London
W1U 1QY
Director Name | Jennifer Chase |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2018(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bba Aviation Plc 105 Wigmore Street London W1U 1QY |
Director Name | Mark Hoad |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 105 Wigmore Street London W1U 1QY |
Director Name | Mr Matthew Clement Hugh Gill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 105 Wigmore Street London W1U 1QY |
Director Name | Iain David Cameron Simm |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Solicitor |
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 | Resigned |
Appointed | 01 July 2014(4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr David Crook |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 April 2018) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Registered Address | C/O Maclay Murray & Spens Llp, Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
100 at £1 | Bba Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £99 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2020 | Application to strike the company off the register (1 page) |
2 July 2020 | Resolutions
|
2 July 2020 | Solvency Statement dated 01/07/20 (1 page) |
2 July 2020 | Statement by Directors (1 page) |
2 July 2020 | Statement of capital on 2 July 2020
|
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
9 April 2018 | Termination of appointment of David Crook as a director on 9 April 2018 (1 page) |
9 April 2018 | Appointment of Jennifer Chase as a director on 9 April 2018 (2 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
1 June 2017 | Termination of appointment of Michael Andrew Powell as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Michael Andrew Powell as a director on 31 May 2017 (1 page) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 June 2016 | Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page) |
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
5 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
19 May 2015 | Appointment of Mr David Crook as a director on 18 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr David Crook as a director on 18 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page) |
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
28 July 2014 | Appointment of Michael Andrew Powell as a director on 1 July 2014 (3 pages) |
28 July 2014 | Termination of appointment of Mark Hoad as a director on 30 June 2014 (2 pages) |
28 July 2014 | Termination of appointment of Mark Hoad as a director on 30 June 2014 (2 pages) |
28 July 2014 | Appointment of Michael Andrew Powell as a director on 1 July 2014 (3 pages) |
28 July 2014 | Appointment of Michael Andrew Powell as a director on 1 July 2014 (3 pages) |
3 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
3 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
28 February 2014 | Incorporation Statement of capital on 2014-02-28
|
28 February 2014 | Incorporation Statement of capital on 2014-02-28
|