Company NameCLPS Limited
Company StatusDissolved
Company Number04038168
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 8 months ago)
Dissolution Date13 September 2022 (1 year, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Douglas Blausten
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Simon Ansel Blausten
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Andrew Charles Hogge
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address89 New Bond Street
London
W1S 1DA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Simon Ansel Blausten
66.67%
Ordinary
1 at £1Mr Douglas Blausten
33.33%
Ordinary

Financials

Year2014
Net Worth-£65
Current Liabilities£2,909

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
23 November 2021Confirmation statement made on 4 October 2021 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
28 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
6 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
7 November 2019Confirmation statement made on 4 October 2019 with updates (5 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
20 March 2019Change of details for Mr Simon Ansel Blausten as a person with significant control on 31 December 2018 (2 pages)
20 March 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 4
(3 pages)
5 November 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
4 October 2018Change of details for Mr Simon Ansel Blausten as a person with significant control on 5 October 2017 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
10 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
23 November 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3
(4 pages)
1 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
(4 pages)
27 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
(4 pages)
27 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3
(4 pages)
26 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3
(4 pages)
26 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3
(4 pages)
13 June 2013Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (1 page)
13 June 2013Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (1 page)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
11 July 2011Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (2 pages)
11 July 2011Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (2 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
28 June 2010Termination of appointment of Andrew Hogge as a director (1 page)
28 June 2010Termination of appointment of Andrew Hogge as a director (1 page)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 January 2010Director's details changed for Mr Douglas Blausten on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Andrew Hogge on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Andrew Hogge on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Simon Ansel Blausten on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Andrew Hogge on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Douglas Blausten on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Simon Ansel Blausten on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Simon Ansel Blausten on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Douglas Blausten on 1 October 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 November 2008Registered office changed on 05/11/2008 from 89 new bond street london W1S 1DA (1 page)
5 November 2008Registered office changed on 05/11/2008 from 89 new bond street london W1S 1DA (1 page)
9 October 2008Return made up to 04/10/08; full list of members (4 pages)
9 October 2008Return made up to 04/10/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 October 2007Return made up to 04/10/07; full list of members (3 pages)
24 October 2007Return made up to 04/10/07; full list of members (3 pages)
20 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 October 2006Return made up to 04/10/06; full list of members (7 pages)
19 October 2006Return made up to 04/10/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 December 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 December 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
10 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
22 December 2004Registered office changed on 22/12/04 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)
22 December 2004Registered office changed on 22/12/04 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)
13 October 2004Return made up to 04/10/04; full list of members (7 pages)
13 October 2004Return made up to 04/10/04; full list of members (7 pages)
16 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
16 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
15 October 2003Return made up to 04/10/03; full list of members (7 pages)
15 October 2003Return made up to 04/10/03; full list of members (7 pages)
17 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
17 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
10 October 2002Return made up to 04/10/02; full list of members (7 pages)
10 October 2002Return made up to 04/10/02; full list of members (7 pages)
24 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
24 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
19 December 2001Registered office changed on 19/12/01 from: 61 brook street london W1K 4BL (1 page)
19 December 2001Registered office changed on 19/12/01 from: 61 brook street london W1K 4BL (1 page)
9 October 2001Return made up to 04/10/01; full list of members (8 pages)
9 October 2001Return made up to 04/10/01; full list of members (8 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
15 August 2000Ad 21/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 August 2000Ad 21/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
9 August 2000Secretary resigned;director resigned (1 page)
9 August 2000New director appointed (3 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000New director appointed (4 pages)
9 August 2000New director appointed (4 pages)
9 August 2000Secretary resigned;director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (3 pages)
9 August 2000Registered office changed on 09/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
21 July 2000Incorporation (18 pages)
21 July 2000Incorporation (18 pages)