About

Registered Number: 04479660
Date of Incorporation: 08/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: 61 Quebec Road, Ilford, Essex, IG2 6AN,

 

Ama Generic Ltd was founded on 08 July 2002 with its registered office in Essex, it's status is listed as "Active". This company has 6 directors listed in the Companies House registry. We don't know the number of employees at Ama Generic Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAJAYOGAN, Sellathurai, Dr 13 November 2008 - 1
HUSAIN, Syed Mahboob 09 July 2002 13 November 2008 1
PRAKASH, Nadarajah Thurairatnam 13 November 2008 15 January 2016 1
Secretary Name Appointed Resigned Total Appointments
HUSAIN, Nilofer Syeda 09 July 2002 13 November 2008 1
PRAKASH, Shanthimala 27 February 2009 15 January 2016 1
THURAIRAJAH, Vijayatharan 13 November 2008 27 February 2009 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 26 June 2018
PSC05 - N/A 04 October 2017
CS01 - N/A 04 October 2017
DISS40 - Notice of striking-off action discontinued 12 September 2017
AA - Annual Accounts 11 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AA01 - Change of accounting reference date 19 December 2016
CS01 - N/A 11 September 2016
AA - Annual Accounts 16 May 2016
AD01 - Change of registered office address 09 May 2016
TM01 - Termination of appointment of director 31 January 2016
TM02 - Termination of appointment of secretary 31 January 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 17 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 30 September 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
287 - Change in situation or address of Registered Office 27 February 2009
MEM/ARTS - N/A 19 November 2008
RESOLUTIONS - N/A 18 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
395 - Particulars of a mortgage or charge 15 November 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 07 August 2008
287 - Change in situation or address of Registered Office 04 August 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 24 August 2007
RESOLUTIONS - N/A 06 August 2007
123 - Notice of increase in nominal capital 20 July 2007
RESOLUTIONS - N/A 09 July 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2004
395 - Particulars of a mortgage or charge 24 August 2004
AA - Annual Accounts 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2004
225 - Change of Accounting Reference Date 23 June 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 12 August 2003
395 - Particulars of a mortgage or charge 29 March 2003
395 - Particulars of a mortgage or charge 18 September 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
NEWINC - New incorporation documents 08 July 2002

Mortgages & Charges

Description Date Status Charge by
Third party legal and general charge 13 November 2008 Outstanding

N/A

Legal and general charge 20 August 2004 Fully Satisfied

N/A

Legal charge 26 March 2003 Fully Satisfied

N/A

Debenture 11 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.