Company NameWilliam Powell Associates Limited
Company StatusDissolved
Company Number04652809
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date27 February 2024 (2 months ago)
Previous NameDMI Logistics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John William Powell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address47 Sherwood Way
West Wickham
Kent
BR4 9PB
Secretary NameKaren Powell
NationalityBritish
StatusClosed
Appointed20 May 2006(3 years, 3 months after company formation)
Appointment Duration17 years, 9 months (closed 27 February 2024)
RoleCompany Director
Correspondence Address47 Sherwood Way
West Wickham
Kent
BR4 9PB
Secretary NameKaren Powell
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Sherwood Way
West Wickham
Kent
BR4 9PB
Director NameJasen Nicholas Christian Leith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 May 2003)
RoleChartered Surveyor
Correspondence AddressFlat C
11 Saint James Road
Tunbridge Wells
Kent
TN1 2JY
Secretary NameMs Caroline Natasha Milwidsky
NationalityBritish
StatusResigned
Appointed27 May 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House Bayham Abbey
Tunbridge Wells
Kent
TN3 8BG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.powellandassoc.com

Location

Registered Address47 Sherwood Way
West Wickham
Kent
BR4 9PB
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Financials

Year2013
Net Worth£9,034
Cash£757
Current Liabilities£2,155

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
18 March 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
5 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (9 pages)
19 March 2018Amended micro company accounts made up to 31 March 2017 (6 pages)
12 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 199
(5 pages)
27 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 199
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 199
(5 pages)
6 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 199
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 199
(5 pages)
22 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 199
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
23 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for John William Powell on 24 March 2010 (2 pages)
24 March 2010Director's details changed for John William Powell on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 March 2009Return made up to 30/01/09; full list of members (4 pages)
1 March 2009Return made up to 30/01/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 April 2008Return made up to 30/01/08; full list of members (4 pages)
16 April 2008Return made up to 30/01/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 May 2007Return made up to 30/01/07; full list of members (6 pages)
17 May 2007Return made up to 30/01/07; full list of members (6 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 November 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
16 November 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (2 pages)
19 October 2006New secretary appointed (2 pages)
23 March 2006Return made up to 30/01/06; full list of members (6 pages)
23 March 2006Return made up to 30/01/06; full list of members (6 pages)
27 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
27 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
4 May 2005Return made up to 30/01/05; full list of members (6 pages)
4 May 2005Return made up to 30/01/05; full list of members (6 pages)
27 May 2004Company name changed dmi logistics LIMITED\certificate issued on 27/05/04 (2 pages)
27 May 2004Company name changed dmi logistics LIMITED\certificate issued on 27/05/04 (2 pages)
8 May 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
8 May 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
5 April 2004Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 April 2004Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004New secretary appointed (1 page)
6 March 2004New secretary appointed (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Secretary resigned (1 page)
3 May 2003Ad 04/03/03-04/03/03 £ si 300@1=300 £ ic 99/399 (2 pages)
3 May 2003Ad 04/03/03-04/03/03 £ si 300@1=300 £ ic 99/399 (2 pages)
13 April 2003Director's particulars changed (1 page)
13 April 2003Director's particulars changed (1 page)
17 March 2003Nc inc already adjusted 04/03/03 (1 page)
17 March 2003Nc inc already adjusted 04/03/03 (1 page)
17 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2003Ad 31/01/03--------- £ si 97@1=97 £ ic 2/99 (2 pages)
9 March 2003Ad 31/01/03--------- £ si 97@1=97 £ ic 2/99 (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003Registered office changed on 08/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003Registered office changed on 08/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003Director resigned (1 page)
30 January 2003Incorporation (12 pages)
30 January 2003Incorporation (12 pages)