UKBizDB.co.uk

CITY LIFE LONDON

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as City Life London. The company was founded 13 years ago and was given the registration number 07321762. The firm's registered office is in LONDON. You can find them at Cf1.05 Cannon Wharf, Pell Street, London, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:CITY LIFE LONDON
Company Number:07321762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Cf1.05 Cannon Wharf, Pell Street, London, England, SE8 5EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Kinglake House, Denman Avenue, Southall, England, UB2 4GA

Secretary03 March 2024Active
108, City Life London, 108 Cannon Wharf, Pell Street, London, England, SE8 5EN

Director27 February 2011Active
56, Kinglake House, Denman Avenue, Southall, England, UB2 4GA

Director24 April 2018Active
56, Kinglake House, Denman Avenue, Southall, England, UB2 4GA

Director13 November 2011Active
56, Kinglake House, Denman Avenue, Southall, England, UB2 4GA

Director06 February 2017Active
11, Filigree Court, London, United Kingdom, SE16 5HL

Director13 November 2011Active
11, Filigree Court, London, SE16 5HL

Director21 July 2010Active
24, Bendish Point, Erebusa Drive, London, SE28 0GJ

Director21 July 2010Active
14, Edward Square, London, SE16 5EE

Director21 July 2010Active
Cf1.05 Cannon Wharf, Pell Street, London, England, SE8 5EN

Director05 August 2016Active
11, Filigree Court, London, United Kingdom, SE16 5HL

Director13 November 2011Active

People with Significant Control

Mr Karl Oorloff
Notified on:01 May 2019
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:108, City Life London, 108 Cannon Wharf, London, England, SE8 5EN
Nature of control:
  • Right to appoint and remove directors
Mr Peter James Norris
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:108, City Life London, 108 Cannon Wharf, London, England, SE8 5EN
Nature of control:
  • Right to appoint and remove directors
Mr Hendrik Lourens Martinus Du Plessis
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:South African
Country of residence:England
Address:Cf1.05 Cannon Wharf, Pell Street, London, England, SE8 5EN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Byron Richard Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:New Zealander
Country of residence:England
Address:Cf1.05 Cannon Wharf, Pell Street, London, England, SE8 5EN
Nature of control:
  • Voting rights 25 to 50 percent
Rev Henning Kruger De Kock
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:56, Kinglake House, Southall, England, UB2 4GA
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-18Gazette

Gazette dissolved voluntary.

Download
2024-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-23Accounts

Accounts with accounts type total exemption full.

Download
2024-03-20Dissolution

Dissolution application strike off company.

Download
2024-03-16Officers

Appoint person secretary company with name date.

Download
2023-09-11Address

Change registered office address company with date old address new address.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Officers

Change person director company with change date.

Download
2022-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Address

Change registered office address company with date old address new address.

Download
2021-10-26Incorporation

Memorandum articles.

Download
2021-10-26Resolution

Resolution.

Download
2021-10-26Change of constitution

Statement of companys objects.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.