About

Registered Number: 06095483
Date of Incorporation: 12/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: 3rd Floor 49 Farringdon Road, London, EC1M 3JP

 

Art Alliance Ltd was founded on 12 February 2007 and are based in London, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Pouponneau, Pamela Natasha, Alcindor, Joahna Linzi Rita, Alcindor, Joahna Linzi Rita, Collinson, Garry, Kuleshova, Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINSON, Garry 12 February 2007 22 May 2009 1
KULESHOVA, Maria 12 February 2007 22 May 2009 1
Secretary Name Appointed Resigned Total Appointments
POUPONNEAU, Pamela Natasha 22 April 2013 - 1
ALCINDOR, Joahna Linzi Rita 21 February 2011 21 February 2011 1
ALCINDOR, Joahna Linzi Rita 21 February 2011 22 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 26 September 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 23 February 2015
AA01 - Change of accounting reference date 12 February 2015
AA - Annual Accounts 30 October 2014
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 29 October 2013
AP03 - Appointment of secretary 25 April 2013
TM02 - Termination of appointment of secretary 25 April 2013
AP01 - Appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 19 October 2011
TM01 - Termination of appointment of director 09 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
AR01 - Annual Return 04 May 2011
AP01 - Appointment of director 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
AP03 - Appointment of secretary 03 May 2011
AP01 - Appointment of director 05 April 2011
AP03 - Appointment of secretary 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 19 August 2010
DISS40 - Notice of striking-off action discontinued 03 July 2010
AR01 - Annual Return 02 July 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
AA - Annual Accounts 03 August 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 21 February 2008
287 - Change in situation or address of Registered Office 30 January 2008
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.