Company NameRedemption Press Limited
Company StatusDissolved
Company Number04852744
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date5 September 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameAnthony John La Mothe
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleWriter Publisher
Correspondence Address17 Muschamp Road
London
Peckham
SE15 4EG
Secretary NameBrenda La Mothe
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleTeacher
Correspondence Address17 Muschamp Road
London
Peckham
SE15 4EG
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN

Location

Registered Address17 Muschamp Road
Peckham
London
SE15 4EG
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardSouth Camberwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
10 April 2006Application for striking-off (1 page)
24 January 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
27 July 2005Return made up to 15/07/05; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 July 2004Return made up to 15/07/04; full list of members (6 pages)
20 August 2003Ad 31/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003Director resigned (1 page)
31 July 2003Incorporation (14 pages)