Company NameMDB Trading Limited
Company StatusDissolved
Company Number05214410
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)
Dissolution Date29 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Atef Mahmoud Boukhari
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed10 July 2009(4 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 29 March 2018)
RoleMarketing Consultant
Correspondence Address17 Plymouth Street
Swindon
Wiltshire
SN1 2LA
Secretary NameMr Atef Mahmoud Boukhari
NationalityAmerican
StatusClosed
Appointed10 July 2009(4 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 29 March 2018)
RoleMarketing Consultant
Correspondence Address17 Plymouth Street
Swindon
Wiltshire
SN1 2LA
Director NameMr Bilal El-Boukhari
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(5 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 29 March 2018)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Bilal El-Boukhari
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address67 Caernarvon House
Hallfield Estate
London
W2 6EQ
Director NameMonica Stefani
Date of BirthApril 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed25 August 2004(same day as company formation)
RoleDirector Retail Manager
Country of ResidenceUnited Kingdom
Correspondence Address67 Caernarvon House
Hallfield Estate
London
W2 6EQ
Secretary NameMr Bilal El-Boukhari
NationalityBritish
StatusResigned
Appointed25 August 2004(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address67 Caernarvon House
Hallfield Estate
London
W2 6EQ
Director NameDean Elboukhari
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2005(11 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 12 May 2006)
RoleBusiness Developer
Correspondence Address432 St. Leonards Rd.
Windsor
Berkshire
SL4 3DZ

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2008
Turnover£509,424
Gross Profit£337,329
Net Worth-£300,858
Cash£12,313
Current Liabilities£389,521

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

25 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 25 September 2014 (2 pages)
22 January 2014Appointment of a liquidator (1 page)
2 February 2010Registered office address changed from 59 Crawford Street London W1H 4GP on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 59 Crawford Street London W1H 4GP on 2 February 2010 (2 pages)
2 February 2010Appointment of a liquidator (1 page)
8 December 2009Order of court to wind up (1 page)
11 November 2009Appointment of Mr Bilal El-Boukhari as a director (2 pages)
6 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
23 July 2009Registered office changed on 23/07/2009 from 2087 westfield shopping centre ariel way shepherds bush london W12 7GF (1 page)
14 July 2009Registered office changed on 14/07/2009 from unit 2087 west field shopping centre shepherds bush london W12 7GF (1 page)
14 July 2009Director appointed mr atef mahmoud boukhari (1 page)
13 July 2009Secretary appointed mr atef mahmoud boukhari (1 page)
13 July 2009Appointment terminated secretary bilal el-boukhari (1 page)
13 July 2009Appointment terminated director monica stefani (1 page)
12 June 2009Registered office changed on 12/06/2009 from 259 oxford street london WC1CD (1 page)
19 March 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
26 August 2008Return made up to 25/08/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
31 August 2007Registered office changed on 31/08/07 from: 259 oxford street london W1C 2DD (1 page)
31 August 2007Return made up to 25/08/07; full list of members (3 pages)
31 August 2007Location of register of members (1 page)
31 August 2007Location of debenture register (1 page)
5 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
29 May 2007Secretary's particulars changed (1 page)
27 April 2007Registered office changed on 27/04/07 from: 002 naracamicie whiteleys shopping centre queensway london W2 4YN (1 page)
13 February 2007Particulars of mortgage/charge (3 pages)
23 October 2006Return made up to 25/08/06; full list of members (2 pages)
20 October 2006Registered office changed on 20/10/06 from: 58 adelphi gardens slough berkshire SL1 2RG (1 page)
20 October 2006Location of register of members (1 page)
20 October 2006Location of debenture register (1 page)
16 May 2006Director resigned (1 page)
5 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
4 May 2006Registered office changed on 04/05/06 from: 67 caernarvon house hallfield estate london W2 6EQ (1 page)
26 August 2005Return made up to 25/08/05; full list of members (3 pages)
26 August 2005New director appointed (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director resigned (1 page)
25 August 2004Incorporation (22 pages)