Company NameBritish American Airways Limited
Company StatusDissolved
Company Number03231440
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)
Dissolution Date1 September 1998 (25 years, 8 months ago)

Business Activity

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

Directors

Director NameJeremy David Gower Isaac
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address48a Pembroke Road
London
W8 6NU
Director NameBruce Marcus Alexander Law
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address106 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Secretary NameBruce Marcus Alexander Law
NationalityBritish
StatusClosed
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address106 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressColumbus House
28 Charles Square
London
N1 6HT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
12 May 1998First Gazette notice for voluntary strike-off (1 page)
1 October 1997Full accounts made up to 31 March 1997 (6 pages)
27 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 August 1997Return made up to 30/07/97; full list of members (8 pages)
14 March 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
16 August 1996New secretary appointed;new director appointed (1 page)
16 August 1996Registered office changed on 16/08/96 from: burlington house, 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
16 August 1996Secretary resigned (3 pages)
16 August 1996New director appointed (1 page)
16 August 1996Director resigned (3 pages)
30 July 1996Incorporation (12 pages)