Company NameK.B.M. Machines (Exports) Limited
DirectorsGamil Ahmed Abdel Karim and Rifaat Ahmed Abdelkarim
Company StatusDissolved
Company Number01330503
CategoryPrivate Limited Company
Incorporation Date19 September 1977(46 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gamil Ahmed Abdel Karim
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(14 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Brantwood Road
London
SE24 0DH
Secretary NameMrs Sandra Karim
NationalityBritish
StatusCurrent
Appointed05 April 1992(14 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Brantwood Road
London
SE24 0DH
Director NameDr Rifaat Ahmed Abdelkarim
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySudanese
StatusCurrent
Appointed05 March 1996(18 years, 5 months after company formation)
Appointment Duration28 years, 2 months
RoleConsultant
Correspondence AddressIfsb 3rd Flr, Block A Bank Nigara
Malaysia Jalan Jalan, Data Onn-50480
Kula Lumpar
Malaysia
Director NameMrs Sandra Karim
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(14 years, 6 months after company formation)
Appointment Duration8 years (resigned 27 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Brantwood Road
London
SE24 0DH

Location

Registered Address77 East Road
London
N1 6AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£27,226
Gross Profit£18,252
Net Worth£91,892
Cash£21

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

26 February 2005Dissolved (1 page)
26 November 2004Completion of winding up (1 page)
18 March 2004Court order notice of winding up (2 pages)
29 May 2003Return made up to 05/04/03; full list of members (7 pages)
8 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
27 November 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
21 May 2002Return made up to 05/04/02; full list of members (7 pages)
22 February 2002Return made up to 05/04/01; full list of members (6 pages)
11 May 2000Director resigned (1 page)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
19 April 2000Return made up to 05/04/00; full list of members (7 pages)
2 December 1999Registered office changed on 02/12/99 from: the glass mill c/o tiberdawn LIMITED 1 battersea bridge road london SW11 3BA (1 page)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
26 April 1999Return made up to 05/04/99; full list of members (5 pages)
28 July 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
12 June 1997Return made up to 05/04/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
19 April 1996New director appointed (1 page)
13 April 1996Return made up to 05/04/96; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)