WORLDLEAGUE LIMITED
HARROW

Hellopages » Greater London » Brent » HA3 0NS

Company number 02889052
Status Active
Incorporation Date 19 January 1994
Company Type Private Limited Company
Address 18 WOODCOCK DELL AVENUE, HARROW, MIDDLESEX, HA3 0NS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of WORLDLEAGUE LIMITED are www.worldleague.co.uk, and www.worldleague.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Worldleague Limited is a Private Limited Company. The company registration number is 02889052. Worldleague Limited has been working since 19 January 1994. The present status of the company is Active. The registered address of Worldleague Limited is 18 Woodcock Dell Avenue Harrow Middlesex Ha3 0ns. . STEEL, Mitchell is a Secretary of the company. STEEL, Graham is a Director of the company. STEEL, Mitchell is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STEEL, Mitchell
Appointed Date: 24 February 1994

Director
STEEL, Graham
Appointed Date: 24 February 1994
91 years old

Director
STEEL, Mitchell
Appointed Date: 24 February 1994
60 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 29 March 1994
Appointed Date: 19 January 1994

Nominee Director
NOTEHURST LIMITED
Resigned: 29 March 1994
Appointed Date: 19 January 1994

WORLDLEAGUE LIMITED Events

05 Nov 2016
Total exemption small company accounts made up to 31 January 2016
05 Nov 2016
Compulsory strike-off action has been discontinued
06 Sep 2016
First Gazette notice for compulsory strike-off
13 Nov 2015
Total exemption full accounts made up to 31 January 2015
13 Nov 2015
Annual return made up to 9 June 2015
Statement of capital on 2015-11-13
  • GBP 100

...
... and 70 more events
26 Apr 1994
Director resigned;new director appointed

06 Apr 1994
Registered office changed on 06/04/94 from: 49 green lanes london N16 9BU

06 Apr 1994
Secretary resigned

06 Apr 1994
Director resigned

19 Jan 1994
Incorporation

WORLDLEAGUE LIMITED Charges

22 April 2014
Charge code 0288 9052 0009
Delivered: 25 April 2014
Status: Satisfied on 23 September 2015
Persons entitled: Capital Bridging Finance LTD
Description: F/H 279-281 and 283-285 archway road london t/nos MX238574…
21 June 2010
Legal charge
Delivered: 7 July 2010
Status: Satisfied on 16 May 2014
Persons entitled: National Westminster Bank PLC
Description: 279-281 and 283-285 archway road london t/no's MX238574 and…
6 December 2004
Legal charge
Delivered: 14 December 2004
Status: Satisfied on 12 April 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 176 archway road highgate london t/no AGL113663. And all…
28 February 2002
Legal charge
Delivered: 6 March 2002
Status: Satisfied on 12 April 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Freehold property k/a 283 & 285 archway road highgate…
2 March 2001
Legal charge
Delivered: 5 March 2001
Status: Satisfied on 12 April 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold property known as 251 archway…
19 March 1999
Debenture
Delivered: 31 March 1999
Status: Satisfied on 12 April 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
17 January 1997
Legal charge
Delivered: 24 January 1997
Status: Satisfied on 12 April 2014
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/Hold property at 79 tufnell park rd,london N.7 and the…
26 May 1995
Legal charge
Delivered: 7 June 1995
Status: Satisfied on 12 April 2014
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 341 archway road haringey london t/no 236591 proceeds of…
9 December 1994
Legal charge
Delivered: 19 December 1994
Status: Satisfied on 12 April 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 279 & 281 archway road highgate haringey greater london.