About

Registered Number: 07742503
Date of Incorporation: 16/08/2011 (12 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 11 months ago)
Registered Address: Melbury House, 34 Southborough Road, Bromley, BR1 2EB

 

Amara Design Ltd was founded on 16 August 2011 and are based in Bromley. There are 3 directors listed as Courtney, Michael Anthony, Courtney, Michael Anthony, Courtney, Jane Ann Newton for Amara Design Ltd. Currently we aren't aware of the number of employees at the Amara Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURTNEY, Michael Anthony 16 August 2011 - 1
COURTNEY, Jane Ann Newton 16 August 2011 24 January 2018 1
Secretary Name Appointed Resigned Total Appointments
COURTNEY, Michael Anthony 16 August 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 27 February 2019
DISS40 - Notice of striking-off action discontinued 03 November 2018
CS01 - N/A 02 November 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
PSC04 - N/A 12 June 2018
PSC04 - N/A 11 June 2018
CH03 - Change of particulars for secretary 11 June 2018
CH01 - Change of particulars for director 11 June 2018
TM01 - Termination of appointment of director 31 January 2018
PSC01 - N/A 31 January 2018
PSC07 - N/A 31 January 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 24 June 2015
AA01 - Change of accounting reference date 26 November 2014
MR01 - N/A 07 October 2014
AR01 - Annual Return 15 September 2014
MR01 - N/A 19 June 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 19 March 2013
AD01 - Change of registered office address 27 February 2013
AR01 - Annual Return 29 August 2012
CH03 - Change of particulars for secretary 29 August 2012
AP03 - Appointment of secretary 06 September 2011
NEWINC - New incorporation documents 16 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2014 Outstanding

N/A

A registered charge 17 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.