Company NameRedemption Publishing House
Company StatusDissolved
Company Number10284801
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 July 2016(7 years, 9 months ago)
Dissolution Date29 August 2023 (8 months, 1 week ago)
Previous NameRedemption Publishing House Ltd

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities
Section PEducation
SIC 85410Post-secondary non-tertiary education
SIC 85600Educational support services

Directors

Director NameMrs Oluwatunmise Oluwakayode
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2016(same day as company formation)
RoleAdmin Officer
Country of ResidenceUnited Kingdom
Correspondence Address103 Greenwood Avenue
Enfield
EN3 5DX
Secretary NameMr Oluwatomiwa Oluwakayode
StatusClosed
Appointed18 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address91 Houston Gardens
Great Sankey
Warrington
WA5 8DN

Location

Registered Address91 Houston Gardens
Great Sankey
Warrington
WA5 8DN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardChapelford and Old Hall
Built Up AreaWarrington

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
24 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
26 March 2021Confirmation statement made on 26 March 2021 with updates (3 pages)
26 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
12 October 2020Registered office address changed from 24 Stirrup Field Golborne Warrington WA3 3AL England to 91 Houston Gardens Great Sankey Warrington WA5 8DN on 12 October 2020 (1 page)
17 July 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
28 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
19 July 2019Secretary's details changed for Mr Oluwatomiwa Oluwakayode on 8 July 2019 (1 page)
19 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
27 March 2019Registered office address changed from 103 Greenwood Avenue Enfield EN3 5DX United Kingdom to 24 Stirrup Field Golborne Warrington WA3 3AL on 27 March 2019 (1 page)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 1 August 2017 (2 pages)
20 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
22 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-06
(2 pages)
22 September 2016Form NE01 filed (2 pages)
22 September 2016Change of name notice (2 pages)
22 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-06
(2 pages)
22 September 2016Change of name notice (2 pages)
22 September 2016Form NE01 filed (2 pages)
10 August 2016Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
10 August 2016Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
18 July 2016Incorporation (20 pages)
18 July 2016Incorporation (20 pages)