CRAMER SYSTEMS INTERNATIONAL LIMITED
Overview
Company Name | CRAMER SYSTEMS INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04074187 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CRAMER SYSTEMS INTERNATIONAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CRAMER SYSTEMS INTERNATIONAL 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 CRAMER SYSTEMS INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
CRAMER SYSTEMS OVERSEAS LIMITED | Sep 19, 2000 | Sep 19, 2000 |
What are the latest accounts for CRAMER SYSTEMS INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for CRAMER SYSTEMS INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 Sep 19, 2021 with no updates | 3 pages | CS01 | ||
Notification of Amdocs Limited as a person with significant control on Sep 22, 2021 | 2 pages | PSC02 | ||
Full accounts made up to Sep 30, 2020 | 25 pages | AA | ||
Confirmation statement made on Sep 19, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 27 pages | AA | ||
Confirmation statement made on Sep 19, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 21 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 | ||
Confirmation statement made on Sep 19, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2017 | 20 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 | ||
Appointment of Mr Alexis Alexandrou as a secretary on Dec 12, 2017 | 2 pages | AP03 | ||
Termination of appointment of Eli Tuson as a secretary on Dec 12, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Sep 19, 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 | ||
Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on May 15, 2017 | 1 pages | AD01 | ||
Full accounts made up to Sep 30, 2016 | 19 pages | AA | ||
Confirmation statement made on Sep 19, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of CRAMER SYSTEMS INTERNATIONAL 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 | 246237950001 | |||||||
BARRY, Martin Joseph | Director | 566 Chiswick High Road W4 5YE London 3rd Floor Chiswick Park Estate England | Ireland | Irish | Emea Controllor | 289643060001 | ||||
ALEXANDROU, Alexis | Secretary | 141 Omonia Avenue The Maritime Centre, Block B 3045 Limassol Amdocs Development Ltd Cyprus | 242171190001 | |||||||
BISHOP, Nicholas | Secretary | Fernbank Lower North Street BS27 3HA Cheddar Somerset | British | 63670130001 | ||||||
CRATON, Jonathan Peter Michael | Secretary | Cote Drive Westbury On Trym BS9 3UP Bristol The Lodge Avon | British | Director | 132512230001 | |||||
OLIVER, Matthew | Secretary | 4 Manor Farm Crescent Bradley Stoke BS32 9BD Bristol Avon | British | Accountant | 79877370001 | |||||
RICE JONES, David Wyndham | Secretary | Longacres Wellingtonia Avenue RG45 6AF Crowthorne Berkshire | British | 75440480002 | ||||||
TUSON, Eli | Secretary | First Floor, Block S East Point Business Park Dublin 3 Amdocs Software Systems Limited Ireland | British | 161242920002 | ||||||
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 | |||||||
BISHOP, Nicholas | Director | Fernbank Lower North Street BS27 3HA Cheddar Somerset | British | Accountant | 63670130001 | |||||
CRATON, Jonathan Peter Michael | Director | Cote Drive Westbury On Trym BS9 3UP Bristol The Lodge Avon | England | British | Director | 132512230001 | ||||
GIBSON, Donald Robert | Director | Charlecombe Grove House Charlcombe BA1 9BQ Bath | United Kingdom | British | Director | 142808670001 | ||||
HEXT, Rebecca Jane | Director | 51 Lower Chapel Court South Horrington BA5 3DF Wells Somerset | British | Accountant | 116738070001 | |||||
OLIVER, Matthew | Director | 4 Manor Farm Crescent Bradley Stoke BS32 9BD Bristol Avon | England | British | Accountant | 79877370001 | ||||
SANKER, Ganesh | Director | Martins Drive RG41 1NY Wokingham 20 Berkshire | Uk | Indian | Director | 126134190002 | ||||
SARFERT, Janett Kristina | Director | Berkshire Place Wharfdale Road RG41 5RD Winnersh Amdocs Management Limited Berkshire United Kingdom | England | German | Hr Manager | 169884040002 | ||||
TUSON, Eli | Director | 150 Howth Road IRISH Dublin Ireland | Israeli | Accountant | 116737310001 | |||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CRAMER SYSTEMS INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amdocs Limited | Sep 22, 2021 | Smith Street St. Peter Port GY1 2NG Guernsey Hirzel House Guernsey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Amdocs Systems Group Limited | Apr 06, 2016 | 90 High Holborn WC1V 6XX London C/O Olswang United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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