90 Mortimer Street
London
W1W 7RA
Secretary Name | Mr Vashi Nanwani Dominguez |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 29 August 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years (closed 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 90 Mortimer Street London W1W 7RA |
Director Name | Tammy Marie Litchfield |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Mortimer Street London W1W 7RA |
Secretary Name | Pheasey And Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | Half Oak House 28 Watford Road Northwood Middlesex HA6 3NT |
Registered Address | 35 Piccadilly London W1J 0DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2008 | Director resigned (1 page) |
23 November 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Return made up to 19/05/07; full list of members (2 pages) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |