Company NameM.B.A. UK General Trade Limited
Company StatusDissolved
Company Number04143959
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 4 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameAbdulkadir Bana Owfar
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2001(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Markington Street
Manchester
M14 7JB
Director NameMohamed Bana Owfar
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2001(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Markington Street
Manchester
M14 7JB
Secretary NameMohamed Bana Owfar
NationalityBritish
StatusClosed
Appointed18 January 2001(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Markington Street
Manchester
M14 7JB
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressUnit 56 Argall Avenue
Leyton
London
E10 7QE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
22 October 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 100
(5 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 100
(5 pages)
21 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
16 December 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
1 February 2010Director's details changed for Abdulkadir Bana Owfar on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Abdulkadir Bana Owfar on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mohamed Bana Owfar on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mohamed Bana Owfar on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Abdulkadir Bana Owfar on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mohamed Bana Owfar on 1 February 2010 (2 pages)
30 October 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
30 October 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
22 October 2009Annual return made up to 28 February 2009 (4 pages)
22 October 2009Annual return made up to 28 February 2008 (4 pages)
22 October 2009Annual return made up to 28 February 2008 (4 pages)
22 October 2009Annual return made up to 28 February 2009 (4 pages)
14 July 2009Director's change of particulars / abdulkadir owfar / 01/01/2006 (1 page)
14 July 2009Director's Change of Particulars / abdulkadir owfar / 01/01/2006 / HouseName/Number was: , now: 1; Street was: 153B princess road, now: markington street; Region was: lancashire, now: ; Post Code was: M14 4RE, now: M14 7JB (1 page)
14 July 2009Director and Secretary's Change of Particulars / mohamed owfar / 01/01/2006 / HouseName/Number was: , now: 1; Street was: 153B princess road, now: markington street; Post Code was: M14 4RE, now: M14 7JB (1 page)
14 July 2009Director and secretary's change of particulars / mohamed owfar / 01/01/2006 (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2009Registered office changed on 09/04/2009 from 56 argall avenue leyton london E10 7QE (1 page)
9 April 2009Registered office changed on 09/04/2009 from 56 argall avenue leyton london E10 7QE (1 page)
19 December 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
19 December 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
16 December 2008Registered office changed on 16/12/2008 from 1A markington street rusholme manchester M14 4JB (1 page)
16 December 2008Registered office changed on 16/12/2008 from 1A markington street rusholme manchester M14 4JB (1 page)
14 February 2008Amended accounts made up to 28 February 2007 (11 pages)
14 February 2008Amended accounts made up to 28 February 2007 (11 pages)
7 December 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
7 December 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
6 June 2007Registered office changed on 06/06/07 from: 153B princess road moss side manchester M14 4RE (1 page)
6 June 2007Registered office changed on 06/06/07 from: 153B princess road moss side manchester M14 4RE (1 page)
20 March 2007Return made up to 18/01/07; full list of members (7 pages)
20 March 2007Return made up to 18/01/07; full list of members (7 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (1 page)
1 December 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
3 November 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (9 pages)
1 September 2006Particulars of mortgage/charge (9 pages)
7 April 2006Return made up to 18/01/06; full list of members (7 pages)
7 April 2006Return made up to 18/01/06; full list of members (7 pages)
15 November 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
15 November 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
6 September 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
6 September 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
23 February 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
23 February 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
16 February 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2005Return made up to 18/01/05; full list of members (7 pages)
16 January 2004Return made up to 18/01/04; full list of members (7 pages)
16 January 2004Return made up to 18/01/04; full list of members (7 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
12 August 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
12 August 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003New director appointed (2 pages)
29 January 2003Return made up to 18/01/03; full list of members (7 pages)
29 January 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(7 pages)
12 September 2002Accounts made up to 31 January 2002 (2 pages)
12 September 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
7 March 2002Return made up to 18/01/02; full list of members (7 pages)
7 March 2002Return made up to 18/01/02; full list of members (7 pages)
11 February 2002New secretary appointed;new director appointed (2 pages)
11 February 2002New secretary appointed;new director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Registered office changed on 28/01/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 January 2001Secretary resigned (1 page)
28 January 2001Registered office changed on 28/01/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
18 January 2001Incorporation (15 pages)