Company NameS.M. Maherali (U.K.) Limited
Company StatusDissolved
Company Number01218628
CategoryPrivate Limited Company
Incorporation Date7 July 1975(48 years, 10 months ago)
Dissolution Date5 September 2009 (14 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameTazim Maherali
NationalityBritish
StatusClosed
Appointed12 August 1999(24 years, 1 month after company formation)
Appointment Duration10 years (closed 05 September 2009)
RoleCompany Director
Correspondence Address33 The Quadrangle
London
SW10 0UG
Director NameTazim Maherali
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(27 years after company formation)
Appointment Duration7 years, 2 months (closed 05 September 2009)
RoleInsurance Consultant
Correspondence Address33 The Quadrangle
London
SW10 0UG
Director NameShiraz Mohamedali Maherali
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 08 August 2008)
RoleInsurance Consultant
Correspondence Address33 The Quadrangle
London
SW10 0UG
Secretary NameAl Adin Maherali
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 August 1999)
RoleCompany Director
Correspondence Address28 Fosse Way
London
W13 0BZ

Location

Registered AddressKlaco House
28-30 St Johns Square
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£121,278
Cash£76,697
Current Liabilities£35,604

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2009Return of final meeting in a members' voluntary winding up (4 pages)
19 August 2008Appointment of a voluntary liquidator (1 page)
19 August 2008Declaration of solvency (3 pages)
19 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 August 2008Appointment terminated director shiraz maherali (1 page)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Return made up to 18/12/07; full list of members (2 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Return made up to 18/12/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (12 pages)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
3 January 2006Return made up to 18/12/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
25 January 2005Return made up to 18/12/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
18 December 2003Return made up to 18/12/03; full list of members (7 pages)
3 December 2003Particulars of mortgage/charge (7 pages)
13 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 January 2003Return made up to 18/12/02; full list of members (7 pages)
25 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
1 October 2002Particulars of mortgage/charge (4 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2002New director appointed (2 pages)
22 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 February 2002Return made up to 18/12/01; full list of members (6 pages)
17 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
29 January 2001Return made up to 18/12/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
12 January 2000Return made up to 18/12/99; full list of members (6 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned (1 page)
6 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
19 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
7 December 1998Return made up to 18/12/98; no change of members
  • 363(287) ‐ Registered office changed on 07/12/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 December 1997Return made up to 18/12/97; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1997Return made up to 18/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 August 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 December 1995Return made up to 18/12/95; full list of members (6 pages)
20 September 1995Amended accounts made up to 31 March 1994 (12 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (12 pages)
24 March 1995Accounts for a small company made up to 31 March 1993 (8 pages)