40 Bank Street
London
E14 5NR
Director Name | William Philip Siegle |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr John William Wood |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Website | cluttons.com |
---|
Registered Address | Begbies Traynor London Llp 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Cluttons Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2022 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
3 September 2021 | Liquidators' statement of receipts and payments to 24 July 2021 (23 pages) |
17 July 2021 | Termination of appointment of John William Wood as a director on 22 June 2021 (1 page) |
9 October 2020 | Liquidators' statement of receipts and payments to 24 July 2020 (24 pages) |
30 September 2019 | Liquidators' statement of receipts and payments to 24 July 2019 (24 pages) |
1 October 2018 | Liquidators' statement of receipts and payments to 24 July 2018 (23 pages) |
10 September 2017 | Statement of affairs (9 pages) |
10 September 2017 | Statement of affairs (9 pages) |
14 August 2017 | Registered office address changed from Portman House 2 Portman Street London W1H 6DU to Begbies Traynor London Llp 31st Floor 40 Bank Street London E14 5NR on 14 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from Portman House 2 Portman Street London W1H 6DU to Begbies Traynor London Llp 31st Floor 40 Bank Street London E14 5NR on 14 August 2017 (2 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Appointment of a voluntary liquidator (1 page) |
10 August 2017 | Appointment of a voluntary liquidator (1 page) |
10 August 2017 | Resolutions
|
14 July 2017 | Change of name notice (2 pages) |
14 July 2017 | Resolutions
|
14 July 2017 | Change of name notice (2 pages) |
14 July 2017 | Resolutions
|
11 May 2017 | Statement of capital following an allotment of shares on 22 September 2014
|
11 May 2017 | Statement of capital following an allotment of shares on 22 September 2014
|
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
2 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
1 July 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
1 July 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
28 June 2016 | Amended total exemption small company accounts made up to 30 April 2015 (13 pages) |
28 June 2016 | Amended total exemption small company accounts made up to 30 April 2015 (13 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
8 April 2016 | Termination of appointment of William Philip Siegle as a director on 31 March 2016 (1 page) |
8 April 2016 | Termination of appointment of William Philip Siegle as a director on 31 March 2016 (1 page) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2014 | Appointment of Mr James Gordon Mark Eastaugh as a director (2 pages) |
14 May 2014 | Appointment of Mr James Gordon Mark Eastaugh as a director (2 pages) |
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|