Company NameCPH Realisations (2017) Limited
Company StatusDissolved
Company Number08378089
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 3 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)
Previous NamesCluttons Ksa Holdings Limited and Cluttons Ph Limited

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 John William Wood
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2013(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPortman House 2 Portman Street
London
W1H 6DU
Director NameWilliam Philip Siegle
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPortman House 2 Portman Street
London
W1H 6DU

Contact

Websitecluttons.com

Location

Registered AddressPortman House
2 Portman Street
London
W1H 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £100Cluttons LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
2 May 2018Application to strike the company off the register (3 pages)
3 May 2017Company name changed cluttons ph LIMITED\certificate issued on 03/05/17 (3 pages)
3 May 2017Change of name notice (2 pages)
3 May 2017Change of name notice (2 pages)
3 May 2017Company name changed cluttons ph LIMITED\certificate issued on 03/05/17 (3 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 March 2016Termination of appointment of William Philip Siegle as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of William Philip Siegle as a director on 31 March 2016 (1 page)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50,000
(4 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50,000
(4 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 50,000
(4 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 50,000
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50,000
(4 pages)
15 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50,000
(4 pages)
14 June 2013Company name changed cluttons ksa holdings LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2013Company name changed cluttons ksa holdings LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
29 January 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
28 January 2013Incorporation (32 pages)
28 January 2013Incorporation (32 pages)