London
EC2A 2EW
Director Name | Mr Robert Samuel Coombe |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Hallam Road Godalming Surrey GU7 3HW |
Director Name | Mr Alan William Morcombe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Duncans Granary West Chiltington Lane Coneyhurst West Sussex RH14 9DP |
Secretary Name | Alan William Morcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Full Time Director |
Correspondence Address | 2 Birchwood Close The Drive Ifold West Sussex RH1 0TW |
Secretary Name | Susan Morcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | Orchard Cottage Thorncombe Street Bramley Surrey GU50 0DB |
Director Name | Mr Kenneth Ronald Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Telconia Close Headley Down Bordon Hampshire GU35 8ED |
Director Name | Mr Rodney Maxwell Hornstein |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Fairfax Road London NW6 4HA |
Secretary Name | Mr Michael Gerald McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | October House 4 The Mount Drive Reigate Surrey RH2 0EZ |
Secretary Name | Claire Louise Minikin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(3 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 1999) |
Role | Chartered Accountant |
Correspondence Address | Dunholme Manor Close East Horsley Surrey KT24 6SA |
Director Name | Mr Michael Gerald McLaren |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(4 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 08 April 2011) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | October House 4 The Mount Drive Reigate Surrey RH2 0EZ |
Secretary Name | Stephen Anthony Ollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | Cornerways 41 Sangers Drive Horley Surrey RH6 8AL |
Director Name | Mr Martin Keith Randall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 June 2010) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Platt Duddleswell Uckfield East Sussex TN22 3JR |
Secretary Name | Mr James Andrew Soulsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramshott Lodge Woolmer Hill Haslemere Surrey GU27 1QA |
Secretary Name | Lorri Warrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 June 2010) |
Role | Company Director |
Correspondence Address | Applecroft Plaistow Road Ifold Billingshurst West Sussex RH14 0TU |
Director Name | Mr Peter Michael Bertram |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torrells Pursers Lane Peaslake Guildford Surrey GU5 9RE |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | alphameric.com |
---|
Registered Address | Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.6k at £1 | Timeweave LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 July 1998 | Delivered on: 15 July 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2019 | Application to strike the company off the register (4 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
10 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
20 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
8 December 2014 | Register(s) moved to registered office address C/O Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
8 December 2014 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Dickson Minto Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
8 December 2014 | Register(s) moved to registered office address C/O Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
8 December 2014 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Dickson Minto Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
27 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 4 December 2012 (1 page) |
21 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
15 November 2011 | Termination of appointment of Peter Bertram as a director (1 page) |
15 November 2011 | Termination of appointment of Peter Bertram as a director (1 page) |
15 November 2011 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
15 November 2011 | Termination of appointment of Michael Mclaren as a director (1 page) |
15 November 2011 | Termination of appointment of Michael Mclaren as a director (1 page) |
2 August 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
2 August 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 June 2011 | Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Register inspection address has been changed (1 page) |
13 October 2010 | Register(s) moved to registered inspection location (1 page) |
13 October 2010 | Register(s) moved to registered inspection location (1 page) |
13 October 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Full accounts made up to 30 November 2009 (14 pages) |
17 August 2010 | Full accounts made up to 30 November 2009 (14 pages) |
20 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Appointment of Mr Peter Michael Bertram as a director (2 pages) |
16 July 2010 | Appointment of Mr Peter Michael Bertram as a director (2 pages) |
15 July 2010 | Termination of appointment of Martin Randall as a director (1 page) |
15 July 2010 | Termination of appointment of Martin Randall as a director (1 page) |
7 July 2010 | Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 7 July 2010 (1 page) |
6 July 2010 | Termination of appointment of Lorri Warrington as a secretary (1 page) |
6 July 2010 | Termination of appointment of Lorri Warrington as a secretary (1 page) |
2 June 2010 | Company name changed alphameric bookmaking and finance (holdings) LIMITED\certificate issued on 02/06/10
|
2 June 2010 | Change of name notice (2 pages) |
2 June 2010 | Company name changed alphameric bookmaking and finance (holdings) LIMITED\certificate issued on 02/06/10
|
2 June 2010 | Change of name notice (2 pages) |
23 March 2010 | Termination of appointment of Alan Morcombe as a director (1 page) |
23 March 2010 | Termination of appointment of Alan Morcombe as a director (1 page) |
8 September 2009 | Director's change of particulars / alan morcombe / 01/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / alan morcombe / 01/09/2009 (1 page) |
15 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
9 July 2009 | Full accounts made up to 30 November 2008 (14 pages) |
9 July 2009 | Full accounts made up to 30 November 2008 (14 pages) |
5 September 2008 | Full accounts made up to 30 November 2007 (14 pages) |
5 September 2008 | Full accounts made up to 30 November 2007 (14 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from bishopsgate house broadford park shalford guildford surrey GU4 8ED (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from bishopsgate house broadford park shalford guildford surrey GU4 8ED (1 page) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from friary house, station road godalming surrey GU7 1EX (1 page) |
17 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from friary house, station road godalming surrey GU7 1EX (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
20 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
11 May 2007 | Full accounts made up to 30 November 2006 (13 pages) |
11 May 2007 | Full accounts made up to 30 November 2006 (13 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (9 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (9 pages) |
21 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
19 April 2006 | Location of register of members (1 page) |
19 April 2006 | Location of register of members (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: bishopsgate house broadford park shalford guildford surrey GU4 8ED (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: bishopsgate house broadford park shalford guildford surrey GU4 8ED (1 page) |
30 June 2005 | Full accounts made up to 30 November 2004 (9 pages) |
30 June 2005 | Full accounts made up to 30 November 2004 (9 pages) |
21 June 2005 | Return made up to 16/06/05; full list of members (3 pages) |
21 June 2005 | Return made up to 16/06/05; full list of members (3 pages) |
4 October 2004 | Full accounts made up to 30 November 2003 (9 pages) |
4 October 2004 | Full accounts made up to 30 November 2003 (9 pages) |
19 July 2004 | Return made up to 16/06/04; full list of members
|
19 July 2004 | Return made up to 16/06/04; full list of members
|
18 July 2003 | Return made up to 16/06/03; full list of members
|
18 July 2003 | Return made up to 16/06/03; full list of members
|
22 May 2003 | Full accounts made up to 30 November 2002 (9 pages) |
22 May 2003 | Full accounts made up to 30 November 2002 (9 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Auditor's resignation (2 pages) |
10 December 2002 | Auditor's resignation (2 pages) |
9 December 2002 | Full accounts made up to 30 November 2001 (9 pages) |
9 December 2002 | Full accounts made up to 30 November 2001 (9 pages) |
6 October 2002 | New secretary appointed (1 page) |
6 October 2002 | New secretary appointed (1 page) |
1 October 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
1 October 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
18 August 2002 | Return made up to 16/06/02; full list of members (7 pages) |
18 August 2002 | Return made up to 16/06/02; full list of members (7 pages) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 October 2001 | Full accounts made up to 30 November 2000 (9 pages) |
1 October 2001 | Full accounts made up to 30 November 2000 (9 pages) |
14 August 2001 | Return made up to 16/06/01; full list of members
|
14 August 2001 | Return made up to 16/06/01; full list of members
|
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
14 November 2000 | Ad 31/07/00--------- £ si 1500@1=1500 £ ic 100/1600 (2 pages) |
14 November 2000 | Statement of affairs (9 pages) |
14 November 2000 | Ad 31/07/00--------- £ si 1500@1=1500 £ ic 100/1600 (2 pages) |
14 November 2000 | Statement of affairs (9 pages) |
4 August 2000 | Return made up to 16/06/00; full list of members (6 pages) |
4 August 2000 | Return made up to 16/06/00; full list of members (6 pages) |
2 August 2000 | Company name changed alphaserv LIMITED\certificate issued on 02/08/00 (2 pages) |
2 August 2000 | Company name changed alphaserv LIMITED\certificate issued on 02/08/00 (2 pages) |
28 February 2000 | Full accounts made up to 30 November 1999 (7 pages) |
28 February 2000 | Full accounts made up to 30 November 1999 (7 pages) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Return made up to 16/06/99; no change of members
|
22 July 1999 | Return made up to 16/06/99; no change of members
|
22 July 1999 | Secretary's particulars changed (3 pages) |
22 July 1999 | Secretary's particulars changed (3 pages) |
23 March 1999 | Full accounts made up to 30 November 1998 (7 pages) |
23 March 1999 | Full accounts made up to 30 November 1998 (7 pages) |
15 October 1998 | Auditor's resignation (1 page) |
15 October 1998 | Auditor's resignation (1 page) |
14 October 1998 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
14 October 1998 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
15 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
15 July 1998 | Particulars of mortgage/charge (4 pages) |
15 July 1998 | Particulars of mortgage/charge (4 pages) |
7 July 1998 | Return made up to 16/06/98; full list of members (8 pages) |
7 July 1998 | Return made up to 16/06/98; full list of members (8 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
18 July 1997 | Return made up to 16/06/97; no change of members (6 pages) |
18 July 1997 | Return made up to 16/06/97; no change of members (6 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Resolutions
|
11 December 1996 | Resolutions
|
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | Return made up to 16/06/96; no change of members (6 pages) |
17 July 1996 | Return made up to 16/06/96; no change of members (6 pages) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | New secretary appointed (1 page) |
17 July 1996 | Director resigned (2 pages) |
17 July 1996 | New secretary appointed (1 page) |
17 July 1996 | Director resigned (2 pages) |
16 April 1996 | Company name changed ambrose consultancy LIMITED\certificate issued on 17/04/96 (2 pages) |
16 April 1996 | Company name changed ambrose consultancy LIMITED\certificate issued on 17/04/96 (2 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: the old brew house 130 high street old woking surrey GU22 9LD (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: the old brew house 130 high street old woking surrey GU22 9LD (1 page) |
12 February 1996 | Auditor's resignation (1 page) |
12 February 1996 | Auditor's resignation (1 page) |
16 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
29 September 1995 | Secretary's particulars changed (2 pages) |
29 September 1995 | Secretary's particulars changed (2 pages) |
10 August 1995 | Return made up to 16/06/95; full list of members
|
10 August 1995 | Return made up to 16/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
16 June 1992 | Incorporation (11 pages) |
16 June 1992 | Incorporation (11 pages) |