Company NameJavelicus Limited
Company StatusDissolved
Company Number01302942
CategoryPrivate Limited Company
Incorporation Date16 March 1977(47 years, 1 month ago)
Dissolution Date29 September 1998 (25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoan Adelaide Cook
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(14 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 29 September 1998)
RoleCompany Director
Correspondence AddressHerewards
Wakes End Eversholt
Milton Keynes
Bucks
MK17 9EA
Secretary NameJoan Adelaide Cook
NationalityBritish
StatusClosed
Appointed22 August 1991(14 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 29 September 1998)
RoleCompany Director
Correspondence AddressHerewards
Wakes End Eversholt
Milton Keynes
Bucks
MK17 9EA
Director NameStephen Dudley Norman Beale
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1994(17 years, 6 months after company formation)
Appointment Duration3 years, 12 months (closed 29 September 1998)
RoleProperty Manager
Correspondence AddressWakes End
Eversholt
Milton Keynes
Buckinghamshire
MK17 9EA
Director NameMr Andrew Sutherland Rowe
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Mansion
Harrold
Bedford
Beds
MK43 7BJ
Director NameMr Andrew Sutherland Rowe
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Mansion
Harrold
Bedford
Beds
MK43 7BJ

Location

Registered Address5th Floor
Tennyson House
159-165 Great Portland Street
London
W1N 5FD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 June 1998First Gazette notice for voluntary strike-off (1 page)
30 April 1998Application for striking-off (1 page)
24 March 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
27 January 1997Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
13 October 1996Return made up to 22/08/96; full list of members (6 pages)
6 February 1996Full accounts made up to 31 March 1995 (8 pages)
10 October 1995Return made up to 22/08/95; no change of members (4 pages)
6 June 1995Full accounts made up to 31 March 1994 (8 pages)