Company NameReuters Personal Finance
Company StatusDissolved
Company Number04032219
CategoryPrivate Unlimited Company
Incorporation Date12 July 2000(23 years, 9 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)
Previous NameBlaxmill (Seven) Limited

Business Activity

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

Directors

Director NameRosemary Elisabeth Scudamore Martin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 07 December 2004)
RoleSecretary
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Secretary NameElizabeth Maria Maclean
NationalityBritish
StatusClosed
Appointed30 January 2004(3 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 07 December 2004)
RoleAssist Co Sec
Correspondence Address96 Marconi Road
Chelmsford
Essex
CM1 1QE
Director NameRosemary Elisabeth Scudamore Martin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleSecretary
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Director NameMr Jonathan Paul Rawes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Dryburgh Road
Putney
London
SW15 1BN
Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Director NameStephen Edward Boyes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(1 year, 3 months after company formation)
Appointment Duration12 months (resigned 04 November 2002)
RoleBusiness Development Director
Correspondence Address6 Dells Close
Teddington
Middlesex
TW11 0LD
Director NameStephen James Davis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(1 year, 3 months after company formation)
Appointment Duration12 months (resigned 04 November 2002)
RoleBusiness Development Manager
Correspondence Address14 Arlow Road
Winchmore Hill
London
N21 3JU
Director NameMr Hywel Rees Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(2 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 July 2003)
RoleFinance
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Director NameStephen James Davis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(3 years after company formation)
Appointment Duration6 months (resigned 30 January 2004)
RoleBusiness Manager
Correspondence AddressCourtside Cottage
Halls Hole Road
Tunbridge Wells
Kent
TN2 4RD

Location

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

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
14 July 2004Application for striking-off (1 page)
14 June 2004Div 20/05/04 (1 page)
27 May 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 April 2004Declaration of assent for reregistration to UNLTD (1 page)
7 April 2004Members' assent for rereg from LTD to UNLTD (1 page)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2004Re-registration of Memorandum and Articles (5 pages)
7 April 2004Certificate of re-registration from Limited to Unlimited (1 page)
7 April 2004Application for reregistration from LTD to UNLTD (2 pages)
9 February 2004Director resigned (2 pages)
9 February 2004New secretary appointed (4 pages)
9 February 2004Secretary resigned (2 pages)
24 October 2003Full accounts made up to 31 December 2002 (12 pages)
3 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
15 August 2003Return made up to 12/07/03; full list of members (7 pages)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2003Auditor's resignation (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
14 May 2002Full accounts made up to 31 December 2001 (11 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
8 August 2001Return made up to 12/07/01; full list of members (6 pages)
26 July 2001Director's particulars changed (1 page)
7 March 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
19 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 2001Ad 22/01/01--------- £ si 9998@1=9998 £ ic 4/10002 (2 pages)
19 February 2001£ nc 10000/19000 05/01/01 (2 pages)
10 January 2001£ nc 1000/10000 05/01/01 (2 pages)
10 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 January 2001Company name changed blaxmill (seven) LIMITED\certificate issued on 08/01/01 (2 pages)
18 August 2000Ad 21/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 July 2000Incorporation (62 pages)