This company is commonly known as Bba Aviation Lynton Group Limited. The company was founded 40 years ago and was given the registration number 01755460. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BBA AVIATION LYNTON GROUP LIMITED |
---|---|---|
Company Number | : | 01755460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 September 1983 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Shard, 32 London Bridge Street, London, SE1 9SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Rue De Bitbourg, L-1273, Luxembourg, Luxembourg, | Director | 03 February 2010 | Active |
201 S.Orange Avenue, Suite 1425, Orlando, United States, | Director | 03 February 2010 | Active |
6 Deacons Way, Hitchin, SG5 2UF | Secretary | 03 February 2000 | Active |
1, Appleby Gardens, Dunstable, United Kingdom, LU6 3DB | Secretary | 07 August 2008 | Active |
210 Brooklands Road, Weybridge, KT13 0RJ | Secretary | 26 April 2007 | Active |
26 Knights Orchard, Hemel Hempstead, HP1 3QA | Secretary | 17 February 2003 | Active |
6 Broadhurst Grove, Lychpit, Basingstoke, RG24 8SB | Secretary | 31 December 1994 | Active |
169 Haverstock Hill, London, NW3 4QT | Secretary | - | Active |
Four Winds Nunnery Lane, Worcester, WR5 1RQ | Secretary | 30 June 1994 | Active |
1, Appleby Gardens, Dunstable, United Kingdom, LU6 3DB | Director | 01 July 2009 | Active |
14 Glebe Meadow, Overton, Basingstoke, RG25 3ER | Director | 03 July 2000 | Active |
6 Cunningham Gardens, Houston, PA6 7GA | Director | 05 February 2004 | Active |
Knowl Hill Farm, Knowl Hill, Reading, RG10 9YE | Director | 13 January 1994 | Active |
24 Wilton Crescent, London, SW1X 8SA | Director | 23 December 1997 | Active |
210 Brooklands Road, Weybridge, KT13 0RJ | Director | 07 August 2008 | Active |
Waverton House, Moreton In Marsh, GL56 9TB | Director | - | Active |
6030, Greatwater Drive, Windermere, Florida, Usa, | Director | 01 July 2009 | Active |
2071 Mohican Trail, Maitland, Florida, Usa, 32751 | Director | 05 February 2004 | Active |
59 Cite Millewee, L-8064, Bertrange, Luxembourg, | Director | 03 February 2010 | Active |
121 Coleherne Court, Old Brompton Road, London, SW5 0EB | Director | 28 July 1994 | Active |
8 Home Park, Mollington, Chester, CH1 6NW | Director | 03 July 2000 | Active |
73 Elizabeth Street, London, SW1W 9PJ | Director | - | Active |
Broom Cottage, Chorley Hall Lane, Alderley Edge, SK9 7UL | Director | 03 July 2000 | Active |
Bba Overseas Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-01-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2020-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-11 | Resolution | Resolution. | Download |
2019-07-11 | Accounts | Accounts with accounts type full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Accounts | Accounts with accounts type full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-01-23 | Address | Change registered office address company with date old address new address. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-05-03 | Address | Change registered office address company with date old address new address. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type full. | Download |
2014-10-17 | Accounts | Accounts with accounts type full. | Download |
2014-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-03 | Accounts | Accounts with accounts type full. | Download |
2012-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.