About

Registered Number: 03085775
Date of Incorporation: 31/07/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Kings Chambers Queens Cross, High Street, Dudley, West Midlands, DY1 1QT

 

Based in Dudley, Amarevida Ltd was founded on 31 July 1995, it has a status of "Active". The business has 4 directors listed as Hawkins, Sally-anne, Hawkins, Roger, Dr, Hawkins, Sally Anne, Malekout, Tara Jane at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALEKOUT, Tara Jane 30 September 1995 13 March 2012 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, Sally-Anne 13 March 2012 - 1
HAWKINS, Roger, Dr 30 September 1995 01 January 2000 1
HAWKINS, Sally Anne 31 July 1995 30 September 1995 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 16 April 2019
CS01 - N/A 26 August 2018
AA - Annual Accounts 29 September 2017
AA01 - Change of accounting reference date 29 September 2017
RESOLUTIONS - N/A 27 September 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 27 July 2015
AD01 - Change of registered office address 26 March 2015
AD01 - Change of registered office address 25 March 2015
MR04 - N/A 17 November 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 13 July 2012
AP03 - Appointment of secretary 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 14 July 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 28 April 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 27 July 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 01 August 2003
RESOLUTIONS - N/A 03 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2002
363s - Annual Return 01 October 2002
AA - Annual Accounts 19 June 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 26 July 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 07 July 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
287 - Change in situation or address of Registered Office 11 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 17 September 1999
363s - Annual Return 04 August 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 31 December 1996
288a - Notice of appointment of directors or secretaries 31 December 1996
288a - Notice of appointment of directors or secretaries 31 December 1996
288a - Notice of appointment of directors or secretaries 31 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1996
395 - Particulars of a mortgage or charge 09 February 1996
288 - N/A 03 August 1995
NEWINC - New incorporation documents 31 July 1995

Mortgages & Charges

Description Date Status Charge by
Single debenture 07 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.