Company NameThe Property Investment Market Operations Limited
Company StatusDissolved
Company Number05677371
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date24 May 2010 (13 years, 11 months ago)
Previous NamesPimco 2416 Limited and Opromark Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Cradick Clark Kenny
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 24 May 2010)
RoleCompany Director
Correspondence Address103 Philbeach Gardens
London
SW5 9ET
Director NameAndrew Watters
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 24 May 2010)
RoleCompany Director
Correspondence Address77 Park Road
Hale
Cheshire
WA15 9LQ
Secretary NameStephen Cradick Clark Kenny
NationalityBritish
StatusClosed
Appointed31 January 2006(2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 24 May 2010)
RoleCompany Director
Correspondence Address103 Philbeach Gardens
London
SW5 9ET
Director NameMr James Frederick Trevor Dundas
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(7 months after company formation)
Appointment Duration3 years, 9 months (closed 24 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Norland Square
London
W11 4PX
Director NameMr Sean Patrick McLaughlin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(7 months after company formation)
Appointment Duration3 years, 9 months (closed 24 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Thurleigh Road
London
SW12 8UD
Secretary NameMr Sean Patrick McLaughlin
NationalityBritish
StatusClosed
Appointed16 August 2006(7 months after company formation)
Appointment Duration3 years, 9 months (closed 24 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Thurleigh Road
London
SW12 8UD
Director NameJonathan Peter Spencer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(2 weeks after company formation)
Appointment Duration2 years (resigned 06 February 2008)
RoleCompany Director
Correspondence Address6 Varsity Row
London
SW14 8SA
Secretary NameStephen Cradick Clark Kenny
NationalityBritish
StatusResigned
Appointed31 January 2006(2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 16 February 2006)
RoleCompany Director
Correspondence Address103 Philbeach Gardens
London
SW5 9ET
Secretary NameRobin Russel
NationalityCanadian
StatusResigned
Appointed16 February 2006(1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 September 2006)
RoleCompany Director
Correspondence Address103 Philbeach Gardens
London
SW5 9ET
Director NameDavid Magliano
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckland Crescent
Belsize Park
London
NW3 5DH
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressCrystal Gate
28-30 Worship Street
London
EC2A 2AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£100,026
Net Worth-£976,659
Cash£59,329
Current Liabilities£1,407,326

Accounts

Latest Accounts30 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

24 May 2010Final Gazette dissolved following liquidation (1 page)
24 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
24 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
30 November 2009Liquidators' statement of receipts and payments to 20 August 2009 (10 pages)
30 November 2009Liquidators statement of receipts and payments to 20 August 2009 (10 pages)
13 March 2009Liquidators' statement of receipts and payments to 20 February 2009 (5 pages)
13 March 2009Liquidators statement of receipts and payments to 20 February 2009 (5 pages)
1 April 2008Director's Change of Particulars / jamie dundas / 01/02/2008 / HouseName/Number was: 33, now: 16; Street was: holborn, now: norland square; Post Code was: EC1N 2HT, now: W11 4PX (1 page)
1 April 2008Director's change of particulars / jamie dundas / 01/02/2008 (1 page)
7 March 2008Declaration of solvency (3 pages)
7 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 March 2008Appointment of a voluntary liquidator (1 page)
7 March 2008Declaration of solvency (3 pages)
7 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-02-21
(1 page)
7 March 2008Appointment of a voluntary liquidator (1 page)
28 February 2008Ad 20/02/08\gbp si [email protected]=0.01\gbp ic 74830/74830.01\ (2 pages)
28 February 2008Ad 20/02/08 gbp si [email protected]=0.01 gbp ic 74830/74830.01 (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008Return made up to 17/01/08; full list of members (7 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Return made up to 17/01/08; full list of members (7 pages)
13 February 2008Director resigned (1 page)
22 January 2008Full accounts made up to 30 March 2007 (13 pages)
22 January 2008Full accounts made up to 30 March 2007 (13 pages)
19 November 2007Registered office changed on 19/11/07 from: 100 fetter lane london EC4A 1BN (1 page)
19 November 2007Registered office changed on 19/11/07 from: 100 fetter lane london EC4A 1BN (1 page)
15 November 2007Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page)
15 November 2007Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page)
12 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2007Return made up to 17/01/07; full list of members (11 pages)
10 March 2007Location of register of members (1 page)
10 March 2007Location of register of members (1 page)
10 March 2007Return made up to 17/01/07; full list of members (11 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
23 October 2006Company name changed opromark holdings LIMITED\certificate issued on 23/10/06 (2 pages)
23 October 2006Company name changed opromark holdings LIMITED\certificate issued on 23/10/06 (2 pages)
6 October 2006New director appointed (3 pages)
6 October 2006New director appointed (3 pages)
26 September 2006New director appointed (3 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed;new director appointed (3 pages)
26 September 2006New secretary appointed;new director appointed (3 pages)
26 September 2006New director appointed (3 pages)
26 September 2006Secretary resigned (1 page)
10 April 2006Ad 31/01/06--------- £ si [email protected]=7415 £ ic 67415/74830 (4 pages)
10 April 2006New secretary appointed;new director appointed (3 pages)
10 April 2006Ad 31/01/06--------- £ si [email protected]=7415 £ ic 67415/74830 (4 pages)
10 April 2006New director appointed (6 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 April 2006Registered office changed on 10/04/06 from: 100 fetter lane london EC4A 1BN (1 page)
10 April 2006New director appointed (6 pages)
10 April 2006New secretary appointed;new director appointed (3 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 April 2006Registered office changed on 10/04/06 from: 100 fetter lane london EC4A 1BN (1 page)
10 April 2006New director appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Particulars of contract relating to shares (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 1 park row leeds LS1 5AB (1 page)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 March 2006Resolutions
  • RES13 ‐ Re comp bus.share allot 31/01/06
(2 pages)
29 March 2006Registered office changed on 29/03/06 from: 1 park row leeds LS1 5AB (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed;new director appointed (3 pages)
29 March 2006Ad 31/01/06--------- £ si [email protected]=7415 £ ic 60000/67415 (4 pages)
29 March 2006Ad 31/01/06--------- £ si [email protected]=59999 £ ic 1/60000 (2 pages)
29 March 2006New secretary appointed;new director appointed (3 pages)
29 March 2006Director resigned (1 page)
29 March 2006Ad 31/01/06--------- £ si [email protected]=59999 £ ic 1/60000 (2 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 March 2006Resolutions
  • RES13 ‐ Re comp bus.share allot 31/01/06
(2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (6 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
29 March 2006Particulars of contract relating to shares (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
29 March 2006Ad 31/01/06--------- £ si [email protected]=7415 £ ic 60000/67415 (4 pages)
29 March 2006New director appointed (6 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
3 February 2006£ nc 1000/100000 27/01/06 (1 page)
3 February 2006£ nc 1000/100000 27/01/06 (1 page)
3 February 2006S-div 27/01/06 (1 page)
3 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2006S-div 27/01/06 (1 page)
30 January 2006Company name changed pimco 2416 LIMITED\certificate issued on 30/01/06 (2 pages)
30 January 2006Company name changed pimco 2416 LIMITED\certificate issued on 30/01/06 (2 pages)
17 January 2006Incorporation (17 pages)
17 January 2006Incorporation (17 pages)