Company NameJavaesan (UK) Limited
Company StatusDissolved
Company Number03161279
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameJayason (UK) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Stylianou
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1997(1 year, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 09 December 2008)
RoleComputer Service Mgr
Country of ResidenceEngland
Correspondence Address10 Linkside Gardens
Enfield
EN2 7QA
Secretary NameAndroulla Karaphilles
NationalityBritish
StatusClosed
Appointed04 July 1997(1 year, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 09 December 2008)
RoleHousewife
Correspondence Address113 Minchenden Crescent
Southgate
London
N14 7EP
Director NamePamela Jayne Rockall
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleTrainee Accountant
Correspondence Address26 Fillebrook Avenue
Enfield
Middlesex
EN1 3BD
Secretary NamePrashant Desai
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleTrainee Acountant
Correspondence Address12a Elmdale Road
Palmers Green
London
N13 4UL
Director NameMr Stephen Alexandre Nicolls
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(1 year, 4 months after company formation)
Appointment Duration3 days (resigned 07 July 1997)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address20 Oakmere Avenue
Potters Bar
Hertfordshire
EN6 5ED
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address820a Green Lanes
Winchmore Hill
London
N21 2RT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
11 November 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
18 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
10 March 2004Return made up to 19/02/04; full list of members (6 pages)
4 December 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
28 February 2003Return made up to 19/02/03; full list of members (6 pages)
15 November 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
25 April 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
23 March 2001Return made up to 19/02/01; full list of members (6 pages)
26 September 2000Full accounts made up to 5 April 2000 (13 pages)
10 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1999Full accounts made up to 5 April 1999 (11 pages)
11 March 1999Return made up to 19/02/99; no change of members (4 pages)
18 August 1997New director appointed (2 pages)
7 August 1997Full accounts made up to 5 April 1997 (9 pages)
5 August 1997Director resigned (1 page)
21 May 1997Return made up to 19/02/97; full list of members (6 pages)
2 November 1996Accounting reference date notified as 31/03 (1 page)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Secretary resigned (1 page)
25 March 1996Director resigned (1 page)
25 March 1996Registered office changed on 25/03/96 from: international house 31 church road hendon london NW4 4EB (1 page)
25 March 1996New secretary appointed (2 pages)
4 March 1996Company name changed jayason (uk) LIMITED\certificate issued on 05/03/96 (2 pages)
19 February 1996Incorporation (15 pages)