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.
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 | : |
|
Registered Address | : | 3rd Floor Fairegate House, 78 New Oxford Street, London, WC1A 1HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor Fairegate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB | Director | 01 January 2013 | Active |
3rd, Floor Fairegate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB | Director | 01 January 2013 | Active |
2nd Floor, 22 Eastcheap, London, England, EC3M 1EU | Director | 06 June 2019 | Active |
3704, Underwood St, Chevy Chase, United States, 20815 | Secretary | 28 May 2008 | Active |
5, Golden Sands, Flat 5111, PO BOX 500462, Mankhol, Dubai, Uae, | Secretary | 17 December 2009 | Active |
Flat No 5117, Golden Sands No 5, PO BOX 500462, Mankhol, United Arab Emirates, | Secretary | 04 July 2008 | Active |
Jasmine Court, 35a Regent Street, Belize City, Belize, | Corporate Secretary | 16 January 2012 | Active |
Flat 5158,, Golden Sands No.5 PO BOX 500462, Mankhol, Dubai, United Arab Emirates, | Director | 04 July 2008 | Active |
3704, Underwood St, Chevy Chase, United States, 20815 | Director | 28 May 2008 | Active |
3704, Underwood St, Chevy Chase, United States, 20815 | Director | 28 May 2008 | Active |
3rd, Floor Fairegate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB | Director | 16 January 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Gazette | Gazette filings brought up to date. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Gazette | Gazette filings brought up to date. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.