About

Registered Number: 06962231
Date of Incorporation: 14/07/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 2 months ago)
Registered Address: 2nd Floor 1 Mark Square, Leonard Street, London, EC2A 4EG

 

Thomson Reuters Mobile Products Ltd was registered on 14 July 2009 and are based in London. We do not know the number of employees at the organisation. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWAR, Rahul 14 July 2009 07 June 2012 1
Secretary Name Appointed Resigned Total Appointments
JENNER, Susan Louise 07 June 2012 - 1
CHEN, Xi 02 February 2010 07 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 04 January 2016
SH01 - Return of Allotment of shares 04 December 2015
TM01 - Termination of appointment of director 17 November 2015
RESOLUTIONS - N/A 13 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 November 2015
SH19 - Statement of capital 13 November 2015
CAP-SS - N/A 13 November 2015
AA - Annual Accounts 14 October 2015
CH01 - Change of particulars for director 07 August 2015
AR01 - Annual Return 14 July 2015
AUD - Auditor's letter of resignation 02 July 2015
CH01 - Change of particulars for director 17 June 2015
CH01 - Change of particulars for director 21 May 2015
CH03 - Change of particulars for secretary 21 May 2015
AD01 - Change of registered office address 10 April 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 15 July 2013
AR01 - Annual Return 17 July 2012
RESOLUTIONS - N/A 15 June 2012
AUD - Auditor's letter of resignation 15 June 2012
SH01 - Return of Allotment of shares 13 June 2012
AP01 - Appointment of director 08 June 2012
AP01 - Appointment of director 08 June 2012
AD01 - Change of registered office address 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
TM02 - Termination of appointment of secretary 08 June 2012
AP03 - Appointment of secretary 08 June 2012
AP01 - Appointment of director 08 June 2012
CERTNM - Change of name certificate 07 June 2012
CONNOT - N/A 07 June 2012
RESOLUTIONS - N/A 31 May 2012
AA - Annual Accounts 11 April 2012
AP01 - Appointment of director 06 March 2012
AR01 - Annual Return 23 August 2011
AD01 - Change of registered office address 23 August 2011
AA - Annual Accounts 17 May 2011
DISS40 - Notice of striking-off action discontinued 04 December 2010
AR01 - Annual Return 02 December 2010
AD01 - Change of registered office address 10 November 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AA01 - Change of accounting reference date 05 March 2010
AP03 - Appointment of secretary 09 February 2010
RESOLUTIONS - N/A 11 September 2009
RESOLUTIONS - N/A 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
128(4) - Notice of assignment of name or new name to any class of shares 11 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 September 2009
123 - Notice of increase in nominal capital 11 September 2009
NEWINC - New incorporation documents 14 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.