About

Registered Number: 02316466
Date of Incorporation: 11/11/1988 (35 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: 2nd Floor 1 Mark Square, Leonard Street, London, EC2A 4EG,

 

Thomson Reuters Services Ltd was founded on 11 November 1988 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are Sweet, Anthony Phillip, Inglis, David Simpson Blacklaw, Ong, Philip Kheng Wan, Snell, Charles William Richards, Snell, Evelyn Lily.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGLIS, David Simpson Blacklaw 20 November 1992 31 January 1996 1
ONG, Philip Kheng Wan 29 April 2009 16 September 2009 1
SNELL, Charles William Richards N/A 20 November 1992 1
SNELL, Evelyn Lily N/A 20 November 1992 1
Secretary Name Appointed Resigned Total Appointments
SWEET, Anthony Phillip N/A 20 November 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 14 December 2016
SH01 - Return of Allotment of shares 07 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
SH01 - Return of Allotment of shares 16 November 2016
DS01 - Striking off application by a company 10 November 2016
RESOLUTIONS - N/A 19 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 October 2016
SH19 - Statement of capital 19 October 2016
CAP-SS - N/A 19 October 2016
AR01 - Annual Return 02 June 2016
AD01 - Change of registered office address 17 December 2015
AA - Annual Accounts 14 October 2015
CH01 - Change of particulars for director 16 June 2015
AR01 - Annual Return 29 May 2015
MISC - Miscellaneous document 20 February 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 13 May 2014
TM01 - Termination of appointment of director 14 November 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 19 May 2011
AP01 - Appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 04 June 2010
AP01 - Appointment of director 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
AP03 - Appointment of secretary 09 February 2010
AP01 - Appointment of director 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
AA - Annual Accounts 28 October 2009
CH01 - Change of particulars for director 19 October 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
363a - Annual Return 22 June 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 24 July 2008
CERTNM - Change of name certificate 26 June 2008
CERTNM - Change of name certificate 26 June 2008
287 - Change in situation or address of Registered Office 28 August 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
CERTNM - Change of name certificate 11 June 2007
CERTNM - Change of name certificate 31 May 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
363a - Annual Return 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
AA - Annual Accounts 06 March 2006
363a - Annual Return 11 May 2005
AA - Annual Accounts 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
363a - Annual Return 10 May 2004
AA - Annual Accounts 04 March 2004
AA - Annual Accounts 02 September 2003
363a - Annual Return 13 May 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
CERTNM - Change of name certificate 28 June 2002
363a - Annual Return 13 May 2002
AA - Annual Accounts 13 May 2002
AA - Annual Accounts 23 May 2001
363a - Annual Return 14 May 2001
288a - Notice of appointment of directors or secretaries 01 December 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
AA - Annual Accounts 27 June 2000
363a - Annual Return 25 May 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
287 - Change in situation or address of Registered Office 08 March 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288c - Notice of change of directors or secretaries or in their particulars 27 October 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 14 April 1999
287 - Change in situation or address of Registered Office 24 August 1998
AA - Annual Accounts 05 August 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 28 May 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 29 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
RESOLUTIONS - N/A 26 September 1995
AA - Annual Accounts 26 September 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 03 July 1994
363s - Annual Return 09 May 1994
287 - Change in situation or address of Registered Office 17 November 1993
AA - Annual Accounts 16 November 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 21 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1992
AUD - Auditor's letter of resignation 26 November 1992
288 - N/A 26 November 1992
288 - N/A 26 November 1992
288 - N/A 26 November 1992
287 - Change in situation or address of Registered Office 26 November 1992
AA - Annual Accounts 26 August 1992
363s - Annual Return 05 June 1992
AA - Annual Accounts 03 June 1992
AA - Annual Accounts 03 June 1992
287 - Change in situation or address of Registered Office 03 June 1992
363b - Annual Return 01 August 1991
AA - Annual Accounts 29 November 1990
AA - Annual Accounts 29 November 1990
363 - Annual Return 13 June 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1989
RESOLUTIONS - N/A 07 March 1989
RESOLUTIONS - N/A 07 March 1989
123 - Notice of increase in nominal capital 07 March 1989
CERTNM - Change of name certificate 23 February 1989
287 - Change in situation or address of Registered Office 21 February 1989
288 - N/A 21 February 1989
288 - N/A 21 February 1989
NEWINC - New incorporation documents 11 November 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.