About

Registered Number: 03712039
Date of Incorporation: 11/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 8 Barrow Hedges Close, Carshalton, Surrey, SM5 3LN

 

Having been setup in 1999, Ammar Ltd are based in Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the Ammar Ltd. There are 2 directors listed as Lundberg, Mark Charles, Lundberg, Rosemary Philomena for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUNDBERG, Mark Charles 24 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
LUNDBERG, Rosemary Philomena 24 February 1999 12 March 2013 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 29 November 2019
DISS40 - Notice of striking-off action discontinued 08 May 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
CS01 - N/A 04 May 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 01 April 2015
AD01 - Change of registered office address 01 April 2015
SH01 - Return of Allotment of shares 04 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 11 March 2014
TM02 - Termination of appointment of secretary 11 March 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 11 March 2013
AA - Annual Accounts 29 November 2012
AD01 - Change of registered office address 01 November 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 02 April 2012
DISS40 - Notice of striking-off action discontinued 21 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AA - Annual Accounts 01 September 2009
DISS40 - Notice of striking-off action discontinued 14 August 2009
363a - Annual Return 12 August 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 02 December 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 04 April 2006
363s - Annual Return 07 March 2005
AA - Annual Accounts 23 February 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 20 May 2003
363s - Annual Return 23 March 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 26 March 2002
AA - Annual Accounts 17 May 2001
363s - Annual Return 03 May 2001
363s - Annual Return 16 March 2000
288b - Notice of resignation of directors or secretaries 13 March 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
287 - Change in situation or address of Registered Office 13 March 1999
RESOLUTIONS - N/A 11 March 1999
MEM/ARTS - N/A 11 March 1999
NEWINC - New incorporation documents 11 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.