UKBizDB.co.uk

ALPHA GALLERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alpha Gallery Limited. The company was founded 12 years ago and was given the registration number 08004139. The firm's registered office is in LONDON. You can find them at Harben House Harben Parade, Finchley Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALPHA GALLERY LIMITED
Company Number:08004139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Harben House Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH

Director10 September 2015Active
4, Lightermans Walk, London, United Kingdom, SW18 1PS

Director23 March 2012Active

People with Significant Control

Silja Truus
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:Estonian
Country of residence:United Kingdom
Address:Harben House, Harben Parade, London, United Kingdom, NW3 6LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-24Dissolution

Dissolution application strike off company.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Resolution

Resolution.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-15Officers

Change person director company with change date.

Download
2020-03-15Persons with significant control

Change to a person with significant control.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Address

Change registered office address company with date old address new address.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Officers

Change person director company with change date.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-14Officers

Termination director company with name termination date.

Download
2016-04-14Officers

Appoint person director company with name date.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.