M.B.A. Uk General Trade Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 22, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2012-02-28
Net Income£68,841 +86.61%
Cash in hand£2,712 0%
Net Worth£1,371 -5,048%
Liabilities£18,688 +68.90%
Fixed Assets£105,546 -2.95%
Trade Debtors£889 +50.28%
Total assets£153,045 -34.82%
Shareholder's funds£1,371 -5,048%
Total liabilities£18,688 +68.90%

Details

Company type Private Limited Company, Dissolved
Company Number 04143959
Record last updated Monday, December 30, 2013 6:34:19 PM UTC
Official Address 56 Unit Argall Avenue Leyton Lea Bridge
There are 143 companies registered at this street
Locality Lea Bridgelondon
Region Waltham ForestLondon, England
Postal Code E107QE
Sector Wholesale of other food, including fish, crustaceans and molluscs

Charts

Visits

M.B.A. UK GENERAL TRADE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-112025-3012

Searches

M.B.A. UK GENERAL TRADE LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2020-122023-7012
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 3, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 21, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Oct 22, 2012 Annual accounts Annual accounts
Registry Jan 23, 2012 Annual return Annual return
Financials Dec 21, 2011 Annual accounts Annual accounts
Registry Jan 20, 2011 Annual return Annual return
Financials Dec 16, 2010 Annual accounts Annual accounts
Registry Feb 1, 2010 Annual return Annual return
Registry Feb 1, 2010 Change of particulars for director Change of particulars for director
Registry Feb 1, 2010 Change of particulars for director 4143... Change of particulars for director 4143...
Financials Oct 30, 2009 Annual accounts Annual accounts
Registry Oct 24, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Oct 22, 2009 Annual return Annual return
Registry Oct 22, 2009 Annual return 4143... Annual return 4143...
Registry Jul 14, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 14, 2009 Notice of change of directors or secretaries or in their particulars 4143... Notice of change of directors or secretaries or in their particulars 4143...
Registry Jun 23, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 9, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 19, 2008 Annual accounts Annual accounts
Registry Dec 16, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 14, 2008 Amended accounts Amended accounts
Financials Dec 7, 2007 Annual accounts Annual accounts
Registry Jul 17, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 6, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 20, 2007 Annual return Annual return
Registry Dec 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 3, 2006 Annual accounts Annual accounts
Registry Sep 27, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 1, 2006 Particulars of a mortgage or charge 4143... Particulars of a mortgage or charge 4143...
Registry Apr 7, 2006 Annual return Annual return
Financials Nov 15, 2005 Annual accounts Annual accounts
Registry Sep 6, 2005 Change of accounting reference date Change of accounting reference date
Financials Feb 23, 2005 Annual accounts Annual accounts
Registry Feb 16, 2005 Annual return Annual return
Registry Jan 16, 2004 Annual return 4143... Annual return 4143...
Registry Nov 7, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 12, 2003 Annual accounts Annual accounts
Registry Aug 7, 2003 Appointment of a director Appointment of a director
Registry Aug 7, 2003 Appointment of a director 4143... Appointment of a director 4143...
Registry Jan 29, 2003 Annual return Annual return
Financials Sep 12, 2002 Annual accounts Annual accounts
Registry Mar 7, 2002 Annual return Annual return
Registry Feb 11, 2002 Appointment of a director Appointment of a director
Registry Dec 24, 2001 Appointment of a director 4143... Appointment of a director 4143...
Registry Jan 28, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 28, 2001 Resignation of a director Resignation of a director
Registry Jan 28, 2001 Resignation of a secretary Resignation of a secretary
Registry Jan 18, 2001 Four appointments: a man, a woman and 2 companies Four appointments: a man, a woman and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)