Company NameBritish Asia Airways Limited
Company StatusDissolved
Company Number02783616
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 2 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 01 February 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameKeith Williams
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 01 February 2005)
RoleAccountant
Correspondence Address12 Fairlawn Park
Windsor
Berkshire
SL4 4HL
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusClosed
Appointed27 February 2003(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Paul Henry Jarvis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameGail Felicity Redwood
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleBarrister
Correspondence AddressHerreway
Finchampstead Ridges
Wokingham
Berkshire
RG40 3SU
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameDr William Dennis Lowe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 1996)
RoleAirline Pilot
Correspondence Address208 Greys Road
Henley On Thames
Oxfordshire
RG9 1QX
Director NameMr John Oliver Watson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 1996)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGlenleigh Penn Street
Amersham
Buckinghamshire
HP7 0PY
Director NameMr Roderick Dietloff Holmes Wilson
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(2 months after company formation)
Appointment Duration1 year (resigned 01 April 1994)
RoleAirline Executive
Correspondence AddressA9 Bowen Hill
10 Peak Road
Hong Kong
Foreign
Director NamePeter Harvey Woodrow
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 1999)
RoleArea Manager Far East
Correspondence Address3403 Gloucester Tower
The Landmark
Hong Kong
Foreign
Director NameCharles Mark Gurassa
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 1999)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence Address121 Elgin Crescent
London
W11 2JH
Director NameMichael Jeffery
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2001)
RoleAirline Executive
Correspondence AddressShearwater
Greenaways Trebetherick
Rock
Cornwall
PL27 6SF
Director NameMark Julian Russell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(6 years after company formation)
Appointment Duration5 years (resigned 01 February 2004)
RoleAirline Manager
Correspondence Address1201 Queens Garden
9 Old Peak Road
Hong Kong
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
9 September 2004Application for striking-off (1 page)
23 February 2004Return made up to 20/01/04; full list of members (7 pages)
17 February 2004Director resigned (1 page)
25 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
9 March 2003New director appointed (2 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
4 February 2003Return made up to 20/01/03; full list of members (7 pages)
1 February 2002Return made up to 20/01/02; full list of members (6 pages)
25 October 2001Full accounts made up to 31 March 2001 (8 pages)
19 July 2001Director resigned (1 page)
26 January 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2000Full accounts made up to 31 March 2000 (8 pages)
12 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
29 January 2000Return made up to 20/01/00; full list of members (7 pages)
5 December 1999Director resigned (1 page)
27 October 1999Full accounts made up to 31 March 1999 (9 pages)
9 March 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
26 January 1999Return made up to 20/01/99; full list of members (7 pages)
6 November 1998Full accounts made up to 31 March 1998 (7 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 (S281) po box 10 heathrow airport hounslow, middlesex TW6 2JA (1 page)
10 February 1998Return made up to 20/01/98; full list of members (7 pages)
20 January 1998Full accounts made up to 31 March 1997 (6 pages)
20 August 1997Return made up to 20/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 November 1996Full accounts made up to 31 March 1996 (7 pages)
27 March 1996New director appointed (2 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
24 January 1996Return made up to 20/01/96; full list of members (11 pages)
20 November 1995Full accounts made up to 31 March 1995 (7 pages)
19 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)