Company NameTiberdawn Limited
DirectorsRifat Ahmed Abdel Karim and Gamil Ahmed Abdel Karim
Company StatusDissolved
Company Number01423688
CategoryPrivate Limited Company
Incorporation Date29 May 1979(44 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Rifat Ahmed Abdel Karim
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySudanese
StatusCurrent
Appointed13 May 1981(1 year, 11 months after company formation)
Appointment Duration42 years, 12 months
RoleCompany Director
Correspondence AddressPO Box 1176
Manama
Bahrain
Director NameMr Gamil Ahmed Abdel Karim
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(12 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Brantwood Road
London
SE24 0DH
Secretary NameMrs Sandra Karim
NationalityBritish
StatusCurrent
Appointed10 April 1992(12 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Brantwood Road
London
SE24 0DH
Director NameMrs Sandra Karim
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 10 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
Gross Profit-£72,795
Net Worth£143,244
Cash£7

Accounts

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

Filing History

29 June 2004Dissolved (1 page)
29 March 2004Completion of winding up (1 page)
28 January 2004Order of court to wind up (2 pages)
30 May 2003Return made up to 10/04/03; full list of members (7 pages)
18 March 2003Amended accounts made up to 30 June 2001 (11 pages)
8 March 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
27 November 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
16 May 2002Return made up to 10/04/02; full list of members (6 pages)
14 June 2001Return made up to 10/04/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (14 pages)
10 May 2000Director resigned (1 page)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
19 April 2000Return made up to 10/04/00; full list of members (7 pages)
2 December 1999Registered office changed on 02/12/99 from: the glass mill 1 battersea bridge rd london SW11 3BA (1 page)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 April 1999Return made up to 10/04/99; full list of members (5 pages)
15 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)
13 July 1997Return made up to 10/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 April 1996Director's particulars changed (1 page)
13 April 1996Return made up to 10/04/96; full list of members (6 pages)
18 October 1995Full group accounts made up to 31 December 1994 (11 pages)
8 June 1995Return made up to 10/04/95; no change of members (4 pages)