Company NameKAM Transfer Ltd
Company StatusDissolved
Company Number09097412
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NameGambians Abroad Financial Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Zaher Ahmadi
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2020(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address609 Romford Road
London
E12 5AD
Director NameMr Manlafy Jammeh
Date of BirthApril 1971 (Born 53 years ago)
NationalityGambian
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address609 Romford Road
London
E12 5AD
Director NameMr Rehmatgul Mirwais
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(5 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 August 2020)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address609 Romford Road
London
E12 5AD
Director NameMr Abdul Sabour Rasuli
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 July 2020)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address609 Romford Road
London
E12 5AD

Contact

Websitegambiansabroad.com
Email address[email protected]
Telephone07 941034427
Telephone regionMobile

Location

Registered Address609 Romford Road
London
E12 5AD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 January 2021Voluntary strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
14 January 2021Application to strike the company off the register (1 page)
6 January 2021Cessation of Rehmatgul Mirwais as a person with significant control on 1 August 2020 (1 page)
6 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
6 January 2021Notification of Zaher Ahmadi as a person with significant control on 1 August 2020 (2 pages)
22 December 2020Notification of Rehmatgul Mirwais as a person with significant control on 29 July 2020 (2 pages)
16 December 2020Termination of appointment of Abdul Sabour Rasuli as a director on 28 July 2020 (1 page)
16 December 2020Cessation of Abdul Sabour Rasuli as a person with significant control on 28 July 2020 (1 page)
13 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
1 December 2020Appointment of Mr Zaher Ahmadi as a director on 3 August 2020 (2 pages)
30 October 2020Notification of Abdul Sabour Rasuli as a person with significant control on 28 July 2020 (2 pages)
30 October 2020Cessation of Rehmatgul Mirwais as a person with significant control on 28 July 2020 (1 page)
30 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
30 October 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
27 August 2020Confirmation statement made on 27 August 2020 with updates (3 pages)
3 August 2020Termination of appointment of Rehmatgul Mirwais as a director on 1 August 2020 (1 page)
28 July 2020Confirmation statement made on 28 July 2020 with updates (3 pages)
28 July 2020Appointment of Mr Abdul Sabour Rasuli as a director on 28 July 2020 (2 pages)
9 May 2020Director's details changed for Mr Rehmatgul Mirwais on 1 May 2020 (2 pages)
9 May 2020Change of details for Mr Rehmatgul Mirwais as a person with significant control on 1 May 2020 (2 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 March 2020Termination of appointment of Manlafy Jammeh as a director on 16 February 2020 (1 page)
27 February 2020Registered 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 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-25
(3 pages)
18 December 2019Registered 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 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
17 December 2019Notification of Rehmatgul Mirwais as a person with significant control on 17 December 2019 (2 pages)
17 December 2019Appointment of Mr Rehmatgul Mirwais as a director on 16 December 2019 (2 pages)
17 December 2019Cessation of Manlafy Jammeh as a person with significant control on 17 December 2019 (1 page)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 July 2017Notification of Manlafy Jammeh as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Manlafy Jammeh as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Manlafy Jammeh as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(6 pages)
14 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(3 pages)
13 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(3 pages)
27 November 2014Registered 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 2014Registered 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 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)