Company NameS.M.B. Electronics Limited
Company StatusDissolved
Company Number02301136
CategoryPrivate Limited Company
Incorporation Date29 September 1988(35 years, 6 months ago)
Dissolution Date21 February 2013 (11 years, 1 month ago)
Previous NameAnnoclaim Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Mahdad Behin Aein
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1988
Appointment Duration24 years, 6 months (closed 21 February 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address241 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9JP
Director NameMr Shahrad Behin Aein
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1988
Appointment Duration24 years, 6 months (closed 21 February 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address241 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9JP
Secretary NameMr Shahrad Behin Aein
NationalityBritish
StatusClosed
Appointed11 April 1991(2 years, 6 months after company formation)
Appointment Duration21 years, 10 months (closed 21 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9JP

Location

Registered Address1st Floor 46 Clarendon Road
Watford
Herts
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

150 at 1Mahdad Behin-aein
75.00%
Ordinary
50 at 1Shahrad Behin-aein
25.00%
Ordinary

Financials

Year2014
Net Worth£64,166
Cash£461
Current Liabilities£1,654,855

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2013Final Gazette dissolved following liquidation (1 page)
21 February 2013Final Gazette dissolved following liquidation (1 page)
21 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2012Return of final meeting in a creditors' voluntary winding up (20 pages)
21 November 2012Return of final meeting in a creditors' voluntary winding up (20 pages)
7 August 2012Liquidators statement of receipts and payments to 21 July 2012 (15 pages)
7 August 2012Liquidators' statement of receipts and payments to 21 July 2012 (15 pages)
7 August 2012Liquidators' statement of receipts and payments to 21 July 2012 (15 pages)
28 September 2011Liquidators' statement of receipts and payments to 21 July 2011 (16 pages)
28 September 2011Liquidators statement of receipts and payments to 21 July 2011 (16 pages)
28 September 2011Liquidators' statement of receipts and payments to 21 July 2011 (16 pages)
23 August 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 August 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2010Appointment of a voluntary liquidator (5 pages)
6 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-22
(1 page)
6 August 2010Appointment of a voluntary liquidator (5 pages)
6 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2010Statement of affairs with form 4.19 (11 pages)
3 August 2010Statement of affairs with form 4.19 (11 pages)
13 July 2010Registered office address changed from Unit 2 Davenport Vernon Trading Estate Cock Lane High Wycombe Buckinghamshire HP13 7DE on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from Unit 2 Davenport Vernon Trading Estate Cock Lane High Wycombe Buckinghamshire HP13 7DE on 13 July 2010 (2 pages)
23 June 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 200
(14 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 200
(14 pages)
26 May 2010Compulsory strike-off action has been suspended (1 page)
26 May 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2009Return made up to 12/04/09; full list of members (4 pages)
14 May 2009Return made up to 12/04/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2008Return made up to 12/04/08; full list of members (4 pages)
29 May 2008Return made up to 12/04/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 September 2007Return made up to 12/04/07; full list of members (7 pages)
8 September 2007Return made up to 12/04/07; full list of members (7 pages)
14 February 2007Registered office changed on 14/02/07 from: 800 uxbridge road hayes middlesex UB4 0RS (1 page)
14 February 2007Registered office changed on 14/02/07 from: 800 uxbridge road hayes middlesex UB4 0RS (1 page)
8 June 2006Return made up to 12/04/06; no change of members (7 pages)
8 June 2006Return made up to 12/04/06; no change of members (7 pages)
13 April 2006Return made up to 12/04/05; no change of members (5 pages)
13 April 2006Return made up to 12/04/05; no change of members (5 pages)
20 January 2006Ad 30/11/05--------- £ si 99@1=99 £ ic 101/200 (2 pages)
20 January 2006Ad 30/11/05--------- £ si 99@1=99 £ ic 101/200 (2 pages)
11 January 2006Ad 30/11/05--------- £ si 99@1=99 £ ic 2/101 (2 pages)
11 January 2006Ad 30/11/05--------- £ si 99@1=99 £ ic 2/101 (2 pages)
22 October 2005Particulars of mortgage/charge (9 pages)
22 October 2005Particulars of mortgage/charge (9 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 February 2005Particulars of mortgage/charge (6 pages)
12 February 2005Particulars of mortgage/charge (6 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 July 2004Return made up to 12/04/04; full list of members (7 pages)
21 July 2004Return made up to 12/04/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 June 2003Return made up to 12/04/03; full list of members (7 pages)
11 June 2003Return made up to 12/04/03; full list of members (7 pages)
25 September 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 September 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
20 June 2002Return made up to 12/04/02; full list of members (6 pages)
20 June 2002Return made up to 12/04/02; full list of members (6 pages)
25 September 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
25 September 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
17 July 2001Return made up to 12/04/01; full list of members (6 pages)
17 July 2001Return made up to 12/04/01; full list of members (6 pages)
12 June 2000Return made up to 12/04/00; full list of members (6 pages)
12 June 2000Return made up to 12/04/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 October 1999Full accounts made up to 31 March 1998 (12 pages)
1 October 1999Full accounts made up to 31 March 1998 (12 pages)
10 June 1999Return made up to 12/04/99; no change of members (4 pages)
10 June 1999Return made up to 12/04/99; no change of members (4 pages)
16 March 1999Return made up to 09/04/98; full list of members (6 pages)
16 March 1999Return made up to 09/04/98; full list of members (6 pages)
3 August 1998Full accounts made up to 31 March 1997 (12 pages)
3 August 1998Full accounts made up to 31 March 1997 (12 pages)
26 June 1997Full accounts made up to 31 March 1996 (13 pages)
26 June 1997Full accounts made up to 31 March 1996 (13 pages)
14 April 1997Return made up to 12/04/97; no change of members (4 pages)
14 April 1997Return made up to 12/04/96; full list of members (6 pages)
14 April 1997Return made up to 12/04/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
29 August 1995Return made up to 12/04/95; no change of members (4 pages)
29 August 1995Return made up to 12/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 January 1992Particulars of mortgage/charge (3 pages)
10 January 1992Particulars of mortgage/charge (3 pages)
14 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 November 1988Company name changed\certificate issued on 02/11/88 (2 pages)
2 November 1988Company name changed\certificate issued on 02/11/88 (2 pages)
29 September 1988Incorporation (15 pages)
29 September 1988Incorporation (15 pages)