Bedford
Bedfordshire
MK40 3TX
Secretary Name | Mrs Pamela Elaine Rudolph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greys Road Eastbourne East Sussex BN20 8AY |
Director Name | Mrs Pamela Elaine Rudolph |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(5 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 November 2019) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 3 Greys Road Eastbourne East Sussex BN20 8AY |
Website | international-cse.org |
---|
Registered Address | 6th Floor 10 Dean Farrar Street London SW1H 0DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,841 |
Cash | £22,415 |
Current Liabilities | £574 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
29 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
20 September 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
29 September 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
5 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2021 | Termination of appointment of Pamela Elaine Rudolph as a secretary on 30 November 2019 (1 page) |
4 January 2021 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
4 January 2021 | Termination of appointment of Pamela Elaine Rudolph as a director on 30 November 2019 (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
21 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
20 December 2018 | Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
8 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Annual return made up to 23 July 2015 no member list (4 pages) |
26 August 2015 | Annual return made up to 23 July 2015 no member list (4 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Annual return made up to 23 July 2014 no member list (4 pages) |
11 September 2014 | Annual return made up to 23 July 2014 no member list (4 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 October 2013 | Annual return made up to 23 July 2013 no member list (4 pages) |
23 October 2013 | Annual return made up to 23 July 2013 no member list (4 pages) |
7 October 2013 | Director's details changed for Mrs Pamela Elaine Rudolph on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Mrs Pamela Elaine Rudolph on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Mrs Pamela Elaine Rudolph on 7 October 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Registered office address changed from 10 Dean Farrar Street 6Th Floor London SW1H 0DX United Kingdom on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from 10 Dean Farrar Street 6Th Floor London SW1H 0DX United Kingdom on 15 October 2012 (1 page) |
19 September 2012 | Registered office address changed from Room 151 Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Room 151 Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS on 19 September 2012 (1 page) |
13 August 2012 | Appointment of Mrs Pamela Elaine Rudolph as a director (2 pages) |
13 August 2012 | Appointment of Mrs Pamela Elaine Rudolph as a director (2 pages) |
9 August 2012 | Annual return made up to 23 July 2012 no member list (3 pages) |
9 August 2012 | Annual return made up to 23 July 2012 no member list (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 July 2011 | Annual return made up to 23 July 2011 no member list (3 pages) |
27 July 2011 | Annual return made up to 23 July 2011 no member list (3 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 July 2010 | Annual return made up to 23 July 2010 no member list (3 pages) |
27 July 2010 | Annual return made up to 23 July 2010 no member list (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 September 2009 | Director's change of particulars / david green / 09/09/2009 (1 page) |
14 September 2009 | Director's change of particulars / david green / 09/09/2009 (1 page) |
13 August 2009 | Annual return made up to 23/07/09 (2 pages) |
13 August 2009 | Annual return made up to 23/07/09 (2 pages) |
12 August 2009 | Secretary's change of particulars / pamela rudolph / 01/07/2009 (1 page) |
12 August 2009 | Secretary's change of particulars / pamela rudolph / 01/07/2009 (1 page) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2008 | Annual return made up to 23/07/08 (2 pages) |
17 November 2008 | Annual return made up to 23/07/08 (2 pages) |
5 November 2008 | Secretary's change of particulars / pamela rudolph / 24/08/2007 (1 page) |
5 November 2008 | Secretary's change of particulars / pamela rudolph / 24/08/2007 (1 page) |
4 November 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
4 November 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
30 October 2008 | Director's change of particulars / david green / 23/07/2007 (2 pages) |
30 October 2008 | Director's change of particulars / david green / 23/07/2007 (2 pages) |
23 July 2007 | Incorporation (22 pages) |
23 July 2007 | Incorporation (22 pages) |