CIRCLE OF LIFE LIMITED

Register to unlock more data on OkredoRegister

CIRCLE OF LIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05496269

Incorporation date

01/07/2005

Size

Dormant

Contacts

Registered address

Registered address

Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire EN6 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2005)
dot icon18/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon02/08/2022
First Gazette notice for voluntary strike-off
dot icon25/07/2022
Application to strike the company off the register
dot icon27/09/2021
Accounts for a dormant company made up to 2021-07-31
dot icon29/06/2021
Confirmation statement made on 2021-06-26 with updates
dot icon24/06/2021
Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Units 12 & 13 Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN on 2021-06-24
dot icon27/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon10/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon08/01/2020
Accounts for a dormant company made up to 2019-07-31
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon25/06/2019
Change of details for Mr Stevie Michael Dodd as a person with significant control on 2018-06-24
dot icon25/06/2019
Change of details for Mr Stevie Michael Dodd as a person with significant control on 2017-03-29
dot icon24/06/2019
Change of details for Ms Deborah Frances Dodd as a person with significant control on 2019-06-24
dot icon24/06/2019
Director's details changed for Ms Deborah Frances Dodd on 2017-03-29
dot icon24/06/2019
Change of details for Ms Deborah Frances Dodd as a person with significant control on 2017-03-29
dot icon29/08/2018
Micro company accounts made up to 2018-07-31
dot icon27/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon16/07/2018
Second filing for the notification of Stevie Michael Dodd as a person with significant control
dot icon23/03/2018
Micro company accounts made up to 2017-07-31
dot icon10/08/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon29/03/2017
Micro company accounts made up to 2016-07-31
dot icon29/03/2017
Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Aston House Cornwall Avenue London N3 1LF on 2017-03-29
dot icon27/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon03/02/2016
Accounts for a dormant company made up to 2015-07-31
dot icon23/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/01/2015
Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 2015-01-03
dot icon31/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/09/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon19/07/2010
Director's details changed for Deborah Frances Dodd on 2009-10-01
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/07/2009
Return made up to 01/07/09; full list of members
dot icon01/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon01/08/2008
Total exemption full accounts made up to 2007-07-31
dot icon22/07/2008
Return made up to 01/07/08; full list of members
dot icon25/07/2007
Total exemption full accounts made up to 2006-07-31
dot icon17/07/2007
Return made up to 01/07/07; full list of members
dot icon17/07/2007
Director's particulars changed
dot icon17/07/2007
Secretary's particulars changed
dot icon27/07/2006
Return made up to 01/07/06; full list of members
dot icon27/07/2006
Director's particulars changed
dot icon27/07/2006
Secretary's particulars changed
dot icon29/07/2005
Ad 12/07/05--------- £ si 1@1=1 £ ic 1/2
dot icon14/07/2005
Secretary resigned
dot icon01/07/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2021
-
2.00
-
0.00
2.00
-

Employees

2021

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
01/07/2005 - 01/07/2005
6456
Ms Deborah Frances Dodd
Director
01/07/2005 - Present
1
Dodd, Stevie Michael
Secretary
01/07/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCLE OF LIFE LIMITED

CIRCLE OF LIFE LIMITED is an(a) Dissolved company incorporated on 01/07/2005 with the registered office located at Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire EN6 3JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCLE OF LIFE LIMITED?

toggle

CIRCLE OF LIFE LIMITED is currently Dissolved. It was registered on 01/07/2005 and dissolved on 18/10/2022.

Where is CIRCLE OF LIFE LIMITED located?

toggle

CIRCLE OF LIFE LIMITED is registered at Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire EN6 3JN.

What does CIRCLE OF LIFE LIMITED do?

toggle

CIRCLE OF LIFE LIMITED operates in the Portrait photographic activities (74.20/1 - SIC 2007) sector.

What is the latest filing for CIRCLE OF LIFE LIMITED?

toggle

The latest filing was on 18/10/2022: Final Gazette dissolved via voluntary strike-off.