 pages)
19 September 2014Annual return made up to 16 June 2014 no member list (11 pages)
19 September 2014Appointment of Mr David Johnson as a director on 11 March 2014 (2 pages)
19 September 2014Annual return made up to 16 June 2014 no member list (11 pages)
16 July 2014Full accounts made up to 31 December 2013 (15 pages)
16 July 2014Full accounts made up to 31 December 2013 (15 pages)
27 February 2014Termination of appointment of Edward Lubieniecki as a director (1 page)
27 February 2014Termination of appointment of Edward Lubieniecki as a director (1 page)
13 January 2014Termination of appointment of Alexandra Maries as a director (1 page)
13 January 2014Termination of appointment of Alexandra Maries as a director (1 page)
30 July 2013Director's details changed for Alexandra Fiona Maries on 25 July 2013 (2 pages)
30 July 2013Director's details changed for Alexandra Fiona Maries on 25 July 2013 (2 pages)
30 July 2013Register inspection address has been changed (1 page)
30 July 2013Annual return made up to 16 June 2013 no member list (9 pages)
30 July 2013Register inspection address has been changed (1 page)
30 July 2013Annual return made up to 16 June 2013 no member list (9 pages)
29 July 2013Register(s) moved to registered inspection location (1 page)
29 July 2013Full accounts made up to 31 December 2012 (16 pages)
29 July 2013Register(s) moved to registered inspection location (1 page)
29 July 2013Full accounts made up to 31 December 2012 (16 pages)
18 July 2013Appointment of Lisa Stanley as a director (2 pages)
18 July 2013Appointment of Lisa Stanley as a director (2 pages)
18 July 2013Termination of appointment of Matthew Burnham as a director (2 pages)
18 July 2013Termination of appointment of Matthew Burnham as a director (2 pages)
18 July 2013Termination of appointment of Ian Cullen as a director (1 page)
18 July 2013Termination of appointment of Ian Cullen as a director (1 page)
9 July 2013Termination of appointment of Bruce Kellogg as a director (1 page)
9 July 2013Termination of appointment of Bruce Kellogg as a director (1 page)
4 July 2013Termination of appointment of Mustafa Datoo as a secretary (1 page)
4 July 2013Appointment of Cornhill Secretaries Limited as a secretary (2 pages)
4 July 2013Termination of appointment of Mustafa Datoo as a secretary (1 page)
4 July 2013Appointment of Cornhill Secretaries Limited as a secretary (2 pages)
11 February 2013Registered office address changed from Euro House 1394 High Road London N20 9YZ on 11 February 2013 (2 pages)
11 February 2013Registered office address changed from Euro House 1394 High Road London N20 9YZ on 11 February 2013 (2 pages)
11 October 2012Termination of appointment of Paul Albone as a director (1 page)
11 October 2012Termination of appointment of Paul Albone as a director (1 page)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 September 2012Termination of appointment of Catherine Williams as a director (1 page)
11 September 2012Termination of appointment of Catherine Williams as a director (1 page)
16 July 2012Annual return made up to 16 June 2012 no member list (12 pages)
16 July 2012Annual return made up to 16 June 2012 no member list (12 pages)
8 March 2012Appointment of Matthew Burnham as a director (3 pages)
8 March 2012Appointment of Matthew Burnham as a director (3 pages)
29 February 2012Appointment of Matthew Burnham as a director (3 pages)
29 February 2012Appointment of Matthew Burnham as a director (3 pages)
22 February 2012Appointment of Guillaume Robert Fiastre as a director (3 pages)
22 February 2012Appointment of Guillaume Robert Fiastre as a director (3 pages)
24 January 2012Termination of appointment of Craig Cuyar as a director (2 pages)
24 January 2012Termination of appointment of Craig Cuyar as a director (2 pages)
11 January 2012Termination of appointment of Chad Wiech as a director (2 pages)
11 January 2012Termination of appointment of Chad Wiech as a director (2 pages)
11 January 2012Termination of appointment of Theodore Stratis as a director (2 pages)
11 January 2012Termination of appointment of Theodore Stratis as a director (2 pages)
15 September 2011Termination of appointment of Stephen Spooner as a director (2 pages)
15 September 2011Termination of appointment of Stephen Spooner as a director (2 pages)
9 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 June 2011Annual return made up to 16 June 2011 no member list (15 pages)
29 June 2011Annual return made up to 16 June 2011 no member list (15 pages)
29 June 2011Director's details changed for Palph Collins on 16 June 2011 (2 pages)
29 June 2011Director's details changed for Palph Collins on 16 June 2011 (2 pages)
28 April 2011Appointment of Chad Raymond Wiech as a director (3 pages)
28 April 2011Appointment of Chad Raymond Wiech as a director (3 pages)
30 March 2011Appointment of John Edward Bennett as a director (3 pages)
30 March 2011Appointment of John Edward Bennett as a director (3 pages)
16 March 2011Appointment of Alexandra Fiona Maries as a director (3 pages)
16 March 2011Appointment of Alexandra Fiona Maries as a director (3 pages)
27 October 2010Termination of appointment of Robert Toothaker as a director (1 page)
27 October 2010Termination of appointment of Robert Toothaker as a director (1 page)
23 August 2010Termination of appointment of Andrew Llyod as a director (2 pages)
23 August 2010Termination of appointment of Andrew Llyod as a director (2 pages)
12 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 August 2010Appointment of Palph Collins as a director (3 pages)
12 August 2010Appointment of Palph Collins as a director (3 pages)
12 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 July 2010Director's details changed for Mr Andrew Stuart Llyod on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Mr Andrew Stuart Llyod on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Mr Andrew Stuart Llyod on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 16 June 2010 no member list (13 pages)
30 July 2010Annual return made up to 16 June 2010 no member list (13 pages)
3 June 2010Company name changed property information systems common exchange standard LIMITED\certificate issued on 03/06/10
  • RES15 ‐ Change company name resolution on 2010-05-07
(2 pages)
3 June 2010Company name changed property information systems common exchange standard LIMITED\certificate issued on 03/06/10
  • RES15 ‐ Change company name resolution on 2010-05-07
(2 pages)
21 May 2010Change of name notice (2 pages)
21 May 2010Change of name notice (2 pages)
18 March 2010Appointment of Theodore Stratis as a director (3 pages)
18 March 2010Appointment of Theodore Stratis as a director (3 pages)
15 March 2010Termination of appointment of Angela Smith as a director (2 pages)
15 March 2010Termination of appointment of Angela Smith as a director (2 pages)
15 February 2010Appointment of Edward Lubieniecki as a director (3 pages)
15 February 2010Appointment of Robert Toothaker as a director (3 pages)
15 February 2010Appointment of Robert Toothaker as a director (3 pages)
15 February 2010Appointment of Bruce Kellogg as a director (3 pages)
15 February 2010Appointment of Craig Cuyar as a director (3 pages)
15 February 2010Appointment of Edward Lubieniecki as a director (3 pages)
15 February 2010Appointment of Bruce Kellogg as a director (3 pages)
15 February 2010Appointment of Craig Cuyar as a director (3 pages)
7 July 2009Annual return made up to 16/06/09 (4 pages)
7 July 2009Annual return made up to 16/06/09 (4 pages)
9 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 February 2009Director appointed angela yvonne smith (1 page)
20 February 2009Director appointed angela yvonne smith (1 page)
2 February 2009Director appointed mr andrew stuart llyod (2 pages)
2 February 2009Director appointed mr andrew stuart llyod (2 pages)
19 January 2009Appointment terminated director richard barnett (1 page)
19 January 2009Appointment terminated director nigel payne (1 page)
19 January 2009Appointment terminated director nigel payne (1 page)
19 January 2009Appointment terminated director richard barnett (1 page)
19 January 2009Appointment terminated director mark riddick (1 page)
19 January 2009Appointment terminated director mark riddick (1 page)
26 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2008Memorandum and Articles of Association (12 pages)
26 November 2008Resolutions
  • RES13 ‐ Minutes of meeting 13/11/2008
(2 pages)
26 November 2008Resolutions
  • RES13 ‐ Minutes of meeting 13/11/2008
(2 pages)
26 November 2008Memorandum and Articles of Association (12 pages)
26 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2008Annual return made up to 16/06/08 (5 pages)
27 August 2008Annual return made up to 16/06/08 (5 pages)
15 July 2008Appointment terminated director roger de boehmler (1 page)
15 July 2008Appointment terminated director roger de boehmler (1 page)
19 May 2008Secretary appointed mr mustafa datoo (1 page)
19 May 2008Appointment terminated secretary hilary myerscough (1 page)
19 May 2008Appointment terminated secretary hilary myerscough (1 page)
19 May 2008Secretary appointed mr mustafa datoo (1 page)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (12 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (12 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007New secretary appointed (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Secretary resigned (1 page)
18 July 2007Annual return made up to 16/06/07 (3 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Annual return made up to 16/06/07 (3 pages)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
18 May 2007Director resigned (1 page)
16 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 August 2006Annual return made up to 16/06/06 (3 pages)
15 August 2006Annual return made up to 16/06/06 (3 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
16 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
19 July 2005Annual return made up to 16/06/05 (2 pages)
19 July 2005Annual return made up to 16/06/05 (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 June 2004Annual return made up to 16/06/04 (5 pages)
23 June 2004Annual return made up to 16/06/04 (5 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
21 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
30 July 2003Annual return made up to 16/06/03 (6 pages)
30 July 2003Annual return made up to 16/06/03 (6 pages)
23 December 2002New director appointed (4 pages)
23 December 2002New director appointed (4 pages)
3 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
3 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
11 July 2002Annual return made up to 16/06/02 (6 pages)
11 July 2002Annual return made up to 16/06/02 (6 pages)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director resigned (1 page)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2002Memorandum and Articles of Association (19 pages)
6 February 2002Memorandum and Articles of Association (19 pages)
11 September 2001Total exemption small company accounts made up to 31 December 2000 (9 pages)
11 September 2001Total exemption small company accounts made up to 31 December 2000 (9 pages)
18 July 2001Annual return made up to 16/06/01 (4 pages)
18 July 2001Annual return made up to 16/06/01 (4 pages)
19 October 2000Full accounts made up to 31 December 1999 (8 pages)
19 October 2000Full accounts made up to 31 December 1999 (8 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
22 August 2000Annual return made up to 16/06/00 (4 pages)
22 August 2000Annual return made up to 16/06/00 (4 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
20 December 1999Registered office changed on 20/12/99 from: 7/8 greenland place london NW1 0AP (1 page)
20 December 1999Registered office changed on 20/12/99 from: 7/8 greenland place london NW1 0AP (1 page)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
20 August 1999Annual return made up to 16/06/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1999Annual return made up to 16/06/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
16 June 1998Incorporation (26 pages)
16 June 1998Incorporation (26 pages)