About

Registered Number: 02889052
Date of Incorporation: 19/01/1994 (30 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 5 months ago)
Registered Address: Pheena, Chess Lane, Loudwater, DW3 4HR,

 

Worldleague Ltd was registered on 19 January 1994 and are based in Loudwater, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEEL, Graham 24 February 1994 - 1
STEEL, Mitchell 24 February 1994 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2018
AD01 - Change of registered office address 22 July 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
DISS40 - Notice of striking-off action discontinued 19 September 2017
CS01 - N/A 17 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AA - Annual Accounts 05 November 2016
DISS40 - Notice of striking-off action discontinued 05 November 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AR01 - Annual Return 13 November 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 13 November 2015
RT01 - Application for administrative restoration to the register 13 November 2015
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2015
MR04 - N/A 23 September 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AA - Annual Accounts 29 November 2014
MR04 - N/A 16 May 2014
MR01 - N/A 25 April 2014
MR04 - N/A 12 April 2014
MR04 - N/A 12 April 2014
MR04 - N/A 12 April 2014
MR04 - N/A 12 April 2014
MR04 - N/A 12 April 2014
MR04 - N/A 12 April 2014
MR04 - N/A 12 April 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 28 August 2013
AR01 - Annual Return 21 June 2013
DISS40 - Notice of striking-off action discontinued 12 January 2013
AA - Annual Accounts 11 January 2013
DISS16(SOAS) - N/A 18 October 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AA - Annual Accounts 01 December 2010
AD01 - Change of registered office address 16 September 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 28 November 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 05 June 2006
363s - Annual Return 22 April 2005
395 - Particulars of a mortgage or charge 14 December 2004
AA - Annual Accounts 06 December 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 27 November 2003
AA - Annual Accounts 27 November 2003
363s - Annual Return 04 April 2003
363s - Annual Return 13 March 2002
395 - Particulars of a mortgage or charge 06 March 2002
AA - Annual Accounts 04 June 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 23 May 2001
395 - Particulars of a mortgage or charge 05 March 2001
AA - Annual Accounts 08 March 2000
363s - Annual Return 24 February 2000
363s - Annual Return 24 May 1999
395 - Particulars of a mortgage or charge 31 March 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 10 March 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 10 February 1998
395 - Particulars of a mortgage or charge 24 January 1997
AA - Annual Accounts 18 August 1996
363s - Annual Return 06 February 1996
AA - Annual Accounts 18 September 1995
395 - Particulars of a mortgage or charge 07 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1995
363s - Annual Return 21 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 19 December 1994
287 - Change in situation or address of Registered Office 26 April 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
287 - Change in situation or address of Registered Office 06 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
NEWINC - New incorporation documents 19 January 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2014 Fully Satisfied

N/A

Legal charge 21 June 2010 Fully Satisfied

N/A

Legal charge 06 December 2004 Fully Satisfied

N/A

Legal charge 28 February 2002 Fully Satisfied

N/A

Legal charge 02 March 2001 Fully Satisfied

N/A

Debenture 19 March 1999 Fully Satisfied

N/A

Legal charge 17 January 1997 Fully Satisfied

N/A

Legal charge 26 May 1995 Fully Satisfied

N/A

Legal charge 09 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.