AMS MANAGEMENT SYSTEMS U.K. LTD.

Register to unlock more data on OkredoRegister

AMS MANAGEMENT SYSTEMS U.K. LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02406054

Incorporation date

19/07/1989

Size

Dormant

Contacts

Registered address

Registered address

20 Fenchurch Street, 14th Floor, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1989)
dot icon20/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2023
First Gazette notice for voluntary strike-off
dot icon22/11/2023
Application to strike the company off the register
dot icon15/11/2023
Satisfaction of charge 1 in full
dot icon14/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon11/01/2023
Accounts for a dormant company made up to 2022-09-30
dot icon28/09/2022
Director's details changed for Mr Darryl Eades on 2022-08-10
dot icon21/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon07/12/2021
Accounts for a dormant company made up to 2021-09-30
dot icon20/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon10/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon04/11/2020
Appointment of Mr Darryl Eades as a director on 2020-10-23
dot icon04/11/2020
Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 2020-10-23
dot icon20/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon17/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon20/01/2020
Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY
dot icon27/08/2019
Register inspection address has been changed from C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ
dot icon27/08/2019
Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
dot icon15/08/2019
Full accounts made up to 2018-09-30
dot icon16/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon15/03/2019
Resolutions
dot icon15/03/2019
Statement of company's objects
dot icon05/03/2019
Change of details for Cgi Group Inc as a person with significant control on 2019-01-30
dot icon21/09/2018
Statement by Directors
dot icon21/09/2018
Statement of capital on 2018-09-21
dot icon21/09/2018
Solvency Statement dated 19/09/18
dot icon21/09/2018
Resolutions
dot icon16/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon26/04/2018
Appointment of Ms Sarah Landry Maltais as a secretary on 2018-04-16
dot icon23/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon28/02/2018
Registered office address changed from , 250 Brook Drive, Green Park, Reading, RG2 6UA to 20 Fenchurch Street 14th Floor London EC3M 3BY on 2018-02-28
dot icon22/01/2018
Termination of appointment of Stephen Mark Thorn as a director on 2018-01-09
dot icon22/01/2018
Appointment of Miss Tara Mcgeehan as a director on 2018-01-19
dot icon14/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon28/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon20/10/2016
Appointment of Mr Stephen Mark Thorn as a director on 2016-10-01
dot icon19/10/2016
Termination of appointment of Logica Cosec Limited as a secretary on 2016-10-01
dot icon29/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon06/07/2016
Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
dot icon06/07/2016
Register inspection address has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
dot icon05/07/2016
Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 2016-07-05
dot icon01/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon02/12/2015
Memorandum and Articles of Association
dot icon23/11/2015
Resolutions
dot icon10/11/2015
Termination of appointment of Theodor Hirwatis as a director on 2015-10-30
dot icon13/08/2015
Termination of appointment of David G Masse as a director on 2015-07-21
dot icon03/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon25/02/2015
Accounts for a dormant company made up to 2014-09-30
dot icon28/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon16/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon09/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon19/06/2013
Registered office address changed from , Follett House Primett Road, Stevenage, Hertfordshire, SG1 3EE on 2013-06-19
dot icon19/06/2013
Termination of appointment of David Masse as a secretary
dot icon19/06/2013
Appointment of Logica Cosec Limited as a secretary
dot icon17/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon10/10/2012
Registered office address changed from , the Follett Office Broadlands House, Stevenage, Hertfordshire, SG1 3EE on 2012-10-10
dot icon13/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon08/08/2012
Registered office address changed from , Broadlands House Primett Road, Stevenage, Hertfordshire, SG1 3EE, United Kingdom on 2012-08-08
dot icon18/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon10/02/2012
Withdraw the company strike off application
dot icon01/11/2011
First Gazette notice for voluntary strike-off
dot icon20/10/2011
Application to strike the company off the register
dot icon23/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon16/06/2011
Auditor's resignation
dot icon15/06/2011
Miscellaneous
dot icon02/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon18/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon16/08/2010
Registered office address changed from , Broadlands House Primett Road, Stevenage, Herts, SG1 3EE, England on 2010-08-16
dot icon16/08/2010
Director's details changed for David G Masse on 2010-07-19
dot icon16/08/2010
Director's details changed for Faris Mohammed on 2010-07-19
dot icon16/08/2010
Director's details changed for Theodor Hirwatis on 2010-07-19
dot icon16/08/2010
Secretary's details changed for David G Masse on 2010-07-19
dot icon23/12/2009
Full accounts made up to 2009-09-30
dot icon23/12/2009
Full accounts made up to 2008-09-30
dot icon04/08/2009
Return made up to 19/07/09; full list of members
dot icon02/06/2009
Resolutions
dot icon27/05/2009
Registered office changed on 27/05/2009 from, 62 threadneedle street, london, EC2V 8HP, united kingdom
dot icon04/04/2009
Full accounts made up to 2007-09-30
dot icon28/10/2008
Registered office changed on 28/10/2008 from, kings house, 36 king street, london, EC2V 8QQ
dot icon05/08/2008
Return made up to 19/07/08; full list of members
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
Secretary resigned;director resigned
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Resolutions
dot icon14/09/2007
Full accounts made up to 2006-09-30
dot icon14/09/2007
Full accounts made up to 2005-12-31
dot icon19/08/2007
Resolutions
dot icon06/08/2007
Return made up to 19/07/07; full list of members
dot icon12/07/2007
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon09/07/2007
Secretary resigned
dot icon01/03/2007
Group of companies' accounts made up to 2004-12-31
dot icon25/07/2006
Return made up to 19/07/06; full list of members
dot icon06/01/2006
Group of companies' accounts made up to 2003-12-31
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/07/2005
Return made up to 19/07/05; full list of members
dot icon14/03/2005
Secretary resigned
dot icon30/12/2004
Return made up to 19/07/04; full list of members; amend
dot icon26/10/2004
Group of companies' accounts made up to 2002-12-31
dot icon19/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon14/09/2004
Return made up to 19/07/04; full list of members
dot icon22/07/2004
Secretary resigned;director resigned
dot icon22/07/2004
Director resigned
dot icon22/07/2004
Director resigned
dot icon15/07/2004
New secretary appointed
dot icon15/07/2004
New secretary appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon22/10/2003
New director appointed
dot icon22/10/2003
New director appointed
dot icon22/10/2003
Director resigned
dot icon22/10/2003
Director resigned
dot icon22/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon30/09/2003
Location of register of members
dot icon17/09/2003
Secretary's particulars changed
dot icon27/08/2003
Registered office changed on 27/08/03 from: 51-55 gresham street, london, EC2V 7JH
dot icon27/08/2003
Return made up to 19/07/03; full list of members
dot icon26/07/2003
Secretary resigned
dot icon13/07/2003
Director resigned
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New secretary appointed;new director appointed
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Director resigned
dot icon08/02/2003
Group of companies' accounts made up to 2001-12-31
dot icon02/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon22/08/2002
Return made up to 19/07/02; full list of members
dot icon03/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon13/08/2001
Director's particulars changed
dot icon01/08/2001
Return made up to 19/07/01; full list of members
dot icon01/08/2001
Location of register of members address changed
dot icon20/07/2001
New director appointed
dot icon29/05/2001
Full group accounts made up to 1999-12-31
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon10/05/2001
New secretary appointed
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon04/01/2001
Full group accounts made up to 1998-12-31
dot icon04/08/2000
Return made up to 19/07/00; full list of members
dot icon04/08/2000
Location of register of members
dot icon12/05/2000
Auditor's resignation
dot icon20/12/1999
Full group accounts made up to 1997-12-31
dot icon14/09/1999
Return made up to 19/07/99; full list of members; amend
dot icon14/09/1999
Resolutions
dot icon14/09/1999
Resolutions
dot icon14/09/1999
Resolutions
dot icon20/08/1999
Return made up to 19/07/99; full list of members
dot icon08/07/1999
New director appointed
dot icon07/07/1999
New secretary appointed
dot icon07/07/1999
New director appointed
dot icon07/07/1999
Secretary resigned
dot icon07/07/1999
Director resigned
dot icon07/07/1999
Director resigned
dot icon07/07/1999
Director resigned
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New secretary appointed
dot icon16/06/1999
Secretary resigned
dot icon01/06/1999
Registered office changed on 01/06/99 from: 35 basinghall street, london, EC2V 5DB
dot icon11/12/1998
Full accounts made up to 1996-12-31
dot icon13/11/1998
New secretary appointed
dot icon17/08/1998
Secretary resigned
dot icon17/08/1998
Return made up to 19/07/98; no change of members
dot icon17/04/1998
Full accounts made up to 1995-12-31
dot icon18/12/1997
Director resigned
dot icon28/08/1997
Return made up to 19/07/97; no change of members
dot icon28/11/1996
Return made up to 19/07/96; full list of members
dot icon21/08/1996
Full accounts made up to 1994-12-31
dot icon09/11/1995
Ad 12/06/95--------- £ si 100@1
dot icon19/10/1995
Resolutions
dot icon19/10/1995
£ nc 1000000/1000100 12/06/95
dot icon15/09/1995
Return made up to 19/07/95; full list of members; amend
dot icon08/09/1995
Return made up to 19/07/95; full list of members
dot icon27/06/1995
Nc inc already adjusted 12/06/95
dot icon27/06/1995
Resolutions
dot icon27/06/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/12/1994
Full accounts made up to 1993-12-31
dot icon03/08/1994
Return made up to 19/07/94; no change of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon17/08/1993
Return made up to 19/07/93; no change of members
dot icon04/04/1993
New secretary appointed
dot icon04/04/1993
New director appointed
dot icon26/11/1992
Full accounts made up to 1991-12-31
dot icon02/10/1992
Return made up to 19/07/92; full list of members
dot icon12/08/1991
Return made up to 19/07/91; full list of members
dot icon05/08/1991
Nc inc already adjusted 19/07/91
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Ad 19/07/91--------- £ si 750000@1=750000 £ ic 2/750002
dot icon05/08/1991
£ nc 100/1000000 19/07/91
dot icon29/05/1991
Full accounts made up to 1990-12-31
dot icon14/05/1991
Return made up to 19/07/90; full list of members
dot icon20/02/1991
Particulars of mortgage/charge
dot icon22/11/1990
Return made up to 19/07/89; full list of members
dot icon22/11/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon11/06/1990
New director appointed
dot icon05/06/1990
New director appointed
dot icon13/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/11/1989
Memorandum and Articles of Association
dot icon31/10/1989
Certificate of change of name
dot icon19/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eades, Darryl
Director
23/10/2020 - Present
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMS MANAGEMENT SYSTEMS U.K. LTD.

AMS MANAGEMENT SYSTEMS U.K. LTD. is an(a) Dissolved company incorporated on 19/07/1989 with the registered office located at 20 Fenchurch Street, 14th Floor, London EC3M 3BY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMS MANAGEMENT SYSTEMS U.K. LTD.?

toggle

AMS MANAGEMENT SYSTEMS U.K. LTD. is currently Dissolved. It was registered on 19/07/1989 and dissolved on 20/02/2024.

Where is AMS MANAGEMENT SYSTEMS U.K. LTD. located?

toggle

AMS MANAGEMENT SYSTEMS U.K. LTD. is registered at 20 Fenchurch Street, 14th Floor, London EC3M 3BY.

What does AMS MANAGEMENT SYSTEMS U.K. LTD. do?

toggle

AMS MANAGEMENT SYSTEMS U.K. LTD. operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AMS MANAGEMENT SYSTEMS U.K. LTD.?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via voluntary strike-off.