Company NameRodale International Limited
Company StatusDissolved
Company Number04753325
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameRed Lion 28 Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameThomas Albert Pogash
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2007(3 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 19 April 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6019 Stag Drive
Emmaus
Pennsylvania 18098
United States
Secretary NameThomas Albert Pogash
NationalityAmerican
StatusClosed
Appointed01 February 2007(3 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 19 April 2016)
RoleVp And Controller
Country of ResidenceUnited States
Correspondence Address6019 Stag Drive
Emmaus
Pennsylvania 18098
United States
Director NameMr Cecil Burt Duren
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2009(6 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 19 April 2016)
RoleAssistant Vice President - Tax, Treasury & Credit
Country of ResidenceUnited States
Correspondence AddressC/O Rodale Inc. 400 South Tenth Street
Emmaus
Pennsylvania
18098
Director NameNina Kate Lomas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSheridans Whittington House
Alfred Place
London
WC1E 7EA
Secretary NameCharlotte Emma Frances Fox
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sheridans
14 Red Lion Square
London
WC1R 4QL
Director NameGiovanni Crespi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed17 February 2004(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2006)
RolePresident
Correspondence AddressViale Bianca
Maria 21
Milan
20122
Italy
Director NameSteven Kalin
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2004(9 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 07 February 2008)
RoleExecutive Vp And Chief Operati
Correspondence Address39 Druid Hill Road
Summit 07901
Union New Jersey
Foreign
Director NameThomas David Storms
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2004(9 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2004)
RoleXp Finance
Correspondence Address4850 Briarwood Drive
Macungie
18062
Pa
Secretary NameMr Desmond Kenneth Neil Glass
NationalityIrish
StatusResigned
Appointed17 February 2004(9 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2007)
RoleFianance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kelfield Gardens
London
W10 6NA
Director NameNathan Fong
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2006)
RoleVp International Finance
Correspondence Address3809 Fox Valley Drive
Rockville
Maryland 20853
United States
Director NameMr Lester Rackoff
Date of BirthMarch 1949 (Born 75 years ago)
StatusResigned
Appointed12 March 2008(4 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 September 2008)
RoleChief Financial Officer
Correspondence Address2012 Majestic Overlook Drive
Bethlehem
Pa 18015
Director NameMr Eric Decavaignac
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2008(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 2009)
RoleSvp Finance & Strategic Planning
Correspondence Address127 Clay Ridge Road
Ottsville, Pa
Bucks County
18942

Location

Registered Address3 Bunhill Row
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Rodale Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
27 January 2016Resolutions
  • RES13 ‐ Companystrike off and other business 12/01/2016
  • RES13 ‐ Companystrike off and other business 12/01/2016
(2 pages)
27 January 2016Resolutions
  • RES13 ‐ Companystrike off and other business 12/01/2016
(2 pages)
26 January 2016Application to strike the company off the register (3 pages)
26 January 2016Application to strike the company off the register (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
20 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
20 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
20 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
7 May 2013Director's details changed for Mr. Cecil Burt Duren on 6 May 2013 (2 pages)
7 May 2013Director's details changed for Mr. Cecil Burt Duren on 6 May 2013 (2 pages)
7 May 2013Director's details changed for Mr. Cecil Burt Duren on 6 May 2013 (2 pages)
11 December 2012Full accounts made up to 31 December 2011 (21 pages)
11 December 2012Full accounts made up to 31 December 2011 (21 pages)
22 October 2012Registered office address changed from Trowers & Hamlins Sceptre Court 40 Tower Hill London London City EC3N 4DX on 22 October 2012 (1 page)
22 October 2012Registered office address changed from Trowers & Hamlins Sceptre Court 40 Tower Hill London London City EC3N 4DX on 22 October 2012 (1 page)
8 August 2012Auditor's resignation (1 page)
8 August 2012Auditor's resignation (1 page)
22 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (20 pages)
29 September 2011Full accounts made up to 31 December 2010 (20 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts made up to 31 December 2009 (16 pages)
5 October 2010Accounts made up to 31 December 2009 (16 pages)
11 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for Thomas Albert Pogash on 6 May 2010 (1 page)
10 June 2010Director's details changed for Mr. Thomas Albert Pogash on 6 May 2010 (2 pages)
10 June 2010Secretary's details changed for Thomas Albert Pogash on 6 May 2010 (1 page)
10 June 2010Director's details changed for Mr. Thomas Albert Pogash on 6 May 2010 (2 pages)
10 June 2010Secretary's details changed for Thomas Albert Pogash on 6 May 2010 (1 page)
10 June 2010Director's details changed for Mr. Thomas Albert Pogash on 6 May 2010 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (18 pages)
1 November 2009Full accounts made up to 31 December 2008 (18 pages)
16 October 2009Termination of appointment of Eric Decavaignac as a director (1 page)
16 October 2009Appointment of Mr. Cecil Burt Duren as a director (2 pages)
16 October 2009Termination of appointment of Eric Decavaignac as a director (1 page)
16 October 2009Appointment of Mr. Cecil Burt Duren as a director (2 pages)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
30 December 2008Appointment terminated director lester rackoff (1 page)
30 December 2008Director appointed mr. Eric decavaignac (1 page)
30 December 2008Director appointed mr. Eric decavaignac (1 page)
30 December 2008Appointment terminated director lester rackoff (1 page)
6 October 2008Full accounts made up to 31 December 2007 (17 pages)
6 October 2008Full accounts made up to 31 December 2007 (17 pages)
8 May 2008Return made up to 06/05/08; full list of members (3 pages)
8 May 2008Return made up to 06/05/08; full list of members (3 pages)
26 March 2008Registered office changed on 26/03/2008 from 7-10 chandos street london W1G9AD (1 page)
26 March 2008Director appointed mr. Lester rackoff (1 page)
26 March 2008Registered office changed on 26/03/2008 from 7-10 chandos street london W1G9AD (1 page)
26 March 2008Director appointed mr. Lester rackoff (1 page)
18 March 2008Appointment terminated director steven kalin (1 page)
18 March 2008Appointment terminated director steven kalin (1 page)
2 November 2007Accounts made up to 31 December 2006 (18 pages)
2 November 2007Accounts made up to 31 December 2006 (18 pages)
14 May 2007Registered office changed on 14/05/07 from: 7-10 chandos street london W1G 9AD (1 page)
14 May 2007Registered office changed on 14/05/07 from: 7-10 chandos street london W1G 9AD (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Return made up to 06/05/07; full list of members (2 pages)
10 May 2007Return made up to 06/05/07; full list of members (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
30 January 2007New secretary appointed;new director appointed (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed;new director appointed (2 pages)
17 October 2006Accounts made up to 31 December 2005 (16 pages)
17 October 2006Accounts made up to 31 December 2005 (16 pages)
2 June 2006Return made up to 06/05/06; full list of members (7 pages)
2 June 2006Return made up to 06/05/06; full list of members (7 pages)
1 February 2006Accounts made up to 31 December 2004 (17 pages)
1 February 2006Accounts made up to 31 December 2004 (17 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
17 May 2005Director resigned (2 pages)
17 May 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2005Director resigned (2 pages)
13 May 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 May 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 July 2004Return made up to 06/05/04; full list of members (7 pages)
2 July 2004Return made up to 06/05/04; full list of members (7 pages)
19 March 2004Memorandum and Articles of Association (16 pages)
19 March 2004Memorandum and Articles of Association (16 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
8 March 2004Company name changed red lion 28 LIMITED\certificate issued on 08/03/04 (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Company name changed red lion 28 LIMITED\certificate issued on 08/03/04 (2 pages)
8 March 2004New director appointed (2 pages)
4 March 2004Registered office changed on 04/03/04 from: c/o sheridans 14 red lion square london WC1R 4QL (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: c/o sheridans 14 red lion square london WC1R 4QL (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
4 March 2004Director resigned (1 page)
6 May 2003Incorporation (22 pages)
6 May 2003Incorporation (22 pages)