Company NameMBA Surgical UK Ltd
Company StatusDissolved
Company Number06893052
CategoryPrivate Limited Company
Incorporation Date30 April 2009(15 years ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Carlos Marina Barrio
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySpanish
StatusClosed
Appointed10 December 2015(6 years, 7 months after company formation)
Appointment Duration3 years (closed 11 December 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressEdificio Silos Del Intra Avenida Del JardÍN BotÁNi
GijÓN
Spain
Director NameMr Ignacio Alvarez Vallina
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCamino Cinamomos 353
Gijon
33203
Spain
Director NameMr Martin Harries
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Thorpe Mill Court Rochdale Road
Triangle
Sowerby Bridge
West Yorkshire
HX6 3DA
Director NameMr Mark Vujovich
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2b Deanway Trading Estate, Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3HW

Contact

Websitemba.eu

Location

Registered AddressUnit 2b Deanway Trading Estate, Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3HW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

10k at £1Mba Incorporado S.l.
100.00%
Ordinary

Financials

Year2014
Turnover£1,093,925
Gross Profit£671,291
Net Worth£691,944
Cash£61,791
Current Liabilities£181,651

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2018Voluntary strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
20 July 2018Application to strike the company off the register (3 pages)
3 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (130 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (130 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
21 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (113 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (113 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000
(3 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000
(3 pages)
12 January 2016Appointment of Mr Carlos Marina Barrio as a director on 10 December 2015 (2 pages)
12 January 2016Termination of appointment of Ignacio Alvarez Vallina as a director on 10 December 2015 (1 page)
12 January 2016Termination of appointment of Ignacio Alvarez Vallina as a director on 10 December 2015 (1 page)
12 January 2016Appointment of Mr Carlos Marina Barrio as a director on 10 December 2015 (2 pages)
15 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
15 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
20 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (115 pages)
20 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (115 pages)
20 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
(3 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 10,001
(4 pages)
17 September 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 10,001
(4 pages)
17 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
17 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
15 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 12/09/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 12/09/2014
(1 page)
9 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
9 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
14 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (56 pages)
14 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
14 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
14 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (56 pages)
2 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10,000
(3 pages)
2 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10,000
(3 pages)
3 March 2014Audit exemption statement of guarantee by parent company for period ending 31/12/12 (27 pages)
3 March 2014Audit exemption statement of guarantee by parent company for period ending 31/12/12 (27 pages)
3 March 2014Amended accounts made up to 31 December 2012 (13 pages)
3 March 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
3 March 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
3 March 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
3 March 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
3 March 2014Amended accounts made up to 31 December 2012 (13 pages)
17 May 2013Termination of appointment of Mark Vujovich as a director (1 page)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 May 2013Termination of appointment of Mark Vujovich as a director (1 page)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
13 May 2013Termination of appointment of Mark Vujovich as a director (1 page)
13 May 2013Termination of appointment of Mark Vujovich as a director (1 page)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
19 April 2011Registered office address changed from Chapelfield Barn Old Bank Ripponden Halifax West Yorkshire HX6 4AG United Kingdom on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Chapelfield Barn Old Bank Ripponden Halifax West Yorkshire HX6 4AG United Kingdom on 19 April 2011 (1 page)
22 March 2011Appointment of Mr Mark Vujovich as a director (2 pages)
22 March 2011Appointment of Mr Mark Vujovich as a director (2 pages)
9 July 2010Termination of appointment of Martin Harries as a director (1 page)
9 July 2010Termination of appointment of Martin Harries as a director (1 page)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr Ignacio Alvarez Vallina on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr Ignacio Alvarez Vallina on 30 April 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2009Amending 88(2) (2 pages)
14 September 2009Amending 88(2) (2 pages)
15 July 2009Registered office changed on 15/07/2009 from 18 thorpe mill court rochdale road triangle halifax west yorkshire HX6 3DA england (1 page)
15 July 2009Registered office changed on 15/07/2009 from 18 thorpe mill court rochdale road triangle halifax west yorkshire HX6 3DA england (1 page)
16 June 2009Director appointed mr martin harries (1 page)
16 June 2009Director appointed mr martin harries (1 page)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2009Memorandum and Articles of Association (24 pages)
4 June 2009Memorandum and Articles of Association (24 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2009Ad 30/04/09\gbp si 10000@1=10000\gbp ic 10000/20000\ (2 pages)
1 May 2009Ad 30/04/09\gbp si 10000@1=10000\gbp ic 10000/20000\ (2 pages)
1 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
1 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
30 April 2009Incorporation (30 pages)
30 April 2009Incorporation (30 pages)