About

Registered Number: 04606189
Date of Incorporation: 02/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB,

 

Founded in 2002, Amar Developments Ltd has its registered office in Coventry, it's status is listed as "Dissolved". There are 2 directors listed for the business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHABRA, Anil Anthony 02 December 2002 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
CHABRA, Rehana 02 December 2002 16 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2017
DISS16(SOAS) - N/A 15 October 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AD01 - Change of registered office address 06 May 2016
CH01 - Change of particulars for director 06 May 2016
3.6 - Abstract of receipt and payments in receivership 22 April 2016
RM02 - N/A 22 April 2016
RM02 - N/A 22 April 2016
AA01 - Change of accounting reference date 27 December 2013
AR01 - Annual Return 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
CH01 - Change of particulars for director 19 December 2013
TM02 - Termination of appointment of secretary 16 July 2013
LQ01 - Notice of appointment of receiver or manager 07 January 2013
LQ01 - Notice of appointment of receiver or manager 03 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 12 December 2006
225 - Change of Accounting Reference Date 16 May 2006
395 - Particulars of a mortgage or charge 28 March 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 02 December 2005
395 - Particulars of a mortgage or charge 18 January 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 13 October 2004
395 - Particulars of a mortgage or charge 03 June 2004
395 - Particulars of a mortgage or charge 03 June 2004
363s - Annual Return 07 January 2004
225 - Change of Accounting Reference Date 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 02 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 March 2006 Outstanding

N/A

Legal charge 14 January 2005 Outstanding

N/A

Legal charge 02 June 2004 Outstanding

N/A

Debenture 28 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.