Company NameInflight Sponsorship & Advertising Limited
Company StatusDissolved
Company Number02674946
CategoryPrivate Limited Company
Incorporation Date31 December 1991(32 years, 4 months ago)
Dissolution Date17 March 1998 (26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJames Rolls
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(same day as company formation)
RoleSales Manager
Correspondence AddressManor Cottages
Hardwick
Witney
Oxfordshire
OX8 7QE
Secretary NameNicholas Mark Elliott
NationalityBritish
StatusClosed
Appointed18 February 1992(1 month, 2 weeks after company formation)
Appointment Duration6 years (closed 17 March 1998)
RoleAdvertisement Director
Correspondence Address101 Albert Palace Mansions
Lurline Gardens
London
SW11 4DH
Secretary NameMr Robert Bash
NationalityCanadian
StatusResigned
Appointed31 December 1991(same day as company formation)
RoleChartered Secretary
Correspondence Address2 Old Brompton Road
London
SW7 3DQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed31 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed31 December 1991(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressSecond Floor Regent House
235/247 Regent Street
London
W1R 8PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 November 1997First Gazette notice for voluntary strike-off (1 page)
13 May 1997Voluntary strike-off action has been suspended (1 page)
17 April 1997Application for striking-off (1 page)
13 February 1997Return made up to 31/12/96; no change of members (4 pages)
13 February 1997Registered office changed on 13/02/97 from: the macdonald partnership martin house 26-30 old church street london SW3 5BY (1 page)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
3 July 1995Registered office changed on 03/07/95 from: 78 taybridge road london SW11 5PZ (1 page)