Company NameFama Properties Limited
Company StatusDissolved
Company Number00579104
CategoryPrivate Limited Company
Incorporation Date27 February 1957(67 years, 2 months ago)
Dissolution Date28 January 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Benjamin Joseph Maschler
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(46 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 28 January 2014)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House Baverstock
Dinton
SP3 5EN
Director NameAlice Mary Maschler
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(49 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vine Cottages
The Street
Rodmell
East Sussex
BN7 3HE
Secretary NameAlice Mary Maschler
NationalityBritish
StatusClosed
Appointed03 October 2006(49 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vine Cottages
The Street
Rodmell
East Sussex
BN7 3HE
Director NamePeter Anthony Burnstone
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 October 2002)
RoleChartered Accountant
Correspondence Address13 St Marks Crescent
London
NW1 7TS
Director NameAlfred Jacoby
Date of BirthOctober 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 December 2002)
RoleEngineer
Correspondence AddressFlat 6 Akenside Court
London
NW3 5QT
Director NameThomas Michael Maschler
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 03 October 2006)
RolePublisher
Correspondence Address18 Lennox Gardens
London
SW1X 0DG
Secretary NamePeter Anthony Burnstone
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 October 2002)
RoleCompany Director
Correspondence Address13 St Marks Crescent
London
NW1 7TS
Secretary NameMr Philip John Newton
NationalityBritish
StatusResigned
Appointed29 October 2002(45 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Somerset Road
Linford
Stanford Le Hope
Essex
SS17 0QA

Location

Registered AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Fama LTD
50.00%
Ordinary
50 at £1K M Properties LTD
50.00%
Ordinary

Financials

Year2014
Turnover£43,256
Net Worth£60,631
Cash£2,421,449
Current Liabilities£2,362,582

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
4 October 2013Application to strike the company off the register (5 pages)
4 October 2013Application to strike the company off the register (5 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
31 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 100
(5 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 100
(5 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
14 June 2012Director's details changed for Mr Benjamin Joseph Maschler on 15 May 2012 (2 pages)
14 June 2012Director's details changed for Mr Benjamin Joseph Maschler on 15 May 2012 (2 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
21 April 2011Director's details changed for Mr Benjamin Joseph Maschler on 6 April 2011 (2 pages)
21 April 2011Director's details changed for Mr Benjamin Joseph Maschler on 6 April 2011 (2 pages)
21 April 2011Director's details changed for Mr Benjamin Joseph Maschler on 6 April 2011 (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
2 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 March 2010Registered office address changed from 5th Floor 71 Kingsway London WC2B 6st on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 23 March 2010 (2 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
11 March 2008Return made up to 31/12/07; full list of members (4 pages)
11 March 2008Return made up to 31/12/07; full list of members (4 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
20 February 2007Return made up to 31/12/06; full list of members (2 pages)
20 February 2007Return made up to 31/12/06; full list of members (2 pages)
16 February 2007Registered office changed on 16/02/07 from: merrydale house linford road, chadwell st mary, grays, essex RM16 4JS (1 page)
16 February 2007Registered office changed on 16/02/07 from: merrydale house linford road, chadwell st mary, grays, essex RM16 4JS (1 page)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
4 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
13 February 2006Return made up to 31/12/05; full list of members (3 pages)
13 February 2006Return made up to 31/12/05; full list of members (3 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
8 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
8 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2003Director resigned (1 page)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Director resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
6 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
6 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
3 December 2002Registered office changed on 03/12/02 from: 13, st.marks crescent, london, NW1 7TS (1 page)
3 December 2002Secretary resigned;director resigned (1 page)
3 December 2002Registered office changed on 03/12/02 from: 13, st.marks crescent, london, NW1 7TS (1 page)
3 December 2002Secretary resigned;director resigned (1 page)
27 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 February 2000Return made up to 31/12/99; full list of members (7 pages)
5 February 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000Full accounts made up to 31 March 1999 (11 pages)
24 January 2000Full accounts made up to 31 March 1999 (11 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
14 April 1997Return made up to 31/12/96; full list of members (6 pages)
14 April 1997Return made up to 31/12/96; full list of members (6 pages)
14 April 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
26 March 1997Full accounts made up to 31 March 1996 (11 pages)
26 March 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1996Full accounts made up to 31 March 1995 (11 pages)
4 February 1996Return made up to 31/12/95; no change of members (5 pages)
4 February 1996Return made up to 31/12/95; no change of members (5 pages)
4 February 1996Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
6 February 1984Accounts made up to 31 December 1982 (2 pages)
6 February 1984Accounts made up to 31 December 1982 (2 pages)
27 February 1957Certificate of incorporation (1 page)
27 February 1957Certificate of incorporation (1 page)