CITYDIAL LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8TS

Company number 02394401
Status Liquidation
Incorporation Date 13 June 1989
Company Type Private Limited Company
Address VANTAGE, 20-24 KIRBY STREET, LONDON, EC1N 8TS
Home Country United Kingdom
Nature of Business 9301 - Wash & dry clean textile & fur
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office changed on 05/06/07 from: the old mill 9 soar lane leicester leicestershire LE3 5DE; Statement of affairs; Resolutions LRESEX ‐ Extraordinary resolution to wind up . The most likely internet sites of CITYDIAL LIMITED are www.citydial.co.uk, and www.citydial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citydial Limited is a Private Limited Company. The company registration number is 02394401. Citydial Limited has been working since 13 June 1989. The present status of the company is Liquidation. The registered address of Citydial Limited is Vantage 20 24 Kirby Street London Ec1n 8ts. . COLE, Terence Frank is a Secretary of the company. COLE, Terence Frank is a Director of the company. JACKSON, Timothy Edward is a Director of the company. The company operates in "Wash & dry clean textile & fur".


Current Directors


Director
COLE, Terence Frank

77 years old

Director

CITYDIAL LIMITED Events

05 Jun 2007
Registered office changed on 05/06/07 from: the old mill 9 soar lane leicester leicestershire LE3 5DE
04 Jun 2007
Statement of affairs
04 Jun 2007
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

04 Jun 2007
Appointment of a voluntary liquidator
15 May 2006
Return made up to 13/05/06; full list of members
...
... and 41 more events
06 Mar 1990
Registered office changed on 06/03/90 from: crown house 2 crown dale london SE19 3NQ

06 Mar 1990
Secretary resigned;director resigned

06 Mar 1990
Ad 26/10/89--------- £ si 2@1=2 £ ic 2/4

26 Jul 1989
Secretary resigned;director resigned

13 Jun 1989
Incorporation

CITYDIAL LIMITED Charges

29 February 1996
Debenture
Delivered: 8 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…