Company NameKAM Travel Limited
DirectorGulam Haider
Company StatusActive
Company Number07049159
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)
Previous NamePameer Solution Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Gulam Haider
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2014(4 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address396 Uxbridge Road Uxbridge Road
Hayes
Middlesex
UB4 0SE
Director NameMr Gulam Haider
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86b Manor Waye
Uxbridge
UB8 2BH
Director NameMr Mohammed Umar
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address396 Uxbridge Road
Hayes
Middlesex
UB4 0SE

Contact

Websitekamtravel.co.uk

Location

Registered Address396 Uxbridge Road
Hayes
Middlesex
UB4 0SE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5.9k at £1Haider Gulam
100.00%
Ordinary

Financials

Year2014
Net Worth£2,085

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Filing History

15 July 2023Confirmation statement made on 15 July 2023 with updates (3 pages)
6 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
30 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
30 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
23 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
21 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
22 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
23 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
2 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
2 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,937
(3 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,937
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5,937
(3 pages)
22 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5,937
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 August 2014Appointment of Mr Gulam Haider as a director on 26 August 2014 (2 pages)
30 August 2014Termination of appointment of Mohammed Umar as a director on 26 August 2014 (1 page)
30 August 2014Appointment of Mr Gulam Haider as a director on 26 August 2014 (2 pages)
30 August 2014Termination of appointment of Mohammed Umar as a director on 26 August 2014 (1 page)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
15 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
25 October 2012Registered office address changed from 86B Manor Waye Uxbridge UB8 2BH United Kingdom on 25 October 2012 (1 page)
25 October 2012Registered office address changed from 86B Manor Waye Uxbridge UB8 2BH United Kingdom on 25 October 2012 (1 page)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
15 March 2012Company name changed pameer solution LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2012Company name changed pameer solution LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2012Termination of appointment of Gulam Haider as a director (1 page)
8 March 2012Appointment of Mr Mohammed Umar as a director (2 pages)
8 March 2012Termination of appointment of Gulam Haider as a director (1 page)
8 March 2012Appointment of Mr Mohammed Umar as a director (2 pages)
9 January 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
9 January 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
21 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
13 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
13 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 January 2011Withdraw the company strike off application (1 page)
14 January 2011Withdraw the company strike off application (1 page)
24 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
24 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010Application to strike the company off the register (2 pages)
26 October 2010Application to strike the company off the register (2 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)