WORLDWIDE LEARNING LIMITED

3 Thomas More Square, London, E98 1XY, England, England
StatusDISSOLVED
Company No.03048937
CategoryPrivate Limited Company
Incorporated24 Apr 1995
Age29 years, 23 days
JurisdictionEngland Wales
Dissolution18 Oct 2011
Years12 years, 6 months, 30 days

SUMMARY

WORLDWIDE LEARNING LIMITED is an dissolved private limited company with number 03048937. It was incorporated 29 years, 23 days ago, on 24 April 1995 and it was dissolved 12 years, 6 months, 30 days ago, on 18 October 2011. The company address is 3 Thomas More Square, London, E98 1XY, England, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jun 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2011

Action Date: 27 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 07 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-07

Officer name: Mr Michael Charles Gill

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-06

Officer name: Mrs Carla Stone

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Lee Panuccio

Change date: 2010-10-06

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Address

Type: AD01

Old address: 1 Virginia Street London E98 1XY

Change date: 2010-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Macmanus

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2010

Action Date: 28 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-28

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Niall Manus Macmanus

Change date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: James Niall Manus Macmanus

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Apr 2009

Action Date: 29 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-29

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed susan lee panuccio

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director stephen daintith

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Sep 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 27 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Nov 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 15 Sep 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/03; full list of members

Documents

View document PDF

Resolution

Date: 16 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/02; full list of members

Documents

View document PDF

Resolution

Date: 07 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 27 Dec 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 28 Jan 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Address

Type: 287

Description: Registered office changed on 25/05/00 from: 495 po box virginia street london E1 9XY

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 31 Mar 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 19/08/99 from: 1 virginia street london E1 9XY

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed super league (uk) LIMITED\certificate issued on 20/07/99

Documents

View document PDF

Legacy

Date: 16 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 1999

Category: Address

Type: 287

Description: Registered office changed on 16/05/99 from: 5 chancery lane cliffords inn london EC4A 1BU

Documents

View document PDF

Accounts with made up date

Date: 15 Dec 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 08 Dec 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 29 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Oct 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Resolution

Date: 01 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/96; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed burginhall 820 LIMITED\certificate issued on 05/06/95

Documents

View document PDF

Incorporation company

Date: 24 Apr 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDAGH MANAGEMENT LIMITED

BRENT HOUSE,CHELTENHAM,GL51 7AY

Number:09778551
Status:ACTIVE
Category:Private Limited Company

D R LIFTING LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11582286
Status:ACTIVE
Category:Private Limited Company

FRESH PRODUCE EXPRESS LIMITED

9 PEABODY SQUARE,LONDON,SE1 8JF

Number:10141939
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MICRON ENGINEERING SERVICES LIMITED

UNIT B10,TELFORD,TF1 7ES

Number:10517387
Status:ACTIVE
Category:Private Limited Company

RMC SW LIMITED

RMC STORES,EXETER,EX4 7HL

Number:08615004
Status:ACTIVE
Category:Private Limited Company

SOLUPROZ LTD

265 ALL SAINTS ROAD,WOLVERHAMPTON,WV2 1EL

Number:08852247
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source