Alfie Byrne Road
Dublin 3
D03 H3f4
Director Name | Mr Ganesh Sanker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 14 Hanover Street London W1S 1YH |
Director Name | Ms Andrea Karen Swinn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 2014) |
Role | Hr Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | Amdocs Management Limited 15 Fetter Lane London EC4A 1BR |
Director Name | Mrs Janett Kristina Sarfert |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 June 2014(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor 14 Hanover Street London W1S 1YH |
Director Name | Mrs Aine Kavanagh |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2018(9 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 December 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor Chiswick Park Estate 566 Chiswick High R London W4 5YE |
Director Name | Mrs Aine Moran |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 2019(9 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor, 14 Hanover Street London W1S 1YH |
Telephone | 020 70789810 |
---|---|
Telephone region | London |
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 |
Year | 2013 |
---|---|
Net Worth | -£14,183 |
Cash | £5,219 |
Current Liabilities | £162,260 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
30 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
---|---|
25 March 2022 | Full accounts made up to 30 September 2021 (27 pages) |
20 January 2022 | Appointment of Mr Martin Joseph Barry as a director on 27 December 2021 (2 pages) |
20 January 2022 | Termination of appointment of Aine Kavanagh as a director on 27 December 2021 (1 page) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
27 June 2021 | Director's details changed for Mrs Aine Kavanagh on 27 June 2021 (2 pages) |
27 June 2021 | Director's details changed for Mrs Aine Kavanagh on 27 June 2021 (2 pages) |
22 June 2021 | Full accounts made up to 30 September 2020 (26 pages) |
2 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
15 September 2020 | Full accounts made up to 30 September 2019 (26 pages) |
30 March 2020 | Registered office address changed from 32 Station Road Welham Green Hatfield Hertfordshire AL9 7PG England to 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE on 30 March 2020 (1 page) |
15 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2020 | Director's details changed for Mrs Aine Moran on 8 January 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
8 January 2020 | Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH to 32 Station Road Welham Green Hatfield Hertfordshire AL9 7PG on 8 January 2020 (1 page) |
4 July 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
6 March 2019 | Termination of appointment of Aine Moran as a director on 22 February 2019 (1 page) |
6 March 2019 | Appointment of Mrs Aine Moran as a director on 31 October 2018 (2 pages) |
22 February 2019 | Appointment of Mrs Aine Moran as a director on 22 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of Janett Kristina Sarfert as a director on 31 October 2018 (1 page) |
31 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
10 August 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
19 December 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
19 December 2017 | Change of details for Amdocs Limited as a person with significant control on 19 December 2017 (2 pages) |
19 December 2017 | Change of details for Amdocs Limited as a person with significant control on 19 December 2017 (2 pages) |
30 May 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
30 May 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
4 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
3 October 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
20 August 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
20 August 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
3 October 2014 | Appointment of Janett Kristina Sarfert as a director on 18 June 2014 (2 pages) |
3 October 2014 | Appointment of Janett Kristina Sarfert as a director on 18 June 2014 (2 pages) |
3 October 2014 | Termination of appointment of Andrea Karen Swinn as a director on 18 June 2014 (1 page) |
3 October 2014 | Termination of appointment of Andrea Karen Swinn as a director on 18 June 2014 (1 page) |
20 August 2014 | Auditor's resignation (1 page) |
20 August 2014 | Auditor's resignation (1 page) |
2 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
2 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
5 September 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
5 September 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
30 April 2013 | Termination of appointment of Ganesh Sanker as a director (1 page) |
30 April 2013 | Appointment of Ms Andrea Karen Swinn as a director (2 pages) |
30 April 2013 | Termination of appointment of Ganesh Sanker as a director (1 page) |
30 April 2013 | Appointment of Ms Andrea Karen Swinn as a director (2 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 December 2011 | Amended accounts made up to 30 September 2010 (4 pages) |
9 December 2011 | Amended accounts made up to 30 September 2010 (4 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
24 December 2009 | Resolutions
|
24 December 2009 | Memorandum and Articles of Association (12 pages) |
24 December 2009 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
24 December 2009 | Resolutions
|
24 December 2009 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
24 December 2009 | Memorandum and Articles of Association (12 pages) |
26 October 2009 | Incorporation (22 pages) |
26 October 2009 | Incorporation (22 pages) |