Company NameSamba International Ltd
Company StatusDissolved
Company Number04613915
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)
Previous NameAm To Pm Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Emmanuel Asante Aboagye
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGhanaian
StatusClosed
Appointed14 June 2017(14 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 30 March 2021)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address36 Dale View
Erith
DA8 2DL
Director NameSamuel Winful
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69a London Road
London
SE23 3TY
Director NameMr Martin Adu Kwapong
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tresco Close
Bromley
BR1 4LD
Director NameMr Prince Sarpong
Date of BirthNovember 1978 (Born 45 years ago)
NationalityGhanaian
StatusResigned
Appointed16 July 2014(11 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus House Victory Way
Admirals Park
Dartford
DA2 6QD
Director NameMrs Siphiwe Catherine Chiponda
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 October 2015(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cooks Road Stratford
London
E15 2PW
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameA Siddiqui & Co Accountancy Services Limited (Corporation)
StatusResigned
Appointed01 October 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 2008)
Correspondence Address266-268 Haydons Road
Wimbledon
London
SW19 8TT

Contact

Websitesambamoney.co.uk

Location

Registered AddressRegus House Victory Way
Admirals Park
Dartford
DA2 6QD
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

900 at £1Asn Global LTD
90.00%
Ordinary
100 at £1Samuel Winful
10.00%
Ordinary

Financials

Year2014
Net Worth£43,068
Cash£120,240
Current Liabilities£9,103

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 August 2018Cessation of Synergetic Partnerships Ltd as a person with significant control on 7 August 2018 (1 page)
7 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
7 August 2018Notification of Emmanuel Asante Aboagye as a person with significant control on 7 August 2018 (2 pages)
25 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
17 July 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 420,000
(3 pages)
17 April 2018Termination of appointment of Prince Sarpong as a director on 4 April 2018 (1 page)
19 January 2018Registered office address changed from 1 Cooks Road Stratford London E15 2PW England to Regus House Victory Way Admirals Park Dartford DA2 6QD on 19 January 2018 (1 page)
10 November 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
10 November 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
13 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
20 June 2017Appointment of Mr Emmanuel Asante Aboagye as a director on 14 June 2017 (2 pages)
20 June 2017Appointment of Mr Emmanuel Asante Aboagye as a director on 14 June 2017 (2 pages)
9 May 2017Termination of appointment of Siphiwe Catherine Chiponda as a director on 27 April 2017 (1 page)
9 May 2017Termination of appointment of Siphiwe Catherine Chiponda as a director on 27 April 2017 (1 page)
9 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
26 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 121,000
(3 pages)
26 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 121,000
(3 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 April 2016Termination of appointment of Samuel Winful as a director on 11 April 2016 (1 page)
15 April 2016Termination of appointment of Samuel Winful as a director on 11 April 2016 (1 page)
1 March 2016Registered office address changed from Suite J1 West Queensway House 275-285 High Street Stratford London E15 2TF to 1 Cooks Road Stratford London E15 2PW on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Suite J1 West Queensway House 275-285 High Street Stratford London E15 2TF to 1 Cooks Road Stratford London E15 2PW on 1 March 2016 (1 page)
28 January 2016Termination of appointment of Martin Adu Kwapong as a director on 22 December 2015 (1 page)
28 January 2016Termination of appointment of Martin Adu Kwapong as a director on 22 December 2015 (1 page)
22 October 2015Appointment of Mrs Siphiwe Catherine Chiponda as a director on 1 October 2015 (2 pages)
22 October 2015Appointment of Mrs Siphiwe Catherine Chiponda as a director on 1 October 2015 (2 pages)
2 October 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(5 pages)
2 October 2015Director's details changed for Mr Martin Adu Kwapong on 1 October 2014 (2 pages)
2 October 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(5 pages)
2 October 2015Director's details changed for Mr Martin Adu Kwapong on 1 October 2014 (2 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
30 July 2014Registered office address changed from C/O C Charles & Co Ltd 105 Seven Sisters Road London N7 7QP to Suite J1 West Queensway House 275-285 High Street Stratford London E15 2TF on 30 July 2014 (1 page)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
30 July 2014Registered office address changed from C/O C Charles & Co Ltd 105 Seven Sisters Road London N7 7QP to Suite J1 West Queensway House 275-285 High Street Stratford London E15 2TF on 30 July 2014 (1 page)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
22 July 2014Appointment of Mr Prince Sarpong as a director on 16 July 2014 (2 pages)
22 July 2014Appointment of Mr Prince Sarpong as a director on 16 July 2014 (2 pages)
22 July 2014Appointment of Mr Martin Adu Kwapong as a director on 16 July 2014 (2 pages)
22 July 2014Appointment of Mr Martin Adu Kwapong as a director on 16 July 2014 (2 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014Annual return made up to 11 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-09
(3 pages)
9 May 2014Annual return made up to 11 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-09
(3 pages)
28 April 2014Registered office address changed from C/O Tax Beam Ltd 11 Taylor Road Mitcham Surrey CR4 3JR United Kingdom on 28 April 2014 (1 page)
28 April 2014Registered office address changed from C/O Tax Beam Ltd 11 Taylor Road Mitcham Surrey CR4 3JR United Kingdom on 28 April 2014 (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
5 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
2 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 August 2010Registered office address changed from C/O C/O Tax Beam Ltd 11 Taylor Road Mitcham Surrey CR4 3JR United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from a Siddiqui & Co Accountancy Serv Ltd 266-268 Haydons Road Wimbledon London SW19 8TT on 4 August 2010 (1 page)
4 August 2010Registered office address changed from a Siddiqui & Co Accountancy Serv Ltd 266-268 Haydons Road Wimbledon London SW19 8TT on 4 August 2010 (1 page)
4 August 2010Registered office address changed from C/O C/O Tax Beam Ltd 11 Taylor Road Mitcham Surrey CR4 3JR United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from C/O C/O Tax Beam Ltd 11 Taylor Road Mitcham Surrey CR4 3JR United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from a Siddiqui & Co Accountancy Serv Ltd 266-268 Haydons Road Wimbledon London SW19 8TT on 4 August 2010 (1 page)
2 March 2010Director's details changed for Samuel Winful on 2 October 2009 (2 pages)
2 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Samuel Winful on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Samuel Winful on 2 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Termination of appointment of A Siddiqui & Co Accountancy Services Limited as a secretary (1 page)
29 October 2009Termination of appointment of A Siddiqui & Co Accountancy Services Limited as a secretary (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 June 2009Director's change of particulars / samuel winful / 01/04/2009 (1 page)
4 June 2009Director's change of particulars / samuel winful / 01/04/2009 (1 page)
6 March 2009Return made up to 11/12/08; full list of members (4 pages)
6 March 2009Return made up to 11/12/08; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 January 2008Return made up to 11/12/07; full list of members (3 pages)
7 January 2008Return made up to 11/12/07; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 January 2007Return made up to 11/12/06; full list of members (3 pages)
5 January 2007Return made up to 11/12/06; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 January 2006Return made up to 11/12/05; full list of members (6 pages)
27 January 2006Return made up to 11/12/05; full list of members (6 pages)
11 January 2006Return made up to 11/12/04; full list of members (6 pages)
11 January 2006Return made up to 11/12/04; full list of members (6 pages)
13 October 2005Registered office changed on 13/10/05 from: suite b, 29 harley street london W1G 9QR (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005Registered office changed on 13/10/05 from: suite b, 29 harley street london W1G 9QR (1 page)
13 October 2005Secretary resigned (1 page)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 April 2005£ nc 1000/1000000 28/04/05 (1 page)
29 April 2005£ nc 1000/1000000 28/04/05 (1 page)
9 March 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
9 March 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
15 June 2004Compulsory strike-off action has been discontinued (1 page)
15 June 2004Compulsory strike-off action has been discontinued (1 page)
11 June 2004Return made up to 11/12/03; full list of members (6 pages)
11 June 2004Return made up to 11/12/03; full list of members (6 pages)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
8 August 2003Company name changed am to pm LTD\certificate issued on 08/08/03 (2 pages)
8 August 2003Company name changed am to pm LTD\certificate issued on 08/08/03 (2 pages)
11 December 2002Incorporation (8 pages)
11 December 2002Incorporation (8 pages)