Headley Heath Approach Mickleham
Dorking
Surrey
RH5 6DH
Director Name | Mr John Dering Nettleton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 January 1991(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 11 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newington House Warborough Oxfordshire OX10 7AG |
Secretary Name | Michael Anthony Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1991(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 11 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Alleyn Road London SE21 8AL |
Registered Address | City Tower (Level 21) 40 Basinghall Street London EC2V 5DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
1 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
21 May 1997 | Application for striking-off (1 page) |
25 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
11 August 1996 | Return made up to 13/07/96; full list of members (12 pages) |
11 July 1996 | Company name changed city plaza LIMITED\certificate issued on 12/07/96 (2 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
18 August 1995 | Return made up to 13/07/95; no change of members (16 pages) |