Company NameSamuel Property Ltd
Company StatusDissolved
Company Number07180233
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Director

Director NameMr Aklilu Samuel Habte
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEritrean
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address258 Belsize Road
Belsize Road Kilburn
London
NW6 4BT

Location

Registered Address221 Screen Works 22 Highbury Grove
London
N5 2ER
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Shareholders

1 at £1Peter Valaitis
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
1 May 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 May 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015Registered office address changed from Flat 112 Templar House Shoot Up Hill London NW2 3TB to 221 Screen Works 22 Highbury Grove London N5 2ER on 10 February 2015 (1 page)
10 February 2015Registered office address changed from Flat 112 Templar House Shoot Up Hill London NW2 3TB to 221 Screen Works 22 Highbury Grove London N5 2ER on 10 February 2015 (1 page)
18 July 2014Compulsory strike-off action has been discontinued (1 page)
18 July 2014Compulsory strike-off action has been discontinued (1 page)
17 July 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014Registered office address changed from Flat 112 Shoot Up Hill London NW2 3TB England on 16 May 2014 (1 page)
16 May 2014Registered office address changed from C/O Eritrius & Co 258 Belsize Road London NW6 4BT on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Flat 112 Shoot Up Hill London NW2 3TB England on 16 May 2014 (1 page)
16 May 2014Registered office address changed from C/O Eritrius & Co 258 Belsize Road London NW6 4BT on 16 May 2014 (1 page)
31 March 2014Administrative restoration application (3 pages)
31 March 2014Annual return made up to 5 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-31
(14 pages)
31 March 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
31 March 2014Annual return made up to 5 March 2011 with a full list of shareholders (16 pages)
31 March 2014Accounts for a dormant company made up to 31 March 2011 (6 pages)
31 March 2014Annual return made up to 5 March 2011 with a full list of shareholders (16 pages)
31 March 2014Annual return made up to 5 March 2012 with a full list of shareholders (14 pages)
31 March 2014Accounts for a dormant company made up to 31 March 2012 (6 pages)
31 March 2014Registered office address changed from 38 Deki Shihai Street Travello Asmara Sw 745 United Kingdom on 31 March 2014 (2 pages)
31 March 2014Administrative restoration application (3 pages)
31 March 2014Accounts for a dormant company made up to 31 March 2012 (6 pages)
31 March 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
31 March 2014Annual return made up to 5 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-31
(14 pages)
31 March 2014Annual return made up to 5 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-31
(14 pages)
31 March 2014Annual return made up to 5 March 2012 with a full list of shareholders (14 pages)
31 March 2014Accounts for a dormant company made up to 31 March 2011 (6 pages)
31 March 2014Annual return made up to 5 March 2012 with a full list of shareholders (14 pages)
31 March 2014Annual return made up to 5 March 2011 with a full list of shareholders (16 pages)
31 March 2014Registered office address changed from 38 Deki Shihai Street Travello Asmara Sw 745 United Kingdom on 31 March 2014 (2 pages)
1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
5 March 2010Incorporation (21 pages)
5 March 2010Incorporation (21 pages)