AMG SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

AMG SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03446925

Incorporation date

09/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 West Court, Enterprise Road, Maidstone, Kent ME15 6JDCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1997)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon14/10/2025
Application to strike the company off the register
dot icon23/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon17/08/2022
Second filing of Confirmation Statement dated 2021-10-11
dot icon16/08/2022
Change of details for Ms Angela Carol Gaywood as a person with significant control on 2021-07-02
dot icon16/08/2022
Cessation of Mark Gaywood as a person with significant control on 2021-07-02
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon15/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon16/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon16/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon12/10/2011
Register(s) moved to registered office address
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-09-20
dot icon31/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Director's details changed for Mr Mark Gaywood on 2009-10-08
dot icon04/11/2009
Register inspection address has been changed
dot icon04/11/2009
Director's details changed for Angela Carol Gaywood on 2009-10-08
dot icon16/12/2008
Return made up to 09/10/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon10/10/2008
Return made up to 09/10/07; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/02/2007
Return made up to 09/10/06; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon01/11/2005
Return made up to 09/10/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/08/2005
New director appointed
dot icon24/11/2004
Return made up to 09/10/04; full list of members
dot icon02/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon28/05/2004
Total exemption small company accounts made up to 2002-10-31
dot icon10/11/2003
Return made up to 09/10/03; full list of members
dot icon07/04/2003
Total exemption full accounts made up to 2001-10-31
dot icon28/01/2003
Strike-off action suspended
dot icon21/01/2003
First Gazette notice for compulsory strike-off
dot icon20/11/2001
Registered office changed on 20/11/01 from: st georges house 103 tonbridge road maidstone kent ME16 8XL
dot icon08/10/2001
Total exemption small company accounts made up to 2000-10-31
dot icon04/06/2001
Accounts for a small company made up to 1999-10-31
dot icon20/03/2001
Return made up to 09/10/00; full list of members
dot icon14/12/1999
Return made up to 09/10/99; full list of members
dot icon27/09/1999
Accounts for a small company made up to 1998-10-31
dot icon16/11/1998
Registered office changed on 16/11/98 from: 40 hemley road orsett essex RM16 3DG
dot icon03/11/1998
Return made up to 09/10/98; full list of members
dot icon21/07/1998
Registered office changed on 21/07/98 from: 96 tamarisk road south ockendon essex RM15 6HX
dot icon21/07/1998
Ad 01/11/97--------- £ si 1@1=1 £ ic 1/2
dot icon15/10/1997
Director resigned
dot icon15/10/1997
Secretary resigned
dot icon15/10/1997
New secretary appointed
dot icon15/10/1997
New director appointed
dot icon15/10/1997
Registered office changed on 15/10/97 from: 12 york place leeds LS1 2DS
dot icon09/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£7.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
09/10/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.63K
-
0.00
7.00
-
2022
0
3.74K
-
0.00
7.00
-
2022
0
3.74K
-
0.00
7.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

3.74K £Descended-81.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaywood, Mark
Director
09/10/1997 - Present
1
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
09/10/1997 - 09/10/1997
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
09/10/1997 - 09/10/1997
12820
Gaywood, Angela Carol
Director
22/07/2005 - Present
3
Gaywood, Angela Carol
Secretary
09/10/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMG SOFTWARE LIMITED

AMG SOFTWARE LIMITED is an(a) Dissolved company incorporated on 09/10/1997 with the registered office located at 5 West Court, Enterprise Road, Maidstone, Kent ME15 6JD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMG SOFTWARE LIMITED?

toggle

AMG SOFTWARE LIMITED is currently Dissolved. It was registered on 09/10/1997 and dissolved on 06/01/2026.

Where is AMG SOFTWARE LIMITED located?

toggle

AMG SOFTWARE LIMITED is registered at 5 West Court, Enterprise Road, Maidstone, Kent ME15 6JD.

What does AMG SOFTWARE LIMITED do?

toggle

AMG SOFTWARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AMG SOFTWARE LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.