About

Registered Number: 07046796
Date of Incorporation: 16/10/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

 

Based in London, The Alexander Miles Gallery Ltd was established in 2009, it's status at Companies House is "Dissolved". There are 2 directors listed as Miles, Alexander, Spencer Coleman Fine Art Ltd for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Alexander 16 October 2009 - 1
SPENCER COLEMAN FINE ART LTD 16 October 2009 02 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2020
LIQ14 - N/A 18 November 2019
AD01 - Change of registered office address 18 March 2019
AD01 - Change of registered office address 17 December 2018
RESOLUTIONS - N/A 12 December 2018
LIQ02 - N/A 12 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 23 November 2017
CH01 - Change of particulars for director 23 November 2017
PSC04 - N/A 23 November 2017
AA - Annual Accounts 17 February 2017
CH01 - Change of particulars for director 24 January 2017
CS01 - N/A 23 January 2017
AD01 - Change of registered office address 23 January 2017
DISS40 - Notice of striking-off action discontinued 21 January 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
DISS40 - Notice of striking-off action discontinued 19 January 2016
AR01 - Annual Return 18 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 12 October 2015
DISS40 - Notice of striking-off action discontinued 24 February 2015
AR01 - Annual Return 23 February 2015
GAZ1 - First notification of strike-off action in London Gazette 17 February 2015
AA - Annual Accounts 02 October 2014
DISS40 - Notice of striking-off action discontinued 22 February 2014
AR01 - Annual Return 20 February 2014
GAZ1 - First notification of strike-off action in London Gazette 18 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 02 March 2011
AA01 - Change of accounting reference date 02 March 2011
TM01 - Termination of appointment of director 21 December 2010
AR01 - Annual Return 27 October 2010
NEWINC - New incorporation documents 16 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.