Manama
Bahrain
Director Name | Mr Gamil Ahmed Abdel Karim |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1992(12 years, 10 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Brantwood Road London SE24 0DH |
Secretary Name | Mrs Sandra Karim |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1992(12 years, 10 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Brantwood Road London SE24 0DH |
Director Name | Mrs Sandra Karim |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(12 years, 10 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 |
---|---|
Gross Profit | -£72,795 |
Net Worth | £143,244 |
Cash | £7 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 June 2004 | Dissolved (1 page) |
---|---|
29 March 2004 | Completion of winding up (1 page) |
28 January 2004 | Order of court to wind up (2 pages) |
30 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
18 March 2003 | Amended accounts made up to 30 June 2001 (11 pages) |
8 March 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
27 November 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
16 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
14 June 2001 | Return made up to 10/04/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
10 May 2000 | Director resigned (1 page) |
2 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
19 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: the glass mill 1 battersea bridge rd london SW11 3BA (1 page) |
16 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 April 1999 | Return made up to 10/04/99; full list of members (5 pages) |
15 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) |
13 July 1997 | Return made up to 10/04/97; no change of members
|
7 June 1997 | Particulars of mortgage/charge (3 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 April 1996 | Director's particulars changed (1 page) |
13 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
18 October 1995 | Full group accounts made up to 31 December 1994 (11 pages) |
8 June 1995 | Return made up to 10/04/95; no change of members (4 pages) |