Company NameMabro Trading Limited
Company StatusDissolved
Company Number04154354
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 months ago)
Dissolution Date28 May 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Myriam Bodner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBelgian
StatusClosed
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Secretary NameMr Joseph Bodner
NationalityBritish
StatusClosed
Appointed07 February 2001(1 day after company formation)
Appointment Duration16 years, 3 months (closed 28 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameDavid Michael Davis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2005(4 years after company formation)
Appointment Duration12 years, 3 months (closed 28 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Moor Park Road
Northwood
Middlesex
HA6 2DL
Director NameMr Joseph Bodner
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(5 years after company formation)
Appointment Duration11 years, 3 months (closed 28 May 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Martin Stimler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grosvenor Gardens
London
NW11 0HG
Secretary NameMr Barry Yehuda Bodner
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Elmcroft Avenue
London
NW11 0RS
Director NameJoseph Bodner
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(1 day after company formation)
Appointment DurationResigned same day (resigned 07 February 2001)
RoleSecretary
Correspondence Address66 Holmleigh Road
London
N16 5PY
Director NameMr Barry Yehuda Bodner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(4 years after company formation)
Appointment DurationResigned same day (resigned 10 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Elmcroft Avenue
London
NW11 0RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2011
Net Worth£166,881
Cash£21,934
Current Liabilities£186,926

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End03 January

Filing History

28 May 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
22 June 2016Liquidators' statement of receipts and payments to 8 April 2016 (11 pages)
17 June 2015Liquidators' statement of receipts and payments to 8 April 2015 (11 pages)
17 June 2015Liquidators statement of receipts and payments to 8 April 2015 (11 pages)
17 June 2015Liquidators statement of receipts and payments to 8 April 2015 (11 pages)
16 April 2014Registered office address changed from Hallsewelle House 1 Hallswelle Road London NW11 0DH on 16 April 2014 (2 pages)
15 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2014Statement of affairs with form 4.19 (4 pages)
15 April 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Current accounting period shortened from 4 January 2013 to 3 January 2013 (1 page)
3 January 2014Current accounting period shortened from 4 January 2013 to 3 January 2013 (1 page)
4 October 2013Termination of appointment of Martin Stimler as a director (1 page)
4 October 2013Previous accounting period shortened from 5 January 2013 to 4 January 2013 (1 page)
4 October 2013Previous accounting period shortened from 5 January 2013 to 4 January 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(6 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(6 pages)
4 January 2013Previous accounting period shortened from 6 January 2012 to 5 January 2012 (1 page)
4 January 2013Previous accounting period shortened from 6 January 2012 to 5 January 2012 (1 page)
5 October 2012Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page)
5 October 2012Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page)
10 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page)
28 September 2011Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page)
28 September 2011Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page)
28 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 March 2010Secretary's details changed for Joseph Bodner on 1 October 2009 (1 page)
9 March 2010Director's details changed for Joseph Bodner on 1 October 2009 (2 pages)
9 March 2010Director's details changed for David Michael Davis on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Myriam Bodner on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Joseph Bodner on 1 October 2009 (1 page)
9 March 2010Director's details changed for Myriam Bodner on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Joseph Bodner on 1 October 2009 (2 pages)
9 March 2010Director's details changed for David Michael Davis on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 February 2009Return made up to 06/02/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 March 2008Return made up to 06/02/08; full list of members (4 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 March 2007Return made up to 06/02/07; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 April 2006Return made up to 06/02/06; full list of members (3 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 April 2005Return made up to 06/02/05; full list of members (2 pages)
24 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
11 August 2004Registered office changed on 11/08/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
1 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 February 2004Return made up to 06/02/04; full list of members (5 pages)
17 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 February 2003Return made up to 06/02/03; full list of members (5 pages)
15 March 2002Return made up to 06/02/02; full list of members (5 pages)
5 March 2002Secretary's particulars changed (1 page)
28 February 2002Accounts for a small company made up to 31 December 2001 (4 pages)
21 February 2002Ad 07/02/01-08/02/01 £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001Director resigned (1 page)
1 May 2001Particulars of mortgage/charge (7 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Ad 06/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
6 February 2001Incorporation (17 pages)