Company NameAMG Financial Limited
Company StatusDissolved
Company Number03917705
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 2 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adrian Matthew Gilham
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Kendal Meadow
Whitstable
CT5 3PZ
Secretary NameMrs Tara Erika Gilham
NationalityIrish
StatusClosed
Appointed02 February 2000(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address17 Kendal Meadow
Whitstable
CT5 3PZ
Director NameMrs Tara Erika Gilham
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed01 December 2001(1 year, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 02 June 2009)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address17 Kendal Meadow
Whitstable
CT5 3PZ
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressThe Old Surgery
15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
10 February 2009Application for striking-off (1 page)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 June 2008Return made up to 02/02/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 June 2007Return made up to 02/02/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Return made up to 02/02/06; full list of members (2 pages)
1 March 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 March 2005Registered office changed on 07/03/05 from: 15A station road epping essex CM16 4HG (1 page)
25 February 2005Return made up to 02/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/02/05
(3 pages)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
24 February 2004Return made up to 02/02/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
13 February 2003Return made up to 02/02/03; full list of members (7 pages)
9 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 2001New director appointed (2 pages)
23 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
10 February 2000Registered office changed on 10/02/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
2 February 2000Incorporation (13 pages)