Company number 04613915
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address 1 COOKS ROAD, STRATFORD, LONDON, ENGLAND, E15 2PW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Statement of capital following an allotment of shares on 4 April 2016
GBP 121,000
; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SAMBA INTERNATIONAL LTD are www.sambainternational.co.uk, and www.samba-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Samba International Ltd is a Private Limited Company.
The company registration number is 04613915. Samba International Ltd has been working since 11 December 2002.
The present status of the company is Active. The registered address of Samba International Ltd is 1 Cooks Road Stratford London England E15 2pw. . CHIPONDA, Siphiwe Catherine is a Director of the company. SARPONG, Prince is a Director of the company. Secretary A SIDDIQUI & CO ACCOUNTANCY SERVICES LIMITED has been resigned. Nominee Secretary NOMINEE SECRETARY LTD has been resigned. Director KWAPONG, Martin Adu has been resigned. Director WINFUL, Samuel has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
A SIDDIQUI & CO ACCOUNTANCY SERVICES LIMITED
Resigned: 30 December 2008
Appointed Date: 01 October 2005
Nominee Secretary
NOMINEE SECRETARY LTD
Resigned: 30 September 2005
Appointed Date: 11 December 2002
Director
WINFUL, Samuel
Resigned: 11 April 2016
Appointed Date: 11 December 2002
65 years old
Persons With Significant Control
Synergetic Partnerships Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SAMBA INTERNATIONAL LTD Events
09 Aug 2016
Confirmation statement made on 2 July 2016 with updates
26 May 2016
Statement of capital following an allotment of shares on 4 April 2016
18 May 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Termination of appointment of Samuel Winful as a director on 11 April 2016
01 Mar 2016
Registered 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
...
... and 42 more events
15 Jun 2004
Compulsory strike-off action has been discontinued
11 Jun 2004
Return made up to 11/12/03; full list of members
01 Jun 2004
First Gazette notice for compulsory strike-off
08 Aug 2003
Company name changed am to pm LTD\certificate issued on 08/08/03
11 Dec 2002
Incorporation