Company NameCramer Systems International Limited
Company StatusDissolved
Company Number04074187
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 6 months ago)
Dissolution Date7 June 2022 (1 year, 9 months ago)
Previous NameCramer Systems Overseas Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Joseph Barry
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2018(17 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 07 June 2022)
RoleEmea Controllor
Country of ResidenceIreland
Correspondence Address3rd Floor Chiswick Park Estate 566 Chiswick High R
London
W4 5YE
Secretary NameMr Martin Joseph Barry
StatusClosed
Appointed01 May 2018(17 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 07 June 2022)
RoleCompany Director
Correspondence Address3rd Floor Chiswick Park Estate 566 Chiswick High R
London
W4 5YE
Director NameMr Matthew Oliver
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Manor Farm Crescent
Bradley Stoke
Bristol
Avon
BS32 9BD
Director NameMr Jonathan Peter Michael Craton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Cote Drive
Westbury On Trym
Bristol
Avon
BS9 3UP
Secretary NameMr Matthew Oliver
NationalityBritish
StatusResigned
Appointed19 September 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Manor Farm Crescent
Bradley Stoke
Bristol
Avon
BS32 9BD
Director NameDonald Robert Gibson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlecombe Grove House
Charlcombe
Bath
BA1 9BQ
Secretary NameMr Jonathan Peter Michael Craton
NationalityBritish
StatusResigned
Appointed13 February 2002(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Cote Drive
Westbury On Trym
Bristol
Avon
BS9 3UP
Secretary NameDavid Wyndham Rice Jones
NationalityBritish
StatusResigned
Appointed07 March 2003(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 October 2006)
RoleCompany Director
Correspondence AddressLongacres
Wellingtonia Avenue
Crowthorne
Berkshire
RG45 6AF
Director NameNicholas Bishop
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(6 years after company formation)
Appointment Duration1 year (resigned 31 October 2007)
RoleAccountant
Correspondence AddressFernbank Lower North Street
Cheddar
Somerset
BS27 3HA
Director NameEli Tuson
Date of BirthApril 1971 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed03 October 2006(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 2009)
RoleAccountant
Correspondence Address150 Howth Road
Dublin
Irish
Secretary NameNicholas Bishop
NationalityBritish
StatusResigned
Appointed03 October 2006(6 years after company formation)
Appointment Duration1 year (resigned 31 October 2007)
RoleCompany Director
Correspondence AddressFernbank Lower North Street
Cheddar
Somerset
BS27 3HA
Director NameRebecca Jane Hext
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(6 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 March 2007)
RoleAccountant
Correspondence Address51 Lower Chapel Court
South Horrington
Wells
Somerset
BA5 3DF
Director NameMr Ganesh Sanker
Date of BirthJune 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed31 October 2007(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Martins Drive
Wokingham
Berkshire
RG41 1NY
Secretary NameNeville Walker
NationalityIrish
StatusResigned
Appointed31 October 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 2009)
RoleCompany Director
Correspondence AddressHillcrest
Station Road
Lusk
Dublin
Ireland
Secretary NameJohn Walsh
NationalityBritish
StatusResigned
Appointed25 May 2009(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 08 June 2011)
RoleCompany Director
Correspondence Address12 Treesdale
Stillorgan
Co Dublin
Ireland
Secretary NameEli Tuson
NationalityBritish
StatusResigned
Appointed08 June 2011(10 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 December 2017)
RoleCompany Director
Correspondence AddressAmdocs Software Systems Limited First Floor, Block
Dublin 3
Ireland
Director NameMs Janett Kristina Sarfert
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed14 February 2013(12 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2018)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressAmdocs Management Limited Berkshire Place
Wharfdale Road
Winnersh
Berkshire
RG41 5RD
Secretary NameMr Alexis Alexandrou
StatusResigned
Appointed12 December 2017(17 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressAmdocs Development Ltd 141 Omonia Avenue
The Maritime Centre, Block B
Limassol
3045
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteamdocs.com
Telephone01245 556450
Telephone regionChelmsford

Location

Registered Address3rd Floor Chiswick Park Estate
566 Chiswick High Road
London
W4 5YE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

177k at £1Amdocs Systems Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,572,303
Cash£5,852,968
Current Liabilities£3,956

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2022Voluntary strike-off action has been suspended (1 page)
16 November 2021First Gazette notice for voluntary strike-off (1 page)
7 November 2021Application to strike the company off the register (1 page)
22 September 2021Notification of Amdocs Limited as a person with significant control on 22 September 2021 (2 pages)
22 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
25 June 2021Full accounts made up to 30 September 2020 (25 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
7 September 2020Full accounts made up to 30 September 2019 (27 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 30 September 2018 (21 pages)
1 July 2019Registered 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 2018Termination of appointment of Janett Kristina Sarfert as a director on 31 October 2018 (1 page)
28 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
25 June 2018Full accounts made up to 30 September 2017 (20 pages)
10 May 2018Termination of appointment of Alexis Alexandrou as a secretary on 1 May 2018 (1 page)
10 May 2018Appointment of Mr Martin Joseph Barry as a secretary on 1 May 2018 (2 pages)
10 May 2018Appointment of Mr Martin Joseph Barry as a director on 1 May 2018 (2 pages)
17 January 2018Termination of appointment of Eli Tuson as a secretary on 12 December 2017 (1 page)
17 January 2018Appointment of Mr Alexis Alexandrou as a secretary on 12 December 2017 (2 pages)
20 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
23 May 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Full accounts made up to 30 September 2016 (19 pages)
30 March 2017Full accounts made up to 30 September 2016 (19 pages)
7 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
19 September 2016Full accounts made up to 30 September 2015 (16 pages)
19 September 2016Full accounts made up to 30 September 2015 (16 pages)
27 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 176,981
(5 pages)
27 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 176,981
(5 pages)
12 October 2015Full accounts made up to 30 September 2014 (15 pages)
12 October 2015Full accounts made up to 30 September 2014 (15 pages)
7 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 176,981
(5 pages)
7 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 176,981
(5 pages)
7 October 2014Secretary's details changed for Eli Toson on 19 September 2014 (1 page)
7 October 2014Secretary's details changed for Eli Toson on 19 September 2014 (1 page)
20 August 2014Auditor's resignation (1 page)
20 August 2014Auditor's resignation (1 page)
30 June 2014Full accounts made up to 30 September 2013 (15 pages)
30 June 2014Full accounts made up to 30 September 2013 (15 pages)
24 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 176,981
(14 pages)
24 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 176,981
(14 pages)
4 July 2013Full accounts made up to 30 September 2012 (12 pages)
4 July 2013Full accounts made up to 30 September 2012 (12 pages)
8 March 2013Termination of appointment of Ganesh Sanker as a director (2 pages)
8 March 2013Appointment of Janett Kristina Sarfert as a director (3 pages)
8 March 2013Appointment of Janett Kristina Sarfert as a director (3 pages)
8 March 2013Termination of appointment of Ganesh Sanker as a director (2 pages)
26 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (14 pages)
26 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (14 pages)
13 September 2012Secretary's details changed for Eli Toson on 29 July 2012 (3 pages)
13 September 2012Secretary's details changed for Eli Toson on 29 July 2012 (3 pages)
4 July 2012Full accounts made up to 30 September 2011 (11 pages)
4 July 2012Full accounts made up to 30 September 2011 (11 pages)
1 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (14 pages)
1 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (14 pages)
18 August 2011Full accounts made up to 30 September 2010 (12 pages)
18 August 2011Full accounts made up to 30 September 2010 (12 pages)
1 July 2011Appointment of Eli Toson as a secretary (3 pages)
1 July 2011Termination of appointment of John Walsh as a secretary (2 pages)
1 July 2011Appointment of Eli Toson as a secretary (3 pages)
1 July 2011Termination of appointment of John Walsh as a secretary (2 pages)
28 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (14 pages)
28 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (14 pages)
7 July 2010Full accounts made up to 30 September 2009 (12 pages)
7 July 2010Full accounts made up to 30 September 2009 (12 pages)
15 October 2009Full accounts made up to 30 September 2008 (12 pages)
15 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
15 October 2009Full accounts made up to 30 September 2008 (12 pages)
16 June 2009Secretary appointed john walsh (2 pages)
16 June 2009Secretary appointed john walsh (2 pages)
10 June 2009Appointment terminated secretary neville walker (1 page)
10 June 2009Appointment terminated director eli tuson (1 page)
10 June 2009Appointment terminated secretary neville walker (1 page)
10 June 2009Appointment terminated director eli tuson (1 page)
18 February 2009Ad 26/01/09\gbp si 20000@1=20000\gbp ic 156981/176981\ (2 pages)
18 February 2009Ad 26/01/09\gbp si 20000@1=20000\gbp ic 156981/176981\ (2 pages)
16 January 2009Full accounts made up to 30 September 2007 (12 pages)
16 January 2009Full accounts made up to 30 September 2007 (12 pages)
4 December 2008Director's change of particulars / ganesh sanker / 28/03/2008 (1 page)
4 December 2008Director's change of particulars / ganesh sanker / 28/03/2008 (1 page)
23 October 2008Return made up to 19/09/08; full list of members (3 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Location of debenture register (1 page)
23 October 2008Location of debenture register (1 page)
23 October 2008Return made up to 19/09/08; full list of members (3 pages)
23 October 2008Location of register of members (1 page)
30 November 2007Auditor's resignation (1 page)
30 November 2007Auditor's resignation (1 page)
27 November 2007New secretary appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007Secretary resigned;director resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007Secretary resigned;director resigned (1 page)
31 October 2007Nc inc already adjusted 17/10/07 (1 page)
31 October 2007Ad 17/10/07--------- £ si 156980@1=156980 £ ic 1/156981 (2 pages)
31 October 2007Nc inc already adjusted 17/10/07 (1 page)
31 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2007Ad 17/10/07--------- £ si 156980@1=156980 £ ic 1/156981 (2 pages)
18 October 2007Return made up to 19/09/07; full list of members (5 pages)
18 October 2007Return made up to 19/09/07; full list of members (5 pages)
2 August 2007Full accounts made up to 31 July 2006 (13 pages)
2 August 2007Full accounts made up to 31 July 2006 (13 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
27 February 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
27 February 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
8 December 2006Registered office changed on 08/12/06 from: cramer house, the square lower bristol bath BA2 3BH (1 page)
8 December 2006Registered office changed on 08/12/06 from: cramer house, the square lower bristol bath BA2 3BH (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
17 October 2006Location of register of members (1 page)
17 October 2006Location of register of members (1 page)
17 October 2006Return made up to 19/09/06; full list of members (2 pages)
17 October 2006Location of debenture register (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Registered office changed on 17/10/06 from: 90 high holborn london WC1V 6XX (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Return made up to 19/09/06; full list of members (2 pages)
17 October 2006Location of debenture register (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006Registered office changed on 17/10/06 from: 90 high holborn london WC1V 6XX (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006Secretary resigned (1 page)
12 October 2006Registered office changed on 12/10/06 from: cramer house, the square lower bristol road bath BA2 3BH (1 page)
12 October 2006Registered office changed on 12/10/06 from: cramer house, the square lower bristol road bath BA2 3BH (1 page)
12 December 2005Registered office changed on 12/12/05 from: cramer house the square lower bristol road bath BA2 3EZ (1 page)
12 December 2005Registered office changed on 12/12/05 from: cramer house the square lower bristol road bath BA2 3EZ (1 page)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005Secretary's particulars changed (1 page)
29 November 2005Full accounts made up to 31 July 2005 (12 pages)
29 November 2005Full accounts made up to 31 July 2005 (12 pages)
4 October 2005Return made up to 19/09/05; full list of members (2 pages)
4 October 2005Return made up to 19/09/05; full list of members (2 pages)
16 December 2004Full accounts made up to 31 July 2004 (13 pages)
16 December 2004Full accounts made up to 31 July 2004 (13 pages)
20 October 2004Return made up to 19/09/04; full list of members (7 pages)
20 October 2004Return made up to 19/09/04; full list of members (7 pages)
26 April 2004Full accounts made up to 31 July 2003 (12 pages)
26 April 2004Full accounts made up to 31 July 2003 (12 pages)
7 October 2003Return made up to 19/09/03; full list of members (7 pages)
7 October 2003Return made up to 19/09/03; full list of members (7 pages)
21 March 2003Full accounts made up to 31 July 2002 (9 pages)
21 March 2003Full accounts made up to 31 July 2002 (9 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed (1 page)
13 March 2003New secretary appointed (1 page)
13 March 2003Secretary resigned (1 page)
30 September 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2002Full accounts made up to 31 July 2001 (9 pages)
11 March 2002Full accounts made up to 31 July 2001 (9 pages)
20 February 2002Secretary resigned;director resigned (1 page)
20 February 2002New director appointed (1 page)
20 February 2002New secretary appointed (1 page)
20 February 2002New director appointed (1 page)
20 February 2002Secretary resigned;director resigned (1 page)
20 February 2002New secretary appointed (1 page)
1 October 2001Return made up to 19/09/01; full list of members (6 pages)
1 October 2001Return made up to 19/09/01; full list of members (6 pages)
9 January 2001Company name changed cramer systems overseas LIMITED\certificate issued on 09/01/01 (2 pages)
9 January 2001Company name changed cramer systems overseas LIMITED\certificate issued on 09/01/01 (2 pages)
19 December 2000Registered office changed on 19/12/00 from: 8 riverside court bath avon BA2 3DZ (1 page)
19 December 2000Registered office changed on 19/12/00 from: 8 riverside court bath avon BA2 3DZ (1 page)
23 November 2000Director resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000New secretary appointed;new director appointed (2 pages)
23 November 2000New secretary appointed;new director appointed (2 pages)
23 November 2000New director appointed (2 pages)
30 October 2000Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
30 October 2000Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
30 October 2000Registered office changed on 30/10/00 from: 15 new bridge street london EC4V 6AU (1 page)
30 October 2000Registered office changed on 30/10/00 from: 15 new bridge street london EC4V 6AU (1 page)
19 September 2000Incorporation (17 pages)
19 September 2000Incorporation (17 pages)