London
SE24 0DH
Secretary Name | Mrs Sandra Karim |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1992(14 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Brantwood Road London SE24 0DH |
Director Name | Dr Rifaat Ahmed Abdelkarim |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Sudanese |
Status | Current |
Appointed | 05 March 1996(18 years, 5 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Consultant |
Correspondence Address | Ifsb 3rd Flr, Block A Bank Nigara Malaysia Jalan Jalan, Data Onn-50480 Kula Lumpar Malaysia |
Director Name | Mrs Sandra Karim |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(14 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 27 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Brantwood Road London SE24 0DH |
Registered Address | 77 East Road London N1 6AH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £27,226 |
Gross Profit | £18,252 |
Net Worth | £91,892 |
Cash | £21 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
26 February 2005 | Dissolved (1 page) |
---|---|
26 November 2004 | Completion of winding up (1 page) |
18 March 2004 | Court order notice of winding up (2 pages) |
29 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
8 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
27 November 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
21 May 2002 | Return made up to 05/04/02; full list of members (7 pages) |
22 February 2002 | Return made up to 05/04/01; full list of members (6 pages) |
11 May 2000 | Director resigned (1 page) |
2 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
19 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
2 December 1999 | Registered 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 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
26 April 1999 | Return made up to 05/04/99; full list of members (5 pages) |
28 July 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
12 June 1997 | Return made up to 05/04/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
19 April 1996 | New director appointed (1 page) |
13 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |