Company NameSmart Financial Solutions (UK) Limited
Company StatusDissolved
Company Number05755950
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)
Previous NameHuddersfield Insurance Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Tariq Habib
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish,Pakistani
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCote Wood
Paget Crescent Birkby
Huddersfield
HD2 2BZ
Secretary NameMr Tariq Habib
NationalityBritish,Pakistani
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCote Wood
Paget Crescent Birkby
Huddersfield
HD2 2BZ
Director NameMr Imtiaz Rasool
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Adelphi Road
Marsh
Huddersfield
HD3 4BB
Secretary NameMrs Nighat Habib
NationalityBritish
StatusResigned
Appointed18 December 2008(2 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourt Wood, Padget Crescent, Birkby
Huddersfield
HD2 2BZ

Contact

Websitesmart-fs.co.uk
Email address[email protected]
Telephone01484 516111
Telephone regionHuddersfield

Location

Registered AddressBay Hall Miln Road
Birkby
Huddersfield
West Yorkshire
HD1 5EJ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£15,033
Cash£19,178
Current Liabilities£10,603

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
6 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
5 May 2009Return made up to 24/03/09; full list of members (3 pages)
5 May 2009Return made up to 24/03/09; full list of members (3 pages)
1 May 2009Appointment terminated secretary nighat habib (1 page)
1 May 2009Appointment terminated secretary nighat habib (1 page)
22 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
21 December 2008Secretary appointed mrs nighat habib (1 page)
21 December 2008Registered office changed on 21/12/2008 from 131 st. Johns road birkby huddersfield HD1 5EY (1 page)
21 December 2008Registered office changed on 21/12/2008 from 131 st. Johns road birkby huddersfield HD1 5EY (1 page)
21 December 2008Secretary appointed mrs nighat habib (1 page)
19 December 2008Appointment terminated director imtiaz rasool (1 page)
19 December 2008Appointment terminated director imtiaz rasool (1 page)
15 July 2008Return made up to 24/03/08; full list of members (4 pages)
15 July 2008Return made up to 24/03/08; full list of members (4 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
26 March 2007Return made up to 24/03/07; full list of members (2 pages)
26 March 2007Return made up to 24/03/07; full list of members (2 pages)
16 February 2007Registered office changed on 16/02/07 from: 57 adelphi road marsh huddersfield HD3 4BB (1 page)
16 February 2007Registered office changed on 16/02/07 from: 57 adelphi road marsh huddersfield HD3 4BB (1 page)
17 October 2006Company name changed huddersfield insurance services LTD\certificate issued on 17/10/06 (2 pages)
17 October 2006Company name changed huddersfield insurance services LTD\certificate issued on 17/10/06 (2 pages)
24 March 2006Incorporation (17 pages)
24 March 2006Incorporation (17 pages)