Company NameCitydial Limited
Company StatusDissolved
Company Number02394401
CategoryPrivate Limited Company
Incorporation Date13 June 1989(34 years, 10 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Terence Frank Cole
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(1 year, 11 months after company formation)
Appointment Duration27 years, 5 months (closed 09 October 2018)
RoleDirector-Cleaning Company
Country of ResidenceEngland
Correspondence AddressThe Bungalow Great North Road
Norman Cross
Peterborough
PE7 3TE
Director NameTimothy Edward Jackson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(1 year, 11 months after company formation)
Appointment Duration27 years, 5 months (closed 09 October 2018)
RoleDirector-Cleaning Company
Correspondence Address112 London Road
Chatteris
Cambridgeshire
PE16 6SF
Secretary NameMr Terence Frank Cole
NationalityBritish
StatusClosed
Appointed17 May 1991(1 year, 11 months after company formation)
Appointment Duration27 years, 5 months (closed 09 October 2018)
RoleDirector-Cleaning Company
Country of ResidenceEngland
Correspondence AddressThe Bungalow Great North Road
Norman Cross
Peterborough
PE7 3TE

Location

Registered AddressVantage
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2004
Net Worth£6,196
Cash£248
Current Liabilities£118,563

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2007Registered office changed on 05/06/07 from: the old mill 9 soar lane leicester leicestershire LE3 5DE (1 page)
5 June 2007Registered office changed on 05/06/07 from: the old mill 9 soar lane leicester leicestershire LE3 5DE (1 page)
4 June 2007Appointment of a voluntary liquidator (1 page)
4 June 2007Appointment of a voluntary liquidator (1 page)
4 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2007Statement of affairs (7 pages)
4 June 2007Statement of affairs (7 pages)
15 May 2006Return made up to 13/05/06; full list of members (2 pages)
15 May 2006Return made up to 13/05/06; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 May 2005Return made up to 13/05/05; full list of members (3 pages)
13 May 2005Return made up to 13/05/05; full list of members (3 pages)
2 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 May 2004Return made up to 17/05/04; full list of members (7 pages)
20 May 2004Return made up to 17/05/04; full list of members (7 pages)
14 May 2003Return made up to 17/05/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 May 2003Return made up to 17/05/03; full list of members (7 pages)
10 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 July 2002Return made up to 17/05/02; full list of members (7 pages)
9 July 2002Return made up to 17/05/02; full list of members (7 pages)
7 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
7 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
24 July 2001Return made up to 17/05/01; full list of members (6 pages)
24 July 2001Return made up to 17/05/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 June 2000Return made up to 17/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 June 2000Return made up to 17/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 June 1999Return made up to 17/05/99; full list of members (6 pages)
2 June 1999Return made up to 17/05/99; full list of members (6 pages)
25 April 1999Registered office changed on 25/04/99 from: 1A salisbury road leicester LE4 7EW (1 page)
25 April 1999Registered office changed on 25/04/99 from: 1A salisbury road leicester LE4 7EW (1 page)
8 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 May 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 May 1997Return made up to 17/05/97; no change of members (4 pages)
23 May 1997Return made up to 17/05/97; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 May 1996Return made up to 17/05/96; full list of members (6 pages)
22 May 1996Return made up to 17/05/96; full list of members (6 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 July 1995Registered office changed on 18/07/95 from: 1A salisbury road leicester LE1 7QW (1 page)
18 July 1995Registered office changed on 18/07/95 from: 1A salisbury road leicester LE1 7QW (1 page)
13 June 1989Incorporation (19 pages)
13 June 1989Incorporation (19 pages)