CITYLIFE COMMUNITY PROJECTS

Register to unlock more data on OkredoRegister

CITYLIFE COMMUNITY PROJECTS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05881513

Incorporation date

19/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pavilion, 143-145 Oxford Road, Reading, Berkshire RG1 7UYCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2006)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
Voluntary strike-off action has been suspended
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon28/04/2025
Application to strike the company off the register
dot icon29/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon26/05/2020
Appointment of Mrs Stella Stroud as a secretary on 2019-09-15
dot icon26/05/2020
Appointment of Mrs Stella Christine Stroud as a director on 2019-09-15
dot icon26/05/2020
Appointment of Mrs Sandra Oliver as a director on 2019-09-15
dot icon26/05/2020
Director's details changed for Mrs Marion Anne Shepherd on 2019-09-15
dot icon29/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon28/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon22/07/2016
Director's details changed for Mrs Jacqueline Jackson on 2016-07-01
dot icon22/07/2016
Director's details changed for Robert Stroud on 2016-07-01
dot icon08/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/07/2015
Annual return made up to 2015-07-19 no member list
dot icon23/07/2015
Director's details changed for Mr Neville John Hollands on 2014-11-21
dot icon20/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-07-19 no member list
dot icon07/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-07-19 no member list
dot icon31/07/2013
Registered office address changed from the Pavilion 143-145 Oxford Road Reading Berkshire RG1 7UY England on 2013-07-31
dot icon31/07/2013
Registered office address changed from the Surgery Routh Lane Tilehurst Reading Berkshire RG30 4JY on 2013-07-31
dot icon31/07/2013
Termination of appointment of Andrew Dickens as a director
dot icon14/12/2012
Termination of appointment of Chloe Baker as a director
dot icon22/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-07-19 no member list
dot icon03/08/2012
Appointment of Mrs Chloe Baker as a director
dot icon03/08/2012
Appointment of Mrs Jacqueline Jackson as a director
dot icon03/08/2012
Appointment of Mrs Marion Anne Shepherd as a director
dot icon03/08/2012
Appointment of Mr Andrew Mark Dickens as a director
dot icon03/08/2012
Appointment of Mrs Marion Anne Shepherd as a secretary
dot icon03/08/2012
Termination of appointment of Luke Ellis as a director
dot icon03/08/2012
Termination of appointment of Janet Ball as a director
dot icon03/08/2012
Termination of appointment of Janet Ball as a secretary
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-07-19 no member list
dot icon20/10/2010
Annual return made up to 2010-07-19 no member list
dot icon20/10/2010
Director's details changed for Luke Thomas Ellis on 2009-10-01
dot icon20/10/2010
Director's details changed for Mr Neville John Hollands on 2009-10-01
dot icon20/10/2010
Director's details changed for Janet Elizabeth Ball on 2009-10-01
dot icon27/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/07/2010
Registered office address changed from 70 Amblecote Road Tilehurst Reading Berkshire RG30 4BP on 2010-07-14
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/08/2009
Annual return made up to 19/07/09
dot icon10/11/2008
Partial exemption accounts made up to 2007-12-31
dot icon14/08/2008
Annual return made up to 19/07/08
dot icon13/02/2008
Total exemption full accounts made up to 2006-12-31
dot icon10/08/2007
Annual return made up to 19/07/07
dot icon08/08/2006
Secretary resigned
dot icon08/08/2006
Accounting reference date shortened from 31/07/07 to 31/12/06
dot icon19/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollands, Neville John
Director
19/07/2006 - Present
3

Persons with Significant Control

1
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 CITYLIFE COMMUNITY PROJECTS

CITYLIFE COMMUNITY PROJECTS is an(a) Dissolved company incorporated on 19/07/2006 with the registered office located at The Pavilion, 143-145 Oxford Road, Reading, Berkshire RG1 7UY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYLIFE COMMUNITY PROJECTS?

toggle

CITYLIFE COMMUNITY PROJECTS is currently Dissolved. It was registered on 19/07/2006 and dissolved on 22/07/2025.

Where is CITYLIFE COMMUNITY PROJECTS located?

toggle

CITYLIFE COMMUNITY PROJECTS is registered at The Pavilion, 143-145 Oxford Road, Reading, Berkshire RG1 7UY.

What does CITYLIFE COMMUNITY PROJECTS do?

toggle

CITYLIFE COMMUNITY PROJECTS operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CITYLIFE COMMUNITY PROJECTS?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.