Company NameBa Miles Limited
Company StatusDissolved
Company Number01004937
CategoryPrivate Limited Company
Incorporation Date16 March 1971(53 years ago)
Dissolution Date20 August 2008 (15 years, 7 months ago)
Previous NameGalileo United Kingdom Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2004(32 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 20 August 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Keith Williams
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2004(32 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 20 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
PO Box 365, Harmondsworth
West Drayton
Middlesex
UB7 0GB
Secretary NameMs Kulbinder Kaur Dosanjh
NationalityBritish
StatusClosed
Appointed20 November 2007(36 years, 8 months after company formation)
Appointment Duration9 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Whitton Dene
Whitton
Middx
TW3 2JX
Director NameGail Felicity Redwood
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(21 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 January 2000)
RoleBarrister
Correspondence AddressHerreway
Finchampstead Ridges
Wokingham
Berkshire
RG40 3SU
Director NameStephen John Walsh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(21 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 August 2001)
RoleSolicitor
Correspondence Address4 Leinster Avenue
London
SW14 7JP
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed15 November 1992(21 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(29 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 2001)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Martin Peter George
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(30 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 January 2004)
RoleDirector Of Marketing
Country of ResidenceEngland
Correspondence Address32 Wensleydale Road
Hampton
Middlesex
TW12 2LW
Director NameTimothy Andrew Howie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(30 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 January 2004)
RoleFinancial Controller
Correspondence AddressHartsfield
16 Deer Park Walk
Lye Green
Buckinghamshire
HP5 3LJ
Director NameDrew Thomson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(30 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 May 2004)
RoleAirline Executive
Correspondence Address1 Connaught Avenue
East Sheen
London
SW14 7RH
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusResigned
Appointed28 February 2003(31 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB

Location

Registered AddressWaterside
PO Box 365
Harmondsworth
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£336,287
Current Liabilities£336,287

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
2 December 2007Application for striking-off (1 page)
21 November 2007New secretary appointed (1 page)
20 November 2007Return made up to 15/11/07; full list of members (2 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 November 2006Return made up to 15/11/06; full list of members (2 pages)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 November 2005Return made up to 15/11/05; full list of members (7 pages)
19 November 2004Return made up to 15/11/04; full list of members (7 pages)
14 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 July 2004New director appointed (3 pages)
7 July 2004New director appointed (3 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
15 December 2003Return made up to 15/11/03; full list of members (7 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
20 December 2002Return made up to 15/11/02; full list of members (7 pages)
8 February 2002Director's particulars changed (1 page)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 December 2001Return made up to 15/11/01; full list of members (7 pages)
14 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
28 November 2000Return made up to 15/11/00; full list of members (6 pages)
18 April 2000Company name changed galileo united kingdom LIMITED\certificate issued on 18/04/00 (2 pages)
12 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
30 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
19 November 1999Return made up to 15/11/99; full list of members (6 pages)
26 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
20 November 1998Return made up to 15/11/98; full list of members (6 pages)
30 March 1998Location of debenture register (1 page)
30 March 1998Location of register of members (1 page)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport (london) hounslow TW6 2JA (1 page)
4 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
25 November 1997Return made up to 15/11/97; full list of members (6 pages)
9 June 1997Director's particulars changed (1 page)
20 November 1996Return made up to 15/11/96; full list of members (9 pages)
25 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
20 November 1995Return made up to 15/11/95; full list of members (12 pages)
18 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)