Company NameThe Property Investment Market Information Services Limited
Company StatusDissolved
Company Number05679089
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous Names3

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
Appointed17 February 2006(1 month after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address103 Philbeach Gardens
London
SW5 9ET
Director NameMr Robin Russel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed17 February 2006(1 month after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address30b Richborne Terrace
London
SW8 1AU
Secretary NameMr Robin Russel
NationalityCanadian
StatusClosed
Appointed17 February 2006(1 month after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address30b Richborne Terrace
London
SW8 1AU
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

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

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
29 December 2007Application for striking-off (1 page)
26 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
12 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Registered office changed on 18/04/07 from: 100 fetter lane london EC4A 1BN (1 page)
10 March 2007Return made up to 18/01/07; full list of members (5 pages)
10 March 2007Location of register of members (1 page)
4 October 2006Company name changed opromark formation 1 LIMITED\certificate issued on 04/10/06 (3 pages)
24 February 2006New secretary appointed;new director appointed (4 pages)
24 February 2006New director appointed (3 pages)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2006Company name changed bealaw (801) LIMITED\certificate issued on 17/02/06 (2 pages)
18 January 2006Incorporation (19 pages)