Company NameWorld Leaders Limited
Company StatusDissolved
Company Number05880506
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 8 months ago)
Dissolution Date19 November 2013 (10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Andrew Jeffery Tawney
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroad Oak Barn
White Smith
Lewes
East Sussex
BN8 6JG
Secretary NameMiss Marilyn Fabia Grindley
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroad Oak Barn
White Smith
Lewes
East Sussex
BN8 6JG
Director NameMr Marc Stephen Bennett
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2006(4 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 19 November 2013)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Albans Villas
London
NW5 1QU
Director NameMr Kim Stephen Fuller
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2006(4 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 19 November 2013)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Church Road, Barcombe
Lewes
BN8 5TS
Director NameMr Andrew John Hobsbawm
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2006(4 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 19 November 2013)
RoleChairman Director
Country of ResidenceEngland
Correspondence Address45 Swains Lane
London
N6 6QL

Location

Registered AddressC/O Modhas Battle House
1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

56 at £1Andrew Jefferey Tawney
56.00%
Ordinary
4 at £1Andrew Hobsbawn
4.00%
Ordinary
20 at £1Kim Fuller
20.00%
Ordinary
20 at £1Marc Stephen Bennett
20.00%
Ordinary

Financials

Year2014
Net Worth-£84,001
Cash£481
Current Liabilities£84,482

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013Application to strike the company off the register (5 pages)
23 July 2013Application to strike the company off the register (5 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
(7 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
(7 pages)
24 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Marc Stephen Bennett on 18 July 2010 (2 pages)
22 July 2010Director's details changed for Marc Stephen Bennett on 18 July 2010 (2 pages)
22 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 July 2009Return made up to 18/07/09; full list of members (5 pages)
29 July 2009Return made up to 18/07/09; full list of members (5 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 July 2008Return made up to 18/07/08; full list of members (5 pages)
18 July 2008Return made up to 18/07/08; full list of members (5 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
11 September 2007Return made up to 18/07/07; full list of members (4 pages)
11 September 2007Return made up to 18/07/07; full list of members (4 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Ad 26/11/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 March 2007Ad 26/11/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 March 2007New director appointed (2 pages)
18 July 2006Incorporation (17 pages)
18 July 2006Incorporation (17 pages)