105 Wigmore Street
London
W1U 1QY
Director Name | Mr David John Mark Blizzard |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2013(6 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 02 February 2016) |
Role | Company Secretary/Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Michael Andrew Powell |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Sarah De Gay |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | N4 |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Robert Alexander Chaplin |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(2 weeks after company formation) |
Appointment Duration | 1 week (resigned 15 November 2006) |
Role | Solicitor |
Correspondence Address | 57 Newlands Road Woodford Green Essex IG8 0RS |
Director Name | Andrew James Sword |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(2 weeks after company formation) |
Appointment Duration | 1 week (resigned 15 November 2006) |
Role | Solicitor |
Correspondence Address | Flat 9 160 Sutherland Avenue London W9 1HP |
Director Name | Sarah Margaret Shaw |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 August 2008) |
Role | Secretary |
Correspondence Address | 26 Hamilton Road London W5 2EH |
Director Name | Mr Andrew Richard Wood |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 April 2010) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Lane End Bank Lyndhurst Hampshire SO43 7FD |
Secretary Name | Sarah Margaret Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 August 2008) |
Role | Secretary |
Correspondence Address | 26 Hamilton Road London W5 2EH |
Director Name | Ms Zillah Wendy Stone |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Meadow Road London SW19 2ND |
Director Name | Mark Hoad |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry House 72 Updown Hill Windlesham Surrey GU20 6DT |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | bbaaviation.com |
---|---|
Telephone | 020 75143999 |
Telephone region | London |
Registered Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2 at £1 | Bba Aviation PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2015 | Application to strike the company off the register (3 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 July 2014 | Appointment of Mr Michael Andrew Powell as a director on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Michael Andrew Powell as a director on 1 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Mark Hoad as a director on 30 June 2014 (1 page) |
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
20 December 2013 | Second filing of AP01 previously delivered to Companies House
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Termination of appointment of Zillah Stone as a director (2 pages) |
4 February 2013 | Appointment of Mr David John Mark Blizzard as a director (3 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 July 2012 | Director's details changed for Iain David Cameron Simm on 25 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 26 June 2012 (1 page) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 August 2011 | Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages) |
12 August 2011 | Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages) |
21 June 2011 | Director's details changed for Mark Hoad on 9 June 2011 (3 pages) |
21 June 2011 | Director's details changed for Mark Hoad on 9 June 2011 (3 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Termination of appointment of Andrew Wood as a director (2 pages) |
12 May 2010 | Appointment of Mark Hoad as a director (3 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
4 September 2008 | Appointment terminate, director and secretary sarah margaret shaw logged form (1 page) |
3 September 2008 | Director appointed zilliah wendy stone (2 pages) |
3 September 2008 | Director appointed iain david cameron simm (2 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
13 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
25 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
6 December 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
24 November 2006 | Memorandum and Articles of Association (13 pages) |
22 November 2006 | New secretary appointed;new director appointed (3 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 2 lambs passage london EC1Y 8BB (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New director appointed (3 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (3 pages) |
15 November 2006 | Company name changed trushelfco (no.3261) LIMITED\certificate issued on 15/11/06 (2 pages) |
25 October 2006 | Incorporation (17 pages) |