Company NameInternational Airport Advertising Limited
Company StatusDissolved
Company Number02711615
CategoryPrivate Limited Company
Incorporation Date5 May 1992(31 years, 12 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)
Previous NamePrimesight Aviation Media Limited

Business Activity

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

Directors

Director NamePeter Ian Clark
Date of BirthMay 1959 (Born 65 years ago)
NationalityNew Zealander
StatusClosed
Appointed12 August 1997(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 27 October 1998)
RoleChartered Accountant
Correspondence Address120 Barrowgate Road
Chiswick
London
W4 4QP
Director NameCharles James Daniels
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1997(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 27 October 1998)
RoleManaging Director
Correspondence AddressYew Tree End Springwoods
Wentworth
Virginia Water
Surrey
GU25 4PW
Secretary NamePeter Ian Clark
NationalityNew Zealander
StatusClosed
Appointed22 August 1997(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 27 October 1998)
RoleCompany Director
Correspondence Address120 Barrowgate Road
Chiswick
London
W4 4QP
Director NameCharles James Daniels
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 1995)
RoleCompany Director
Correspondence AddressYew Tree End Springwoods
Wentworth
Virginia Water
Surrey
GU25 4PW
Director NameMr Derek William Jenkins
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 1996)
RoleCompany Director
Correspondence Address10 Beauchamp Road
East Molesey
Surrey
KT8 0PA
Secretary NameLeonard Henry White
NationalityBritish
StatusResigned
Appointed25 June 1992(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 1996)
RoleSecretary
Correspondence Address19 Montana Road
London
SW20 8TW
Director NameAngela Elaine Daniels
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(3 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 May 1996)
RoleVp Advertising
Correspondence Address78 Giffard Drive
Farnborough
Hampshire
GU14 8QB
Director NameCharles Hugill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(3 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressFlat 1 89 South Worple Way
East Sheen
London
SW14 8NG
Director NameMr Ian Edward Philip
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(3 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 May 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 St Johns Road
Sevenoaks
Kent
TN13 3LR
Director NameMr Sohan Singh
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(3 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Castle Road Horsell
Woking
Surrey
GU21 4ET
Secretary NameMr Ian Edward Philip
NationalityBritish
StatusResigned
Appointed12 January 1996(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 St Johns Road
Sevenoaks
Kent
TN13 3LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NamePrime Data Limited (Corporation)
StatusResigned
Appointed01 May 1996(3 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 1997)
Correspondence AddressThird Floor
Celtic House
Victoria Street
Douglas
IM1 2SJ
Director NamePrime Time Ltd (Corporation)
StatusResigned
Appointed01 May 1996(3 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 1997)
Correspondence AddressThird Floor Celtic House
Victoria Street
Douglas
Isle Of Man
Imi 2sj

Location

Registered Address14/15 Lower Grosvenor Place
London
SW1W 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
7 July 1998First Gazette notice for voluntary strike-off (1 page)
27 May 1998Application for striking-off (1 page)
13 May 1998Return made up to 08/04/98; no change of members (4 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
28 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (1 page)
8 May 1997Return made up to 08/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 October 1996Company name changed primesight aviation media limite d\certificate issued on 08/10/96 (2 pages)
2 June 1996Director resigned (1 page)
2 June 1996New director appointed (1 page)
2 June 1996Director resigned (1 page)
2 June 1996New director appointed (1 page)
2 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
9 May 1996Return made up to 08/04/96; full list of members (8 pages)
2 May 1996Director resigned (1 page)
1 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
16 May 1995Return made up to 05/05/95; no change of members (8 pages)