Company NameRedwood Publishing International Limited
Company StatusDissolved
Company Number03521833
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 1 month ago)
Dissolution Date26 August 2003 (20 years, 7 months ago)
Previous NameIsleflow Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames McLeod
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 26 August 2003)
RolePublishing
Correspondence AddressFlat 6
100 Palace Road
London
Sw2
Director NameMr Michael Nicholas Potter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 26 August 2003)
RolePublisher
Correspondence AddressHosey Rigge House
Hosey Hill
Westerham
Kent
TN16 1TA
Secretary NameIan Michael Port
NationalityBritish
StatusClosed
Appointed25 March 1998(3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address174 Fishpool Street
S. Albans
Hertfordshire
AL3 4SB
Director NameIan James Sewell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 26 August 2003)
RoleProduction Director
Correspondence Address102 Broom Park
Teddington
Middlesex
TW11 9RR
Director NameHallmark Registrars Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address151
Marylebone Road
London
NW1 5QE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£8,000
Gross Profit£1,000
Net Worth-£396,000
Current Liabilities£450,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
5 November 2002Voluntary strike-off action has been suspended (1 page)
14 October 2002Application for striking-off (1 page)
9 August 2002Auditor's resignation (2 pages)
25 April 2002Return made up to 04/03/02; full list of members (6 pages)
12 November 2001Secretary's particulars changed (1 page)
4 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 March 2001Return made up to 04/03/01; full list of members (6 pages)
25 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
13 June 2000Return made up to 04/03/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 June 1999Return made up to 04/03/99; full list of members (6 pages)
10 May 1999New director appointed (2 pages)
19 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
4 March 1998Incorporation (15 pages)