Company NamePat Willis Associate Limited
Company StatusDissolved
Company Number05332556
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NamePat Wiilis Associate Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vincent Akin Williams
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2008(3 years after company formation)
Appointment Duration4 years, 6 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Minchin House
Dod Street
London
E14 7DY
Secretary NameMrs Mariam Olu Osayemi-Banaghan
StatusClosed
Appointed21 January 2010(5 years after company formation)
Appointment Duration2 years, 6 months (closed 14 August 2012)
RoleCompany Director
Correspondence Address216 Barcombe Avenue
London
SW2 3BE
Director NameAkeem Akin Williams
Date of BirthMarch 1954 (Born 70 years ago)
NationalityNigerian
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Dolphin Lane
Poplar
Tower Hamlets
London
E14 0DT
Secretary NamePatience Abboh
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Dolphin Lane
Poplar
Tower Hamlets
London
E14 0DT

Location

Registered Address216 Barcombe Avenue
London
SW2 3BE
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012Application to strike the company off the register (3 pages)
17 April 2012Application to strike the company off the register (3 pages)
3 February 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 100
(3 pages)
3 February 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 100
(3 pages)
3 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 January 2010Appointment of Mrs Mariam Olu Osayemi-Banaghan as a secretary (1 page)
21 January 2010Termination of appointment of Patience Abboh as a secretary (1 page)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Vincent Akin Williams on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Vincent Akin Williams on 21 January 2010 (2 pages)
21 January 2010Appointment of Mrs Mariam Olu Osayemi-Banaghan as a secretary (1 page)
21 January 2010Registered office address changed from 1 Minchin House Dod Street London E14 7DY on 21 January 2010 (1 page)
21 January 2010Termination of appointment of Patience Abboh as a secretary (1 page)
21 January 2010Registered office address changed from 1 Minchin House Dod Street London E14 7DY on 21 January 2010 (1 page)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
16 February 2009Return made up to 14/01/09; full list of members (3 pages)
16 February 2009Return made up to 14/01/09; full list of members (3 pages)
10 February 2009Accounts made up to 31 January 2009 (2 pages)
10 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
1 March 2008Return made up to 14/01/08; full list of members (3 pages)
1 March 2008Return made up to 14/01/08; full list of members (3 pages)
18 February 2008Director resigned (2 pages)
18 February 2008Registered office changed on 18/02/08 from: 13 dolphin lane poplar tower hamlets E14 0DT (1 page)
18 February 2008Director resigned (2 pages)
18 February 2008New director appointed (1 page)
18 February 2008Accounts made up to 31 January 2008 (1 page)
18 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
18 February 2008Registered office changed on 18/02/08 from: 13 dolphin lane poplar tower hamlets E14 0DT (1 page)
18 February 2008New director appointed (1 page)
2 March 2007Return made up to 14/01/07; full list of members (2 pages)
2 March 2007Return made up to 14/01/07; full list of members (2 pages)
13 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
13 February 2007Accounts made up to 31 January 2007 (2 pages)
8 March 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
8 March 2006Accounts made up to 31 January 2006 (2 pages)
16 January 2006Return made up to 14/01/06; full list of members (2 pages)
16 January 2006Return made up to 14/01/06; full list of members (2 pages)
4 February 2005Company name changed pat wiilis associate LIMITED\certificate issued on 04/02/05 (2 pages)
4 February 2005Company name changed pat wiilis associate LIMITED\certificate issued on 04/02/05 (2 pages)
14 January 2005Incorporation (19 pages)
14 January 2005Incorporation (19 pages)