About

Registered Number: 03950384
Date of Incorporation: 17/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2016 (7 years and 6 months ago)
Registered Address: Grant Thornton House, 11-13 Penhill Road, Cardiff, CF11 9UP

 

Established in 2000, City Greetings Ltd are based in Cardiff, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. Burdett, Ronald Eric is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURDETT, Ronald Eric 17 March 2000 01 January 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 July 2016
4.68 - Liquidator's statement of receipts and payments 10 March 2016
4.68 - Liquidator's statement of receipts and payments 19 March 2015
4.68 - Liquidator's statement of receipts and payments 14 March 2014
4.68 - Liquidator's statement of receipts and payments 27 February 2013
4.68 - Liquidator's statement of receipts and payments 14 March 2012
F10.2 - N/A 24 March 2011
AD01 - Change of registered office address 27 January 2011
RESOLUTIONS - N/A 26 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 26 January 2011
4.20 - N/A 26 January 2011
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AR01 - Annual Return 17 March 2010
AAMD - Amended Accounts 17 December 2009
AA - Annual Accounts 27 October 2009
395 - Particulars of a mortgage or charge 08 September 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 17 July 2007
395 - Particulars of a mortgage or charge 28 December 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
AA - Annual Accounts 06 January 2006
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
363s - Annual Return 07 March 2005
AAMD - Amended Accounts 19 October 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 29 January 2004
AAMD - Amended Accounts 03 April 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 14 April 2001
395 - Particulars of a mortgage or charge 13 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2000
225 - Change of Accounting Reference Date 09 May 2000
395 - Particulars of a mortgage or charge 03 May 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 August 2009 Outstanding

N/A

Guarantee & debenture 19 December 2006 Outstanding

N/A

Legal charge 12 October 2000 Outstanding

N/A

Debenture 25 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.