Company NameReuters Information Limited
Company StatusDissolved
Company Number00797645
CategoryPrivate Limited Company
Incorporation Date23 March 1964(60 years, 1 month ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)
Previous NameVisnews (Japan) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusClosed
Appointed01 September 1997(33 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 06 August 2002)
RoleCompany Director
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Director NameRonald John Gladman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1997(33 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 06 August 2002)
RoleSolicitor
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Director NameRosemary Elisabeth Scudamore Martin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(34 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 06 August 2002)
RoleSecretary
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Director NameJulian Ernest Hargreaves Kerr
Date of BirthAugust 1943 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 August 1991(27 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1993)
RoleCompany Executive
Correspondence AddressLangacre Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Director NameMr Barry Benn MacDonald
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(27 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 1993)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address35 Kenwyn Road
London
SW20 8TR
Director NameChristopher Pooley
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(27 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 September 1997)
RoleBusiness Executive
Correspondence AddressThe Lair Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8JF
Secretary NameMr Barry Benn MacDonald
NationalityBritish
StatusResigned
Appointed03 August 1991(27 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kenwyn Road
London
SW20 8TR
Secretary NameMr William George Frederick Jenkins
NationalityBritish
StatusResigned
Appointed26 August 1992(28 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 1995)
RoleAccountant
Correspondence AddressBarn Hall Station Road
Wickford
Essex
SS11 7NE
Director NameMr William George Frederick Jenkins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(28 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressBarn Hall Station Road
Wickford
Essex
SS11 7NE
Director NameLuis Enrique Jara Pagani
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityUruguayan
StatusResigned
Appointed15 February 1993(28 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address29 Chesham Street
London
SW1X 8NQ
Director NameAndrew John Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(31 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1999)
RoleChartered Accountant
Correspondence AddressRowan Tree Cottage
Norrels Drive
East Horsley
Surrey
KT24 5DR
Secretary NameSimon Anthony Yencken
NationalityAustralian
StatusResigned
Appointed19 June 1995(31 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address6 Laurel Road
Barnes
SW13 0EE

Location

Registered Address85 Fleet Street
London
EC4P 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,986

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
4 March 2002Application for striking-off (1 page)
20 August 2001Return made up to 03/08/01; full list of members (6 pages)
4 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
28 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(50 pages)
1 September 2000Return made up to 03/08/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 September 1999Return made up to 03/08/99; full list of members (6 pages)
19 March 1999Company name changed visnews (japan) LIMITED\certificate issued on 22/03/99 (2 pages)
19 March 1999Director resigned (1 page)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
13 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997Secretary resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
10 September 1997Return made up to 03/08/97; no change of members (4 pages)
27 January 1997Secretary's particulars changed (1 page)
12 November 1996Director's particulars changed (1 page)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 August 1996Return made up to 03/08/96; full list of members (5 pages)
17 August 1995Return made up to 03/08/95; no change of members (8 pages)
29 June 1995New director appointed (4 pages)
21 June 1995Registered office changed on 21/06/95 from: cumberland ave london NW10 7EH (1 page)