Company NamePa Wright Associates Ltd.
Company StatusDissolved
Company Number08315143
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 5 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Phillip Antonio Wright
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(same day as company formation)
RoleConsulting
Country of ResidenceUnited Kingdom
Correspondence Address16 Albany Road
London
W13 8PG

Location

Registered Address16 Albany Road
London
W13 8PG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

100 at £1Phillip Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£2,528
Cash£24,144
Current Liabilities£22,340

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015Voluntary strike-off action has been suspended (1 page)
16 October 2015Voluntary strike-off action has been suspended (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
6 September 2015Application to strike the company off the register (3 pages)
6 September 2015Application to strike the company off the register (3 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
30 April 2013Director's details changed for Mr Phillip Antonio Wright on 5 April 2013 (2 pages)
30 April 2013Registered office address changed from Garden Flat 23 Sutherland Avenue London W9 2HE United Kingdom on 30 April 2013 (1 page)
30 April 2013Director's details changed for Mr Phillip Antonio Wright on 5 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Phillip Antonio Wright on 5 April 2013 (2 pages)
30 April 2013Registered office address changed from Garden Flat 23 Sutherland Avenue London W9 2HE United Kingdom on 30 April 2013 (1 page)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)