UKBizDB.co.uk

ART ALLIANCE DELUXE LTD

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

This company is commonly known as Art Alliance Deluxe Ltd. The company was founded 16 years ago and was given the registration number 06604008. The firm's registered office is in LONDON. You can find them at 3rd Floor Fairegate House, 78 New Oxford Street, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ART ALLIANCE DELUXE LTD
Company Number:06604008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2008
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:3rd Floor Fairegate House, 78 New Oxford Street, London, WC1A 1HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor Fairegate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB

Director01 January 2013Active
3rd, Floor Fairegate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB

Director01 January 2013Active
2nd Floor, 22 Eastcheap, London, England, EC3M 1EU

Director06 June 2019Active
3704, Underwood St, Chevy Chase, United States, 20815

Secretary28 May 2008Active
5, Golden Sands, Flat 5111, PO BOX 500462, Mankhol, Dubai, Uae,

Secretary17 December 2009Active
Flat No 5117, Golden Sands No 5, PO BOX 500462, Mankhol, United Arab Emirates,

Secretary04 July 2008Active
Jasmine Court, 35a Regent Street, Belize City, Belize,

Corporate Secretary16 January 2012Active
Flat 5158,, Golden Sands No.5 PO BOX 500462, Mankhol, Dubai, United Arab Emirates,

Director04 July 2008Active
3704, Underwood St, Chevy Chase, United States, 20815

Director28 May 2008Active
3704, Underwood St, Chevy Chase, United States, 20815

Director28 May 2008Active
3rd, Floor Fairegate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB

Director16 January 2012Active

People with Significant Control

Mr Alexander Popov
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:Latvian
Address:3rd, Floor Fairegate House, London, WC1A 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Igor Fishman
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:Ukrainian
Address:3rd, Floor Fairegate House, London, WC1A 1HB
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Gazette

Gazette filings brought up to date.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Gazette

Gazette filings brought up to date.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.