Company NameF.E. Samuels Property Services Limited
Company StatusDissolved
Company Number05305037
CategoryPrivate Limited Company
Incorporation Date6 December 2004(19 years, 4 months ago)
Dissolution Date26 July 2016 (7 years, 9 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 Emile Mbella Zaa Fonderson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityDutch
StatusClosed
Appointed06 December 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Jacob Ndumbe Fonderson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityCameroonian
StatusClosed
Appointed06 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Heathview Court
20 Corringway
London
NW11 7EF
Secretary NameMr Emile Mbella Zaa Fonderson
NationalityDutch
StatusClosed
Appointed06 December 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Heathview Court
20 Corringway
London
NW11 7EF
Director NameGeorge Georgiou
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoute Des Pommiers 22
Marly
1723
Switzerland

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25k at £1Henry De Graft LTD
50.00%
Ordinary
25k at £1River Jordan Holdings LTD
50.00%
Ordinary
1 at £1Mr Emile Zaa Mbella Fonderson
0.00%
Ordinary
1 at £1Mr Jacob Ndumbe Fonderson
0.00%
Ordinary

Financials

Year2014
Net Worth-£9,280,291
Cash£16,969
Current Liabilities£1,120,535

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 July 2016Final Gazette dissolved following liquidation (1 page)
26 July 2016Final Gazette dissolved following liquidation (1 page)
26 April 2016Completion of winding up (1 page)
26 April 2016Completion of winding up (1 page)
1 March 2016Order of court to wind up (2 pages)
1 March 2016Order of court to wind up (2 pages)
31 December 2014Compulsory strike-off action has been suspended (1 page)
31 December 2014Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
22 November 2013Compulsory strike-off action has been suspended (1 page)
22 November 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
20 July 2012Compulsory strike-off action has been suspended (1 page)
20 July 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 May 2012Termination of appointment of George Georgiou as a director (1 page)
3 May 2012Termination of appointment of George Georgiou as a director (1 page)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 50,000
(5 pages)
15 December 2011Director's details changed for Mr Emile Mbella Zaa Fonderson on 1 July 2011 (2 pages)
15 December 2011Director's details changed for Mr Emile Mbella Zaa Fonderson on 1 July 2011 (2 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 50,000
(5 pages)
15 December 2011Director's details changed for Mr Emile Mbella Zaa Fonderson on 1 July 2011 (2 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 50,000
(5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 March 2011Accounts for a small company made up to 30 June 2009 (8 pages)
4 March 2011Accounts for a small company made up to 30 June 2009 (8 pages)
7 January 2011Secretary's details changed for Mr Emile Mbella Zaa Fonderson on 1 December 2010 (2 pages)
7 January 2011Secretary's details changed for Mr Emile Mbella Zaa Fonderson on 1 December 2010 (2 pages)
7 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
7 January 2011Secretary's details changed for Mr Emile Mbella Zaa Fonderson on 1 December 2010 (2 pages)
7 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr Jacob Ndumbe Fonderson on 6 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Jacob Ndumbe Fonderson on 6 December 2009 (2 pages)
22 December 2009Director's details changed for Emile Mbella Zaa Fonderson on 6 December 2009 (2 pages)
22 December 2009Director's details changed for George Georgiou on 6 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Jacob Ndumbe Fonderson on 6 December 2009 (2 pages)
22 December 2009Director's details changed for George Georgiou on 6 December 2009 (2 pages)
22 December 2009Director's details changed for George Georgiou on 6 December 2009 (2 pages)
22 December 2009Director's details changed for Emile Mbella Zaa Fonderson on 6 December 2009 (2 pages)
22 December 2009Director's details changed for Emile Mbella Zaa Fonderson on 6 December 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2007 (8 pages)
5 November 2009Accounts for a small company made up to 31 December 2007 (8 pages)
23 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
23 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
26 August 2009Registered office changed on 26/08/2009 from marble arch tower 55 bryanston street london W1H 7AJ (1 page)
26 August 2009Registered office changed on 26/08/2009 from marble arch tower 55 bryanston street london W1H 7AJ (1 page)
15 January 2009Return made up to 06/12/08; full list of members (4 pages)
15 January 2009Return made up to 06/12/08; full list of members (4 pages)
2 October 2008Accounts for a small company made up to 31 December 2006 (6 pages)
2 October 2008Accounts for a small company made up to 31 December 2006 (6 pages)
29 February 2008Return made up to 06/12/07; full list of members (4 pages)
29 February 2008Return made up to 06/12/07; full list of members (4 pages)
14 November 2007Return made up to 06/12/06; full list of members (3 pages)
14 November 2007Return made up to 06/12/06; full list of members (3 pages)
17 October 2007Particulars of mortgage/charge (4 pages)
17 October 2007Particulars of mortgage/charge (4 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 February 2006Return made up to 06/12/05; full list of members (7 pages)
23 February 2006Return made up to 06/12/05; full list of members (7 pages)
24 March 2005Ad 14/03/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 March 2005Ad 14/03/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 March 2005Nc inc already adjusted 14/03/05 (1 page)
24 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2005Nc inc already adjusted 14/03/05 (1 page)
6 December 2004Incorporation (10 pages)
6 December 2004Incorporation (10 pages)