Chelmsford
Essex
CM2 9RA
Director Name | Mr Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 September 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 117 Queens Road Richmond Surrey TW10 6HF |
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2008(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Ronald John Gladman |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(13 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 February 2003) |
Role | Solicitor |
Correspondence Address | 16 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Director Name | Mr Kenneth Neil Troy |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 December 1991(13 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 July 1992) |
Role | Executive |
Correspondence Address | 2014 Belle York Court Mississauqa Ontario L5l 2b2 Foreign |
Secretary Name | Ronald John Gladman |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(13 years after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 16 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Secretary Name | Janice Mary Buswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | 1 Cottenham Drive Wimbledon London SW20 0TD |
Director Name | Mr Richard Dodsworth Hirst |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(13 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 June 1993) |
Role | Barrister At Law |
Correspondence Address | 75 Crescent Lane Clapham London SW4 9PT |
Director Name | Jonathan Paul Rawes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 1996) |
Role | Solicitor |
Correspondence Address | 3 Rossdale Road London SW15 1AD |
Secretary Name | Ronald John Gladman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(15 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 16 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Secretary Name | Simon Anthony Yencken |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 1994(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 6 Laurel Road Barnes SW13 0EE |
Director Name | Colin Howard Steadman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | The Coults Pound Road East Peckham Tonbridge Kent TN12 5BQ |
Secretary Name | Rosemary Elisabeth Scudamore Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | Little Batts Reigate Surrey RH2 0JT |
Director Name | Rita Elisabeth Hedley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 10 July 2000(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 2005) |
Role | Manager |
Correspondence Address | 1 Heston House 30 Wellesley Road London W4 4BN |
Director Name | Rosemary Elisabeth Scudamore Martin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2008) |
Role | General Counsel And Company Se |
Correspondence Address | The Reuters Building South Colonnade, Canary Wharf London E14 5EP |
Director Name | Mr Matthew Richard Thomas |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(29 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 July 2008) |
Role | Accountant |
Correspondence Address | 6 Muirfield Road London W3 7NR |
Registered Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
7.1m at £1 | Reuters Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
16 July 2010 | Voluntary strike-off action has been suspended (1 page) |
16 July 2010 | Voluntary strike-off action has been suspended (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2010 | Application to strike the company off the register (3 pages) |
4 June 2010 | Application to strike the company off the register (3 pages) |
12 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
3 August 2009 | Accounts made up to 31 December 2008 (1 page) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Location of register of members (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf london E14 5EP (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf london E14 5EP (1 page) |
27 August 2008 | Accounts made up to 31 December 2007 (3 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
6 August 2008 | Appointment terminated director matthew thomas (1 page) |
6 August 2008 | Appointment Terminated Director matthew thomas (1 page) |
6 August 2008 | Director appointed mr nicholas david harding (1 page) |
6 August 2008 | Director appointed mr nicholas david harding (1 page) |
1 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (3 pages) |
18 January 2008 | New director appointed (3 pages) |
18 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
30 October 2007 | Accounts made up to 31 December 2006 (3 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
10 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
16 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (3 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
18 July 2005 | Return made up to 01/07/05; full list of members
|
18 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
29 November 2004 | Accounts made up to 31 December 2003 (3 pages) |
29 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
5 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
5 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
1 September 2003 | Accounts made up to 31 December 2002 (3 pages) |
1 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
1 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
27 June 2003 | Resolutions
|
27 June 2003 | Resolutions
|
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
13 March 2003 | Resolutions
|
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Memorandum and Articles of Association (8 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Memorandum and Articles of Association (8 pages) |
24 September 2002 | Accounts made up to 31 December 2001 (3 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
2 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
8 August 2001 | Return made up to 01/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 01/07/01; full list of members (6 pages) |
4 May 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
4 May 2001 | Accounts made up to 31 December 2000 (3 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
1 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
28 March 2000 | Accounts made up to 31 December 1999 (4 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
12 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
12 October 1999 | Accounts made up to 31 December 1998 (6 pages) |
2 August 1999 | Return made up to 01/07/99; no change of members (4 pages) |
2 August 1999 | Return made up to 01/07/99; no change of members (4 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
31 October 1998 | Accounts made up to 31 December 1997 (6 pages) |
30 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
30 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | New secretary appointed (2 pages) |
4 August 1997 | Return made up to 01/07/97; full list of members (6 pages) |
4 August 1997 | Return made up to 01/07/97; full list of members (6 pages) |
6 April 1997 | Return made up to 01/07/96; full list of members; amend (8 pages) |
6 April 1997 | Return made up to 01/07/96; full list of members; amend (8 pages) |
28 January 1997 | Secretary's particulars changed (1 page) |
28 January 1997 | Secretary's particulars changed (1 page) |
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
22 October 1996 | Accounts made up to 31 December 1995 (5 pages) |
1 August 1996 | Return made up to 01/07/96; full list of members (7 pages) |
1 August 1996 | Return made up to 01/07/96; full list of members (7 pages) |
3 April 1996 | Ad 28/03/96--------- £ si 6351000@1=6351000 £ ic 771200/7122200 (2 pages) |
3 April 1996 | Ad 28/03/96--------- £ si 6351000@1=6351000 £ ic 771200/7122200 (2 pages) |
1 April 1996 | Nc inc already adjusted 27/03/96 (1 page) |
1 April 1996 | Nc inc already adjusted 27/03/96 (1 page) |
1 April 1996 | Resolutions
|
1 April 1996 | Resolutions
|
1 April 1996 | Conso conve 26/03/93 (1 page) |
1 April 1996 | Resolutions
|
1 April 1996 | Conso conve 26/03/93 (1 page) |
2 February 1996 | New director appointed (2 pages) |
17 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
17 October 1995 | Accounts made up to 31 December 1994 (5 pages) |
19 July 1995 | Return made up to 01/07/95; full list of members (12 pages) |
19 July 1995 | Return made up to 01/07/95; full list of members (6 pages) |
7 January 1995 | Return made up to 24/12/94; full list of members (6 pages) |
7 January 1995 | Return made up to 24/12/94; full list of members (6 pages) |
6 September 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
6 September 1994 | Accounts made up to 31 December 1993 (4 pages) |
7 November 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
7 November 1993 | Accounts made up to 31 December 1992 (4 pages) |
17 January 1993 | Return made up to 24/12/92; no change of members
|
28 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
28 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
22 January 1992 | Return made up to 24/12/91; no change of members (4 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (19 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (19 pages) |
21 December 1990 | Full accounts made up to 31 December 1989 (17 pages) |
21 December 1990 | Full accounts made up to 31 December 1989 (17 pages) |
3 July 1990 | Company name changed finsbury data services LIMITED\certificate issued on 01/07/90 (2 pages) |
3 July 1990 | Company name changed finsbury data services LIMITED\certificate issued on 01/07/90 (2 pages) |
11 January 1990 | Return made up to 04/12/89; full list of members (5 pages) |
11 January 1990 | Return made up to 04/12/89; full list of members (5 pages) |
17 November 1989 | Full accounts made up to 31 December 1988 (16 pages) |
17 November 1989 | Full accounts made up to 31 December 1988 (16 pages) |
5 December 1988 | Full accounts made up to 31 December 1987 (16 pages) |
5 December 1988 | Full accounts made up to 31 December 1987 (16 pages) |
14 January 1988 | Full accounts made up to 31 December 1986 (19 pages) |
14 January 1988 | Full accounts made up to 31 December 1986 (19 pages) |
30 January 1987 | Full accounts made up to 30 June 1986 (16 pages) |
30 January 1987 | Full accounts made up to 30 June 1986 (16 pages) |
9 June 1986 | Accounts for a small company made up to 30 June 1985 (5 pages) |
9 June 1986 | Accounts for a small company made up to 30 June 1985 (5 pages) |