PO Box 365, Harmondsworth
West Drayton
Middlesex
UB7 0GB
Director Name | Mr Robert Leonard French |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Andrew Ian Fleming |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2013(66 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 30 September 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Secretary Name | Courtney Kate Adams |
---|---|
Status | Closed |
Appointed | 11 October 2013(66 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 30 September 2014) |
Role | Company Director |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Gail Felicity Redwood |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 March 2000) |
Role | Barrister |
Correspondence Address | Herreway Finchampstead Ridges Wokingham Berkshire RG40 3SU |
Director Name | Stephen John Walsh |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(45 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 March 2002) |
Role | Solicitor |
Correspondence Address | 4 Leinster Avenue London SW14 7JP |
Secretary Name | Mr Paul Henry Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(45 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale 195 Ambleside Road Lightwater Surrey GU18 5UW |
Director Name | Alan Kerr Buchanan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(52 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Secretary Name | Alan Kerr Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(60 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | British Airways Plc Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(65 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 October 2013) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | British Airways Plc Waterside PO Box 365 Harmondsworth UB7 0GB |
Registered Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
20k at £1 | British Airways PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2014 | Application to strike the company off the register (3 pages) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a director (1 page) |
7 November 2013 | Appointment of Courtney Kate Adams as a secretary (2 pages) |
7 November 2013 | Appointment of Mr Andrew Ian Fleming as a director (2 pages) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a secretary (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
27 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
16 January 2013 | Appointment of Mr Robert Leonard French as a director (2 pages) |
16 January 2013 | Termination of appointment of Alan Buchanan as a director (1 page) |
16 January 2013 | Appointment of Mrs Kulbinder Kaur Dosanjh as a director (2 pages) |
5 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
14 October 2009 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
10 October 2009 | Statement of company's objects (2 pages) |
10 October 2009 | Resolutions
|
18 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
21 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 October 2007 | New secretary appointed (1 page) |
19 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
7 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
24 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 November 2005 | Return made up to 17/10/05; full list of members (7 pages) |
11 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
27 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
28 October 2003 | Return made up to 17/10/03; full list of members
|
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
25 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
24 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
30 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
13 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
24 October 2000 | Return made up to 17/10/00; full list of members
|
12 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
30 November 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
20 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
23 October 1998 | Return made up to 17/10/98; full list of members (6 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: speedbird house london (heathrow) airport p o box 10 hounslow middlesex TW6 2JA (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
28 October 1997 | Return made up to 17/10/97; full list of members (6 pages) |
9 June 1997 | Director's particulars changed (1 page) |
15 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
6 November 1996 | Return made up to 17/10/96; full list of members (9 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
24 October 1995 | Return made up to 17/10/95; full list of members (12 pages) |