AMA GENERIC LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG2 6AN

Company number 04479660
Status Active
Incorporation Date 8 July 2002
Company Type Private Limited Company
Address 61 QUEBEC ROAD, ILFORD, ESSEX, ENGLAND, IG2 6AN
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 30 September 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AMA GENERIC LIMITED are www.amageneric.co.uk, and www.ama-generic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Ama Generic Limited is a Private Limited Company. The company registration number is 04479660. Ama Generic Limited has been working since 08 July 2002. The present status of the company is Active. The registered address of Ama Generic Limited is 61 Quebec Road Ilford Essex England Ig2 6an. . RAJAYOGAN, Sellathurai, Dr is a Director of the company. THURAIRAJAH, Vijayatharan is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary HUSAIN, Nilofer Syeda has been resigned. Secretary PRAKASH, Shanthimala has been resigned. Secretary THURAIRAJAH, Vijayatharan has been resigned. Director HUSAIN, Syed Mahboob has been resigned. Director PRAKASH, Nadarajah Thurairatnam has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Director
RAJAYOGAN, Sellathurai, Dr
Appointed Date: 13 November 2008
62 years old

Director
THURAIRAJAH, Vijayatharan
Appointed Date: 13 November 2008
74 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 July 2002
Appointed Date: 08 July 2002

Secretary
HUSAIN, Nilofer Syeda
Resigned: 13 November 2008
Appointed Date: 09 July 2002

Secretary
PRAKASH, Shanthimala
Resigned: 15 January 2016
Appointed Date: 27 February 2009

Secretary
THURAIRAJAH, Vijayatharan
Resigned: 27 February 2009
Appointed Date: 13 November 2008

Director
HUSAIN, Syed Mahboob
Resigned: 13 November 2008
Appointed Date: 09 July 2002
75 years old

Director
PRAKASH, Nadarajah Thurairatnam
Resigned: 15 January 2016
Appointed Date: 13 November 2008
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 July 2002
Appointed Date: 08 July 2002

Persons With Significant Control

Cliff Care Homes Ltd
Notified on: 5 July 2016
Nature of control: Ownership of shares – 75% or more

AMA GENERIC LIMITED Events

19 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
11 Sep 2016
Confirmation statement made on 8 July 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 March 2015
09 May 2016
Registered office address changed from Lyndale Southend Road Billericay Essex CM11 2PR to 61 Quebec Road Ilford Essex IG2 6AN on 9 May 2016
31 Jan 2016
Termination of appointment of Nadarajah Thurairatnam Prakash as a director on 15 January 2016
...
... and 53 more events
02 Aug 2002
New secretary appointed
02 Aug 2002
New director appointed
11 Jul 2002
Secretary resigned
11 Jul 2002
Director resigned
08 Jul 2002
Incorporation

AMA GENERIC LIMITED Charges

13 November 2008
Third party legal and general charge
Delivered: 15 November 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Property at marantha care home, 211 york road…
20 August 2004
Legal and general charge
Delivered: 24 August 2004
Status: Satisfied on 18 November 2008
Persons entitled: Abbey National PLC
Description: The property being maranatha residential care home 211 york…
26 March 2003
Legal charge
Delivered: 29 March 2003
Status: Satisfied on 2 September 2004
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 211 york road southend on sea…
11 September 2002
Debenture
Delivered: 18 September 2002
Status: Satisfied on 8 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…