Company NameBritish Airways Financial Services Limited
Company StatusDissolved
Company Number04251125
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusClosed
Appointed27 February 2003(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 21 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(2 years, 9 months after company formation)
Appointment Duration4 years (closed 21 May 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Keith Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(2 years, 9 months after company formation)
Appointment Duration4 years (closed 21 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
PO Box 365, Harmondsworth
West Drayton
Middlesex
UB7 0GB
Director NameSimon Gordon Burrows
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleBanker
Correspondence Address99 York Mansions
Prince Of Wales Drive
London
SW11 4BN
Director NameVictor George Dodig
Date of BirthMay 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleMd And Director Of Marketing
Correspondence AddressFlat 3
7 Palace Gate
London
W8 5LS
Director NameKaren Penney
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleBusiness Development Director
Correspondence Address22 Saville Road
Twickenham
Middlesex
TW1 4BQ
Director NameDrew Thomson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleManaging Director
Correspondence Address1 Connaught Avenue
East Sheen
London
SW14 7RH
Director NameMr Robin Wooldridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Grotto Road
Twickenham
Middlesex
TW1 4NG
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameMr Richard John Scurr
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Perry Court
Clerk Maxwell Road
Cambridge
Cambridgeshire
CB3 0RS
Director NameCharles Edward D'Oyly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2004)
RoleAirline Executive
Correspondence AddressSt Raphaels, Pound Green
Buxted
Uckfield
East Sussex
TN22 4JQ
Director NameMartin John Reason
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(8 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 March 2003)
RoleHead Of Uk Service And Sales
Correspondence AddressThe Well House
Cufaude Lane
Bramley
Hampshire
RG26 5DL
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered AddressWaterside PO Box 365
Harmondsworth
West Drayton
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
2 December 2007Application for striking-off (1 page)
25 July 2007Return made up to 12/07/07; full list of members (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
25 July 2006Return made up to 12/07/06; full list of members (7 pages)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
11 August 2005Return made up to 12/07/05; full list of members (7 pages)
27 January 2005Aa on wrong file to 4068684 (1 page)
27 January 2005Full accounts made up to 31 March 2004 (14 pages)
28 September 2004Director resigned (1 page)
29 July 2004Return made up to 12/07/04; full list of members (6 pages)
20 July 2004New director appointed (3 pages)
13 July 2004New director appointed (3 pages)
26 May 2004Director's particulars changed (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
31 January 2004Full accounts made up to 31 March 2003 (13 pages)
1 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003Secretary resigned (1 page)
30 January 2003Full accounts made up to 31 March 2002 (13 pages)
27 June 2002Director's particulars changed (1 page)
30 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
8 February 2002Director's particulars changed (1 page)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2002Memorandum and Articles of Association (10 pages)
12 December 2001New director appointed (2 pages)
12 December 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001Secretary resigned (1 page)
11 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
22 August 2001Registered office changed on 22/08/01 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
12 July 2001Incorporation (18 pages)