Company NameDominion Publishing House (UK) Ltd
Company StatusDissolved
Company Number04415713
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameKehinde Abayomi Ojuri
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(same day as company formation)
RoleAccountant
Correspondence Address25 Lawson Close
Off Loxford Lane
Ilford
Essex
IG1 2NQ
Director NameEdwin Ofei-Atuah
Date of BirthMay 1972 (Born 52 years ago)
NationalityGhanaian
StatusClosed
Appointed10 July 2004(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 24 November 2009)
RoleTeacher
Correspondence Address33 Rowton Road
Plumstead
London
SE18 2TE
Director NameOlusola Adio
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleComputer Consultant
Correspondence Address78 Millais Road
Leyton
London
E11 4HA
Secretary NameSheyi Cole
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Aldington Close
Dagenham
Essex
RM8 1YQ
Secretary NameAbiola Folorunsho
NationalityBritish
StatusResigned
Appointed10 July 2004(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 May 2008)
RoleInternal Auditor
Correspondence Address7 Ivy Court
Argyle Way
London
SE16 3JE

Location

Registered AddressUnit B1 Galleywall Trading
Estate Galleywall Road
Bermondsey
London
SE16 3PB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSouth Bermondsey
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008Appointment terminated secretary abiola folorunsho (1 page)
25 September 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 May 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
28 April 2008Return made up to 12/04/08; full list of members (5 pages)
25 May 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
22 May 2007Return made up to 12/04/07; full list of members (7 pages)
9 June 2006Return made up to 12/04/06; full list of members (8 pages)
25 April 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
20 September 2005Ad 26/08/05--------- £ si 96@1=96 £ ic 4/100 (2 pages)
14 June 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
26 July 2004Director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: 78 millais road leyton london E11 4HA (1 page)
7 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
23 May 2003Return made up to 12/04/03; full list of members (7 pages)