London
E12 5AD
Director Name | Mr Manlafy Jammeh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Gambian |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 609 Romford Road London E12 5AD |
Director Name | Mr Rehmatgul Mirwais |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 August 2020) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 609 Romford Road London E12 5AD |
Director Name | Mr Abdul Sabour Rasuli |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2020(6 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 28 July 2020) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 609 Romford Road London E12 5AD |
Website | gambiansabroad.com |
---|---|
Email address | [email protected] |
Telephone | 07 941034427 |
Telephone region | Mobile |
Registered Address | 609 Romford Road London E12 5AD |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 January 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2021 | Application to strike the company off the register (1 page) |
6 January 2021 | Cessation of Rehmatgul Mirwais as a person with significant control on 1 August 2020 (1 page) |
6 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
6 January 2021 | Notification of Zaher Ahmadi as a person with significant control on 1 August 2020 (2 pages) |
22 December 2020 | Notification of Rehmatgul Mirwais as a person with significant control on 29 July 2020 (2 pages) |
16 December 2020 | Termination of appointment of Abdul Sabour Rasuli as a director on 28 July 2020 (1 page) |
16 December 2020 | Cessation of Abdul Sabour Rasuli as a person with significant control on 28 July 2020 (1 page) |
13 December 2020 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
1 December 2020 | Appointment of Mr Zaher Ahmadi as a director on 3 August 2020 (2 pages) |
30 October 2020 | Notification of Abdul Sabour Rasuli as a person with significant control on 28 July 2020 (2 pages) |
30 October 2020 | Cessation of Rehmatgul Mirwais as a person with significant control on 28 July 2020 (1 page) |
30 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
27 August 2020 | Confirmation statement made on 27 August 2020 with updates (3 pages) |
3 August 2020 | Termination of appointment of Rehmatgul Mirwais as a director on 1 August 2020 (1 page) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (3 pages) |
28 July 2020 | Appointment of Mr Abdul Sabour Rasuli as a director on 28 July 2020 (2 pages) |
9 May 2020 | Director's details changed for Mr Rehmatgul Mirwais on 1 May 2020 (2 pages) |
9 May 2020 | Change of details for Mr Rehmatgul Mirwais as a person with significant control on 1 May 2020 (2 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
3 March 2020 | Termination of appointment of Manlafy Jammeh as a director on 16 February 2020 (1 page) |
27 February 2020 | Registered office address changed from 8 Vincent Garden Cricklewood London NW2 7RP England to 609 Romford Road London E12 5AD on 27 February 2020 (1 page) |
28 January 2020 | Resolutions
|
18 December 2019 | Registered office address changed from 36 Braishfield Gardens Bournemouth Dorset BH8 0QA to 8 Vincent Garden Cricklewood London NW2 7RP on 18 December 2019 (1 page) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
17 December 2019 | Notification of Rehmatgul Mirwais as a person with significant control on 17 December 2019 (2 pages) |
17 December 2019 | Appointment of Mr Rehmatgul Mirwais as a director on 16 December 2019 (2 pages) |
17 December 2019 | Cessation of Manlafy Jammeh as a person with significant control on 17 December 2019 (1 page) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 July 2017 | Notification of Manlafy Jammeh as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Manlafy Jammeh as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Manlafy Jammeh as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
27 November 2014 | Registered office address changed from 84a Charminster Avenue Bournemouth BH9 1SE United Kingdom to 36 Braishfield Gardens Bournemouth Dorset BH8 0QA on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from 84a Charminster Avenue Bournemouth BH9 1SE United Kingdom to 36 Braishfield Gardens Bournemouth Dorset BH8 0QA on 27 November 2014 (1 page) |
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|