London
W4 5YE
Secretary Name | Mr Martin Joseph Barry |
---|---|
Status | Closed |
Appointed | 01 May 2018(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 June 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor Chiswick Park Estate 566 Chiswick High R London W4 5YE |
Director Name | Mr Matthew Oliver |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Manor Farm Crescent Bradley Stoke Bristol Avon BS32 9BD |
Director Name | Mr Jonathan Peter Michael Craton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Cote Drive Westbury On Trym Bristol Avon BS9 3UP |
Secretary Name | Mr Matthew Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Manor Farm Crescent Bradley Stoke Bristol Avon BS32 9BD |
Director Name | Donald Robert Gibson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlecombe Grove House Charlcombe Bath BA1 9BQ |
Secretary Name | Mr Jonathan Peter Michael Craton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Cote Drive Westbury On Trym Bristol Avon BS9 3UP |
Secretary Name | David Wyndham Rice Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 October 2006) |
Role | Company Director |
Correspondence Address | Longacres Wellingtonia Avenue Crowthorne Berkshire RG45 6AF |
Director Name | Nicholas Bishop |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(6 years after company formation) |
Appointment Duration | 1 year (resigned 31 October 2007) |
Role | Accountant |
Correspondence Address | Fernbank Lower North Street Cheddar Somerset BS27 3HA |
Director Name | Eli Tuson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 03 October 2006(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 2009) |
Role | Accountant |
Correspondence Address | 150 Howth Road Dublin Irish |
Secretary Name | Nicholas Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(6 years after company formation) |
Appointment Duration | 1 year (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | Fernbank Lower North Street Cheddar Somerset BS27 3HA |
Director Name | Rebecca Jane Hext |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 March 2007) |
Role | Accountant |
Correspondence Address | 51 Lower Chapel Court South Horrington Wells Somerset BA5 3DF |
Director Name | Mr Ganesh Sanker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 October 2007(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Martins Drive Wokingham Berkshire RG41 1NY |
Secretary Name | Neville Walker |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 2009) |
Role | Company Director |
Correspondence Address | Hillcrest Station Road Lusk Dublin Ireland |
Secretary Name | John Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2009(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 08 June 2011) |
Role | Company Director |
Correspondence Address | 12 Treesdale Stillorgan Co Dublin Ireland |
Secretary Name | Eli Tuson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 December 2017) |
Role | Company Director |
Correspondence Address | Amdocs Software Systems Limited First Floor, Block Dublin 3 Ireland |
Director Name | Ms Janett Kristina Sarfert |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 February 2013(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2018) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Amdocs Management Limited Berkshire Place Wharfdale Road Winnersh Berkshire RG41 5RD |
Secretary Name | Mr Alexis Alexandrou |
---|---|
Status | Resigned |
Appointed | 12 December 2017(17 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | Amdocs Development Ltd 141 Omonia Avenue The Maritime Centre, Block B Limassol 3045 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | amdocs.com |
---|---|
Telephone | 01245 556450 |
Telephone region | Chelmsford |
Registered Address | 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
177k at £1 | Amdocs Systems Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,572,303 |
Cash | £5,852,968 |
Current Liabilities | £3,956 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2022 | Voluntary strike-off action has been suspended (1 page) |
16 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2021 | Application to strike the company off the register (1 page) |
22 September 2021 | Notification of Amdocs Limited as a person with significant control on 22 September 2021 (2 pages) |
22 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
25 June 2021 | Full accounts made up to 30 September 2020 (25 pages) |
21 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
7 September 2020 | Full accounts made up to 30 September 2019 (27 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 30 September 2018 (21 pages) |
1 July 2019 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE on 1 July 2019 (1 page) |
6 November 2018 | Termination of appointment of Janett Kristina Sarfert as a director on 31 October 2018 (1 page) |
28 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
25 June 2018 | Full accounts made up to 30 September 2017 (20 pages) |
10 May 2018 | Termination of appointment of Alexis Alexandrou as a secretary on 1 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Martin Joseph Barry as a secretary on 1 May 2018 (2 pages) |
10 May 2018 | Appointment of Mr Martin Joseph Barry as a director on 1 May 2018 (2 pages) |
17 January 2018 | Termination of appointment of Eli Tuson as a secretary on 12 December 2017 (1 page) |
17 January 2018 | Appointment of Mr Alexis Alexandrou as a secretary on 12 December 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
23 May 2017 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
30 March 2017 | Full accounts made up to 30 September 2016 (19 pages) |
30 March 2017 | Full accounts made up to 30 September 2016 (19 pages) |
7 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
19 September 2016 | Full accounts made up to 30 September 2015 (16 pages) |
19 September 2016 | Full accounts made up to 30 September 2015 (16 pages) |
27 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
12 October 2015 | Full accounts made up to 30 September 2014 (15 pages) |
12 October 2015 | Full accounts made up to 30 September 2014 (15 pages) |
7 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Secretary's details changed for Eli Toson on 19 September 2014 (1 page) |
7 October 2014 | Secretary's details changed for Eli Toson on 19 September 2014 (1 page) |
20 August 2014 | Auditor's resignation (1 page) |
20 August 2014 | Auditor's resignation (1 page) |
30 June 2014 | Full accounts made up to 30 September 2013 (15 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (15 pages) |
24 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
4 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
8 March 2013 | Termination of appointment of Ganesh Sanker as a director (2 pages) |
8 March 2013 | Appointment of Janett Kristina Sarfert as a director (3 pages) |
8 March 2013 | Appointment of Janett Kristina Sarfert as a director (3 pages) |
8 March 2013 | Termination of appointment of Ganesh Sanker as a director (2 pages) |
26 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (14 pages) |
26 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (14 pages) |
13 September 2012 | Secretary's details changed for Eli Toson on 29 July 2012 (3 pages) |
13 September 2012 | Secretary's details changed for Eli Toson on 29 July 2012 (3 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
1 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (14 pages) |
1 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (14 pages) |
18 August 2011 | Full accounts made up to 30 September 2010 (12 pages) |
18 August 2011 | Full accounts made up to 30 September 2010 (12 pages) |
1 July 2011 | Appointment of Eli Toson as a secretary (3 pages) |
1 July 2011 | Termination of appointment of John Walsh as a secretary (2 pages) |
1 July 2011 | Appointment of Eli Toson as a secretary (3 pages) |
1 July 2011 | Termination of appointment of John Walsh as a secretary (2 pages) |
28 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (14 pages) |
28 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (14 pages) |
7 July 2010 | Full accounts made up to 30 September 2009 (12 pages) |
7 July 2010 | Full accounts made up to 30 September 2009 (12 pages) |
15 October 2009 | Full accounts made up to 30 September 2008 (12 pages) |
15 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Full accounts made up to 30 September 2008 (12 pages) |
16 June 2009 | Secretary appointed john walsh (2 pages) |
16 June 2009 | Secretary appointed john walsh (2 pages) |
10 June 2009 | Appointment terminated secretary neville walker (1 page) |
10 June 2009 | Appointment terminated director eli tuson (1 page) |
10 June 2009 | Appointment terminated secretary neville walker (1 page) |
10 June 2009 | Appointment terminated director eli tuson (1 page) |
18 February 2009 | Ad 26/01/09\gbp si 20000@1=20000\gbp ic 156981/176981\ (2 pages) |
18 February 2009 | Ad 26/01/09\gbp si 20000@1=20000\gbp ic 156981/176981\ (2 pages) |
16 January 2009 | Full accounts made up to 30 September 2007 (12 pages) |
16 January 2009 | Full accounts made up to 30 September 2007 (12 pages) |
4 December 2008 | Director's change of particulars / ganesh sanker / 28/03/2008 (1 page) |
4 December 2008 | Director's change of particulars / ganesh sanker / 28/03/2008 (1 page) |
23 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Location of debenture register (1 page) |
23 October 2008 | Location of debenture register (1 page) |
23 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
23 October 2008 | Location of register of members (1 page) |
30 November 2007 | Auditor's resignation (1 page) |
30 November 2007 | Auditor's resignation (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Secretary resigned;director resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Secretary resigned;director resigned (1 page) |
31 October 2007 | Nc inc already adjusted 17/10/07 (1 page) |
31 October 2007 | Ad 17/10/07--------- £ si 156980@1=156980 £ ic 1/156981 (2 pages) |
31 October 2007 | Nc inc already adjusted 17/10/07 (1 page) |
31 October 2007 | Resolutions
|
31 October 2007 | Resolutions
|
31 October 2007 | Ad 17/10/07--------- £ si 156980@1=156980 £ ic 1/156981 (2 pages) |
18 October 2007 | Return made up to 19/09/07; full list of members (5 pages) |
18 October 2007 | Return made up to 19/09/07; full list of members (5 pages) |
2 August 2007 | Full accounts made up to 31 July 2006 (13 pages) |
2 August 2007 | Full accounts made up to 31 July 2006 (13 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
27 February 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
27 February 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: cramer house, the square lower bristol bath BA2 3BH (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: cramer house, the square lower bristol bath BA2 3BH (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
17 October 2006 | Location of register of members (1 page) |
17 October 2006 | Location of register of members (1 page) |
17 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
17 October 2006 | Location of debenture register (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: 90 high holborn london WC1V 6XX (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
17 October 2006 | Location of debenture register (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: 90 high holborn london WC1V 6XX (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: cramer house, the square lower bristol road bath BA2 3BH (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: cramer house, the square lower bristol road bath BA2 3BH (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: cramer house the square lower bristol road bath BA2 3EZ (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: cramer house the square lower bristol road bath BA2 3EZ (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
29 November 2005 | Full accounts made up to 31 July 2005 (12 pages) |
29 November 2005 | Full accounts made up to 31 July 2005 (12 pages) |
4 October 2005 | Return made up to 19/09/05; full list of members (2 pages) |
4 October 2005 | Return made up to 19/09/05; full list of members (2 pages) |
16 December 2004 | Full accounts made up to 31 July 2004 (13 pages) |
16 December 2004 | Full accounts made up to 31 July 2004 (13 pages) |
20 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
26 April 2004 | Full accounts made up to 31 July 2003 (12 pages) |
26 April 2004 | Full accounts made up to 31 July 2003 (12 pages) |
7 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
21 March 2003 | Full accounts made up to 31 July 2002 (9 pages) |
21 March 2003 | Full accounts made up to 31 July 2002 (9 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New secretary appointed (1 page) |
13 March 2003 | New secretary appointed (1 page) |
13 March 2003 | Secretary resigned (1 page) |
30 September 2002 | Return made up to 19/09/02; full list of members
|
30 September 2002 | Return made up to 19/09/02; full list of members
|
11 March 2002 | Full accounts made up to 31 July 2001 (9 pages) |
11 March 2002 | Full accounts made up to 31 July 2001 (9 pages) |
20 February 2002 | Secretary resigned;director resigned (1 page) |
20 February 2002 | New director appointed (1 page) |
20 February 2002 | New secretary appointed (1 page) |
20 February 2002 | New director appointed (1 page) |
20 February 2002 | Secretary resigned;director resigned (1 page) |
20 February 2002 | New secretary appointed (1 page) |
1 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
9 January 2001 | Company name changed cramer systems overseas LIMITED\certificate issued on 09/01/01 (2 pages) |
9 January 2001 | Company name changed cramer systems overseas LIMITED\certificate issued on 09/01/01 (2 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: 8 riverside court bath avon BA2 3DZ (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 8 riverside court bath avon BA2 3DZ (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | New secretary appointed;new director appointed (2 pages) |
23 November 2000 | New secretary appointed;new director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
30 October 2000 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
30 October 2000 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: 15 new bridge street london EC4V 6AU (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: 15 new bridge street london EC4V 6AU (1 page) |
19 September 2000 | Incorporation (17 pages) |
19 September 2000 | Incorporation (17 pages) |