IAG GLOBAL BUSINESS SERVICES LIMITED
Overview
| Company Name | IAG GLOBAL BUSINESS SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00574670 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IAG GLOBAL BUSINESS SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is IAG GLOBAL BUSINESS SERVICES LIMITED located?
| Registered Office Address | Waterside Po Box 365 UB7 0GB Harmondsworth |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IAG GLOBAL BUSINESS SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| IAG BUSINESS SERVICES LIMITED | Jun 03, 2013 | Jun 03, 2013 |
| BRITISH AIRWAYS (NO.1.) LIMITED | Apr 25, 2012 | Apr 25, 2012 |
| AVIOS GROUP (AGL) LIMITED | Nov 07, 2011 | Nov 07, 2011 |
| AIR MILES TRAVEL PROMOTIONS LIMITED | Apr 01, 2009 | Apr 01, 2009 |
| THE MILEAGE COMPANY LIMITED | Apr 11, 2008 | Apr 11, 2008 |
| AIR RUSSIA LIMITED | Aug 11, 1995 | Aug 11, 1995 |
| BRITISH AIRWAYS (NO.1.) LIMITED | Jun 08, 1990 | Jun 08, 1990 |
| MARTIN ROOKS AND COMPANY LIMITED | Nov 23, 1956 | Nov 23, 1956 |
What are the latest accounts for IAG GLOBAL BUSINESS SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for IAG GLOBAL BUSINESS SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for IAG GLOBAL BUSINESS SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Keith Williams on Jun 02, 2014 | 3 pages | CH01 | ||||||||||
Appointment of Mr Luke Alexander Michael Straver as a secretary on Oct 10, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Courtney Kate Adams as a secretary on Oct 10, 2014 | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Sep 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on Oct 11, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Courtney Kate Adams as a secretary on Oct 11, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kulbinder Kaur Dosanjh as a director on Oct 11, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Ian Fleming as a director on Oct 11, 2013 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed iag business services LIMITED\certificate issued on 17/10/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Sep 17, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Certificate of change of name Company name changed british airways (no.1.) LIMITED\certificate issued on 03/06/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Robert Leonard French as a director on Jan 01, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Kulbinder Kaur Dosanjh as a director on Jan 01, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Kerr Buchanan as a director on Dec 31, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed avios group (agl) LIMITED\certificate issued on 25/04/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Certificate of change of name Company name changed air miles travel promotions LIMITED\certificate issued on 07/11/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of IAG GLOBAL BUSINESS SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STRAVER, Luke Alexander Michael | Secretary | PO BOX 365 Speedbird Way UB7 0GB Harmondsworth Waterside United Kingdom | 191701320001 | |||||||
| FLEMING, Andrew Ian | Director | PO BOX 365 Speedbird Way UB7 0GB Harmondsworth Waterside United Kingdom | United Kingdom | British | 182722200001 | |||||
| FRENCH, Robert Leonard | Director | PO BOX 365 Speedbird Way UB7 0GB Harmondsworth Waterside United Kingdom | England | British | 102273970001 | |||||
| WILLIAMS, Keith | Director | Waterside PO BOX 365, Harmondsworth UB7 0GB West Drayton Middlesex | United Kingdom | British | 62266660002 | |||||
| ADAMS, Courtney Kate | Secretary | PO BOX 365 Speedbird Way UB7 0GB Harmondsworth Waterside United Kingdom | 182733700001 | |||||||
| BUCHANAN, Alan Kerr | Secretary | PO BOX 365 UB7 0GB Harmondsworth Waterside | British | 140989190001 | ||||||
| DOSANJH, Kulbinder Kaur | Secretary | Waterside P O Box 365 UB7 0GB Harmondsworth British Airways Plc England | British | 231199720001 | ||||||
| JARVIS, Paul Henry | Secretary | Foxdale 195 Ambleside Road GU18 5UW Lightwater Surrey | British | 11658650001 | ||||||
| BUCHANAN, Alan Kerr | Director | PO BOX 365 UB7 0GB Harmondsworth Waterside | United Kingdom | British | 140989190001 | |||||
| DOSANJH, Kulbinder Kaur | Director | Waterside P O Box 365 UB7 0GB Harmondsworth British Airways Plc United Kingdom | United Kingdom | British | 231199720001 | |||||
| REDWOOD, Gail Felicity | Director | Herreway Finchampstead Ridges RG40 3SU Wokingham Berkshire | British | 7366140005 | ||||||
| WALSH, Stephen John | Director | 4 Leinster Avenue SW14 7JP London | British | 19349300002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0