AMDOCS SYSTEMS LIMITED
Overview
| Company Name | AMDOCS SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03230725 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMDOCS SYSTEMS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is AMDOCS SYSTEMS LIMITED located?
| Registered Office Address | 3rd Floor Chiswick Park Estate 566 Chiswick High Road W4 5YE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMDOCS SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRAMER SYSTEMS LIMITED | Aug 28, 1996 | Aug 28, 1996 |
| SYNTEX SOFTWARE LIMITED | Jul 29, 1996 | Jul 29, 1996 |
What are the latest accounts for AMDOCS SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for AMDOCS SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jul 29, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 24 pages | AA | ||
Full accounts made up to Sep 30, 2019 | 24 pages | AA | ||
Confirmation statement made on Jul 29, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 29, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 19 pages | AA | ||
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 Jul 01, 2019 | 1 pages | AD01 | ||
Termination of appointment of Janett Kristina Sarfert as a director on Oct 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Janett Kristina Sarfert as a secretary on Oct 31, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Jul 29, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2017 | 19 pages | AA | ||
Appointment of Mr Martin Joseph Barry as a secretary on May 01, 2018 | 2 pages | AP03 | ||
Termination of appointment of Alexis Alexandrou as a secretary on May 01, 2018 | 1 pages | TM02 | ||
Appointment of Mr Martin Joseph Barry as a director on May 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Alexis Alexandrou as a director on May 01, 2018 | 1 pages | TM01 | ||
Appointment of Mr Alexis Alexandrou as a director on Dec 12, 2017 | 2 pages | AP01 | ||
Termination of appointment of Eli Tuson as a secretary on Dec 12, 2017 | 1 pages | TM02 | ||
Termination of appointment of Neville Thomas Walker as a director on Dec 12, 2017 | 1 pages | TM01 | ||
Appointment of Mr Alexis Alexandrou as a secretary on Dec 12, 2017 | 2 pages | AP03 | ||
Change of details for Amdocs Systems Group Limited as a person with significant control on May 15, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 29, 2017 with updates | 4 pages | CS01 | ||
Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on May 23, 2017 | 1 pages | AD01 | ||
Who are the officers of AMDOCS SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRY, Martin Joseph | Secretary | 566 Chiswick High Road W4 5YE London 3rd Floor Chiswick Park Estate England | 246234420001 | |||||||
| BARRY, Martin Joseph | Director | 566 Chiswick High Road W4 5YE London 3rd Floor Chiswick Park Estate England | Ireland | Irish | 289643060001 | |||||
| ALEXANDROU, Alexis | Secretary | 141 Omonia Avenue The Maritime Centre, Block B 3045 Limassol Amdocs Development Ltd Cyprus | 242168490001 | |||||||
| BISHOP, Nicholas | Secretary | Fernbank Lower North Street BS27 3HA Cheddar Somerset | British | 63670130001 | ||||||
| COOPER, Ann Marie | Secretary | E14 | British | 134905670001 | ||||||
| CRATON, Jonathan Peter Michael | Secretary | Cote Drive Westbury On Trym BS9 3UP Bristol The Lodge Avon | British | 132512230001 | ||||||
| CRATON, Jonathan | Secretary | 53 Devonshire Road Westbury Park BS6 7NQ Bristol | British | 56548370002 | ||||||
| FENNER, Robert Matthew | Secretary | 33 Sheldon Avenue N6 4JP London | British | 29115130002 | ||||||
| OLIVER, Matthew | Secretary | 4 Manor Farm Crescent Bradley Stoke BS32 9BD Bristol Avon | British | 79877370001 | ||||||
| RICE JONES, David Wyndham | Secretary | Longacres Wellingtonia Avenue RG45 6AF Crowthorne Berkshire | British | 75440480002 | ||||||
| SARFERT, Janett Kristina | Secretary | c/o Amdocs Management Limited Wharfedale Road RG41 5RD Winnersh Berkshire Place Berkshire United Kingdom | British | 169994940001 | ||||||
| TOMSON, Rachel | Secretary | 1 Church Close Bathford BA1 7RP Bath Avon | British | 120269260001 | ||||||
| TUSON, Eli | Secretary | First Floor, Block S East Point Business Park Dublin 3 Amdocs Software Systems Limited Ireland | British | 161234470001 | ||||||
| WALKER, Neville | Secretary | Hillcrest Station Road Lusk Dublin Ireland | Irish | 114729350001 | ||||||
| WALSH, John | Secretary | 12 Treesdale Stillorgan Co Dublin Ireland | British | 138981910001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ALEXANDROU, Alexis | Director | 141 Omonia Avenue The Maritime Centre, Block B 3045 Limassol Amdocs Development Ltd Cyprus | Cyprus | Cypriot | 132891760001 | |||||
| BISHOP, Nicholas | Director | Fernbank Lower North Street BS27 3HA Cheddar Somerset | British | 63670130001 | ||||||
| CARRATT, David Jonathan | Director | Glenridge Lodge Callow Hill GU25 4LF Virginia Water Surrey | United Kingdom | British | 22585710002 | |||||
| COOPER, Ann Marie | Director | E14 | United Kingdom | British | 134905670001 | |||||
| CRATON, Jonathan Peter Michael | Director | Cote Drive Westbury On Trym BS9 3UP Bristol The Lodge Avon | England | British | 132512230001 | |||||
| EMBLETON, David Thomas | Director | Temple Manor Upton Scudamore BA12 0AQ Warminster Wiltshire | British | 3281930002 | ||||||
| FARMER, Mark | Director | Le Courtil Au Pretre Les Merriennes, St. Martin GY4 6NP Guernsey Channel Islands | British | 66425600002 | ||||||
| FARMER, Mark | Director | 147 Amyand Park Road TW1 3HN Twickenham Middlesex | British | 66425600001 | ||||||
| GIBSON, Donald Robert | Director | Charlecombe Grove House Charlcombe BA1 9BQ Bath | United Kingdom | British | 142808670001 | |||||
| HEXT, Rebecca Jane | Director | 51 Lower Chapel Court South Horrington BA5 3DF Wells Somerset | British | 116738070001 | ||||||
| OLIVER, Matthew | Director | 4 Manor Farm Crescent Bradley Stoke BS32 9BD Bristol Avon | England | British | 79877370001 | |||||
| SANKER, Ganesh | Director | Martins Drive RG41 1NY Wokingham 20 Berkshire | Uk | Indian | 126134190002 | |||||
| SARFERT, Janett Kristina | Director | c/o Amdocs Management Limited Wharfedale Road RG41 5RD Winnersh Berkshire Place Berkshire United Kingdom | England | German | 169884040002 | |||||
| SWINN, Andrea Karen | Director | 15 Fetter Lane EC4A 1BR London Amdocs Management Limited United Kingdom | United Kingdom | British | 177018050001 | |||||
| TOMSON, Rachel | Director | 1 Church Close Bathford BA1 7RP Bath Avon | England | British | 120269260001 | |||||
| TUSON, Eli | Director | 150 Howth Road IRISH Dublin Ireland | Israeli | 116737310001 | ||||||
| WALKER, Neville Thomas | Director | First Floor, Block S East Point Business Park Dublin 3 Amdocs Software Systems Limited Ireland | Ireland | Irish | 187981100001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of AMDOCS SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amdocs Systems Group Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AMDOCS SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 21, 2000 Delivered On May 25, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Sep 24, 1998 Delivered On Sep 30, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit agreement | Created On Dec 20, 1996 Delivered On Dec 24, 1996 | Outstanding | Amount secured The liabilities pursuant to a lease between the company and the chargee | |
Short particulars Rent deposit of £2,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0