CITY LIFE LONDON

Register to unlock more data on OkredoRegister

CITY LIFE LONDON

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07321762

Incorporation date

21/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

56 Kinglake House, Denman Avenue, Southall UB2 4GACopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2010)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
Voluntary strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon23/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon20/03/2024
Application to strike the company off the register
dot icon16/03/2024
Appointment of Mr Hendrik Lourens Martinus Du Plessis as a secretary on 2024-03-03
dot icon11/09/2023
Registered office address changed from 108 City Life London, 108 Cannon Wharf Pell Street London SE8 5EN England to 56 Kinglake House Denman Avenue Southall UB2 4GA on 2023-09-11
dot icon02/08/2023
Cessation of Peter James Norris as a person with significant control on 2023-07-31
dot icon02/08/2023
Cessation of Karl Oorloff as a person with significant control on 2023-07-31
dot icon02/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon11/01/2023
Director's details changed for Mr Hendrik Lourens Martinus Du Plessis on 2019-01-19
dot icon07/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon28/01/2022
Registered office address changed from C/O City Life London Cf1.05 Cannon Wharf Pell Street London SE8 5EN England to 108 City Life London, 108 Cannon Wharf Pell Street London SE8 5EN on 2022-01-28
dot icon26/10/2021
Memorandum and Articles of Association
dot icon26/10/2021
Resolutions
dot icon26/10/2021
Statement of company's objects
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon09/07/2021
Director's details changed for Mrs Hannah Elizabeth Rogers on 2021-05-01
dot icon09/07/2021
Director's details changed for Mr Byron Richard Smith on 2021-07-09
dot icon09/07/2021
Termination of appointment of Andrew Knox Mcdougall as a director on 2021-07-02
dot icon16/04/2021
Director's details changed for Mr Hendrik Lourens Martinus Du Plessis on 2021-04-16
dot icon14/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon31/07/2019
Notification of Karl Oorloff as a person with significant control on 2019-05-01
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon08/05/2018
Appointment of Mrs Hannah Elizabeth Rogers as a director on 2018-04-24
dot icon01/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon31/07/2017
Cessation of Hendrik Lourens Martinus Du Plessis as a person with significant control on 2017-07-31
dot icon31/07/2017
Cessation of Byron Richard Smith as a person with significant control on 2017-07-31
dot icon28/03/2017
Director's details changed for Mr Andrew Knox Mcdougall on 2017-03-20
dot icon23/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/02/2017
Appointment of Mr Thomas Denys Palmer Waters as a director on 2017-02-06
dot icon20/11/2016
Registered office address changed from 11 Filigree Court London SE16 5HL to C/O City Life London Cf1.05 Cannon Wharf Pell Street London SE8 5EN on 2016-11-20
dot icon09/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon06/08/2016
Appointment of Mr Andrew Knox Mcdougall as a director on 2016-08-05
dot icon06/08/2016
Termination of appointment of Ferdinand Wikus Cloete as a director on 2016-08-05
dot icon31/07/2016
Director's details changed for Mr Byron Richard Smith on 2016-06-01
dot icon30/07/2016
Termination of appointment of Stephen James Mills as a director on 2016-07-25
dot icon25/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon31/07/2015
Annual return made up to 2015-07-31 no member list
dot icon31/07/2015
Director's details changed for Ferdinand Wikus Cloete on 2014-08-01
dot icon04/03/2015
Amended total exemption small company accounts made up to 2014-07-31
dot icon27/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon14/11/2014
Termination of appointment of Andrew John Cooke as a director on 2014-11-06
dot icon14/11/2014
Termination of appointment of Lance Edward Brodie as a director on 2014-11-06
dot icon10/08/2014
Annual return made up to 2014-07-31 no member list
dot icon20/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon27/08/2013
Annual return made up to 2013-07-31 no member list
dot icon07/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon24/03/2013
Registered office address changed from 54 Culling Road London SE16 2TN on 2013-03-24
dot icon23/08/2012
Annual return made up to 2012-07-31 no member list
dot icon23/08/2012
Appointment of Mr Stephen James Mills as a director
dot icon30/04/2012
Appointment of Mr Lance Edward Brodie as a director
dot icon24/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon02/04/2012
Appointment of Mr Byron Richard Smith as a director
dot icon28/07/2011
Annual return made up to 2011-07-21 no member list
dot icon28/02/2011
Appointment of Mr Hendrik Lourens Martinus Du Plessis as a director
dot icon30/11/2010
Termination of appointment of Henning De Kock as a director
dot icon21/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2023
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rev Henning Kruger De Kock
Director
21/07/2010 - 30/11/2010
-
Smith, Byron Richard
Director
13/11/2011 - Present
-
Du Plessis, Hendrik Lourens Martinus
Director
27/02/2011 - Present
-
Rogers, Hannah Elizabeth
Director
24/04/2018 - Present
1
Waters, Thomas Denys Palmer
Director
06/02/2017 - Present
-

Persons with Significant Control

7
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 CITY LIFE LONDON

CITY LIFE LONDON is an(a) Dissolved company incorporated on 21/07/2010 with the registered office located at 56 Kinglake House, Denman Avenue, Southall UB2 4GA. There are currently 5 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 CITY LIFE LONDON?

toggle

CITY LIFE LONDON is currently Dissolved. It was registered on 21/07/2010 and dissolved on 18/06/2024.

Where is CITY LIFE LONDON located?

toggle

CITY LIFE LONDON is registered at 56 Kinglake House, Denman Avenue, Southall UB2 4GA.

What does CITY LIFE LONDON do?

toggle

CITY LIFE LONDON operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CITY LIFE LONDON?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.