About

Registered Number: 02986815
Date of Incorporation: 04/11/1994 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2017 (7 years ago)
Registered Address: Haymarket House, 28-29 Haymarket, London, SW1Y 4RX

 

Having been setup in 1994, City Financial Communications Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRINGTON GOULD, Jeska 28 September 2000 08 April 2004 1
Secretary Name Appointed Resigned Total Appointments
WELLER, Jacqueline Teresa 04 November 1994 16 March 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 10 February 2017
4.68 - Liquidator's statement of receipts and payments 27 May 2016
RESOLUTIONS - N/A 16 April 2015
4.70 - N/A 16 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2015
MR04 - N/A 16 December 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 12 August 2013
TM01 - Termination of appointment of director 16 July 2013
AA - Annual Accounts 15 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 12 May 2011
RESOLUTIONS - N/A 23 November 2010
SH01 - Return of Allotment of shares 23 November 2010
SH01 - Return of Allotment of shares 23 November 2010
SH01 - Return of Allotment of shares 23 November 2010
MEM/ARTS - N/A 23 November 2010
SH01 - Return of Allotment of shares 23 November 2010
RESOLUTIONS - N/A 28 October 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 October 2010
CAP-SS - N/A 28 October 2010
SH19 - Statement of capital 28 October 2010
RESOLUTIONS - N/A 27 October 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 October 2010
CAP-SS - N/A 27 October 2010
SH19 - Statement of capital 27 October 2010
RESOLUTIONS - N/A 26 October 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 October 2010
CAP-SS - N/A 26 October 2010
SH19 - Statement of capital 26 October 2010
RESOLUTIONS - N/A 25 October 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 October 2010
CAP-SS - N/A 25 October 2010
SH19 - Statement of capital 25 October 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 05 May 2010
RESOLUTIONS - N/A 18 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 14 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
RESOLUTIONS - N/A 03 January 2007
RESOLUTIONS - N/A 03 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 22 August 2006
395 - Particulars of a mortgage or charge 15 July 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 05 August 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 18 August 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
363s - Annual Return 27 November 2003
287 - Change in situation or address of Registered Office 06 June 2003
AA - Annual Accounts 22 May 2003
AUD - Auditor's letter of resignation 25 March 2003
363s - Annual Return 15 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2002
395 - Particulars of a mortgage or charge 18 September 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 27 November 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
AA - Annual Accounts 05 June 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
395 - Particulars of a mortgage or charge 11 December 2000
395 - Particulars of a mortgage or charge 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
363s - Annual Return 11 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2000
287 - Change in situation or address of Registered Office 13 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
RESOLUTIONS - N/A 08 August 2000
AA - Annual Accounts 12 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2000
RESOLUTIONS - N/A 12 June 2000
RESOLUTIONS - N/A 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
363s - Annual Return 01 December 1999
288c - Notice of change of directors or secretaries or in their particulars 09 November 1999
AA - Annual Accounts 01 October 1999
288c - Notice of change of directors or secretaries or in their particulars 19 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288c - Notice of change of directors or secretaries or in their particulars 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 20 August 1998
363s - Annual Return 19 November 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
AA - Annual Accounts 20 August 1997
363s - Annual Return 21 November 1996
AA - Annual Accounts 07 August 1996
363x - Annual Return 17 January 1996
363(190) - N/A 17 January 1996
353 - Register of members 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1994
287 - Change in situation or address of Registered Office 11 December 1994
287 - Change in situation or address of Registered Office 16 November 1994
288 - N/A 14 November 1994
NEWINC - New incorporation documents 04 November 1994

Mortgages & Charges

Description Date Status Charge by
Composite debenture 19 December 2006 Fully Satisfied

N/A

Supplemental deed to a debenture 06 July 2006 Fully Satisfied

N/A

Composite debenture 05 September 2002 Fully Satisfied

N/A

Assignment of keyman life policy 08 December 2000 Fully Satisfied

N/A

Debenture 08 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.