London
W1W 5AB
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Laura Aboli |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 August 2011(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 2013) |
Role | Property Consultant |
Country of Residence | Singapore |
Correspondence Address | 16 Arlington St London SW1A 1RD |
Registered Address | Floor 2, 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | David Leppan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£226,115 |
Cash | £19,678 |
Current Liabilities | £139,901 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
19 September 2014 | Delivered on: 30 September 2014 Persons entitled: Capital Bridging Finance Limited Classification: A registered charge Particulars: By way of a legal mortgage all legal interest in the freehold property known as the gatehouse 16 arlington street london SW1A 1RD and registered under title number NGL436008 (the property) and interests set out in clause 3 of the debenture dated 19 september 2014. Outstanding |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2020 | Application to strike the company off the register (1 page) |
6 March 2020 | Director's details changed for Mr David Graham Leppan on 6 March 2020 (2 pages) |
6 March 2020 | Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page) |
29 August 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
14 December 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
3 December 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
16 October 2017 | Director's details changed for Mr David Graham Leppan on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr David Graham Leppan on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Change of details for Mr David Graham Leppan as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Change of details for Mr David Graham Leppan as a person with significant control on 16 October 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
10 October 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
1 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
24 August 2017 | Change of details for Mr David Graham Leppan as a person with significant control on 23 August 2016 (2 pages) |
24 August 2017 | Change of details for Mr David Graham Leppan as a person with significant control on 23 August 2016 (2 pages) |
24 August 2017 | Director's details changed for Mr David Graham Leppan on 23 August 2016 (2 pages) |
24 August 2017 | Director's details changed for Mr David Graham Leppan on 23 August 2016 (2 pages) |
24 August 2017 | Change of details for Mr David Graham Leppan as a person with significant control on 23 August 2016 (2 pages) |
24 August 2017 | Change of details for Mr David Graham Leppan as a person with significant control on 23 August 2016 (2 pages) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 October 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 July 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 December 2014 | Director's details changed for Mr David Graham Leppan on 14 November 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr David Graham Leppan on 14 November 2014 (2 pages) |
6 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 September 2014 | Registration of charge 077474330001, created on 19 September 2014 (43 pages) |
30 September 2014 | Registration of charge 077474330001, created on 19 September 2014 (43 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 July 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page) |
29 November 2013 | Termination of appointment of Laura Aboli as a director (1 page) |
29 November 2013 | Termination of appointment of Laura Aboli as a director (1 page) |
4 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
31 July 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 November 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Appointment of Laura Aboli as a director (3 pages) |
28 September 2011 | Appointment of Laura Aboli as a director (3 pages) |
28 September 2011 | Appointment of David Leppan as a director (3 pages) |
28 September 2011 | Appointment of David Leppan as a director (3 pages) |
5 September 2011 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA United Kingdom on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA United Kingdom on 5 September 2011 (2 pages) |
5 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 September 2011 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA United Kingdom on 5 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 September 2011 (1 page) |
31 August 2011 | Company name changed worldley LIMITED\certificate issued on 31/08/11
|
31 August 2011 | Company name changed worldley LIMITED\certificate issued on 31/08/11
|
22 August 2011 | Incorporation
|
22 August 2011 | Incorporation
|
22 August 2011 | Incorporation
|