Company NameBusiness Aviation Services Limited
Company StatusDissolved
Company Number02730174
CategoryPrivate Limited Company
Incorporation Date10 July 1992(31 years, 8 months ago)
Dissolution Date16 May 2000 (23 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameAmirali Kassamali Halari
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(same day as company formation)
RoleAccountant
Correspondence Address36 Mafeking Avenue
Newbury Park
Ilford
Essex
IG2 7AP
Director NameMr Robert Andrew Slack
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(same day as company formation)
RoleAviation Management Consultant
Correspondence Address8 Dawnay Close
Ascot
Berkshire
SL5 7PQ
Secretary NameAmirali Kassamali Halari
NationalityBritish
StatusClosed
Appointed10 July 1992(same day as company formation)
RoleAccountant
Correspondence Address36 Mafeking Avenue
Newbury Park
Ilford
Essex
IG2 7AP
Director NameAshley Jude Flynn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1995(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 16 May 2000)
RolePilot
Correspondence AddressCedar Springs Waverley Drive
Wentworth
Surrey
GU25 4PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Sinclairs
32 Queen Anne Street
London.
W1M 9LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
2 December 1999Application for striking-off (1 page)
19 July 1999Return made up to 10/07/99; no change of members (4 pages)
26 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 July 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1997Return made up to 10/07/97; full list of members (6 pages)
8 May 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
19 September 1996Accounts for a small company made up to 30 September 1995 (8 pages)
16 July 1996Return made up to 10/07/96; no change of members (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
13 October 1995Accounts for a small company made up to 30 September 1994 (8 pages)
12 July 1995Return made up to 10/07/95; no change of members (6 pages)