Company NameJavelin Leasing Limited
Company StatusDissolved
Company Number03715288
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 1 month ago)
Dissolution Date8 February 2011 (13 years, 1 month ago)
Previous NameNatwest Javelin Leasing Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Edward Brendan Lynch
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(3 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 08 February 2011)
RoleSolicitor
Correspondence AddressPO Box N10267
Nassau
Foreign
Secretary NameLinda Lee
NationalityBahamian
StatusClosed
Appointed05 November 2002(3 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 08 February 2011)
RoleSecretary
Correspondence Address30 Oxford Road
Nassau East
Nassau
Ee17400
Foreign
Director NamePeter Thomas Keighley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleBanker
Correspondence Address36 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AD
Director NameHugh John Henderson Cleland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleBanker
Correspondence Address6 Steep Hill
Streatham
London
SW16 1UL
Director NamePaul Carpenter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoak 4 Overhill Road
Purley
Surrey
CR8 2JD
Director NameMr Nicholas Michael Dent
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Acacia Road
Staines
Middlesex
TW18 1BY
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NamePeter Gordon Thompson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 February 2000)
RoleBanker
Correspondence Address42 Spring Park Avenue
Shirley
Surrey
CR0 5EG
Director NameMr Christopher Alan Hastings
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(11 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Haverley
85-87 Worple Road
London
SW19 4JH
Director NameBruce Walker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 2002)
RoleBanker
Correspondence AddressPlums Acre
Wykehurst Lane, Ewhurst
Cranleigh
Surrey
GU6 7PF
Director NameAllen Peter Hing
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(1 year, 10 months after company formation)
Appointment Duration9 months (resigned 04 October 2001)
RoleBanker
Correspondence Address59 Woodbastwick Road
Sydenham
London
SE26 5LG
Director NameTimothy John Donald Boag
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(2 years, 7 months after company formation)
Appointment Duration8 months (resigned 05 June 2002)
RoleBanker
Correspondence Address78 Bushwood Road
Richmond
Surrey
TW9 3BQ
Director NameRobert Hough
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(2 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Brightside
Billericay
Essex
CM12 0LJ
Director NameTimothy John Donald Boag
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(3 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 09 October 2002)
RoleBanker
Correspondence Address78 Bushwood Road
Richmond
Surrey
TW9 3BQ
Director NameDuncan Adam Jones
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(3 years, 7 months after company formation)
Appointment Duration1 day (resigned 10 October 2002)
RoleChartered Accountant
Correspondence Address24 Reddings
Welwyn Garden City
Hertfordshire
AL8 7LA
Director NameValerie Ann Bradford
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(3 years, 8 months after company formation)
Appointment Duration1 day (resigned 11 October 2002)
RoleInvestment Banker
Correspondence AddressCanfield Park Cottage
Canfield Road, Takeley
Bishops Stortford
Hertfordshire
CM22 6ST
Director NameMrs Pamela Hindley Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(3 years, 8 months after company formation)
Appointment Duration1 day (resigned 11 October 2002)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressLangdale House
Wych Hill Way
Woking
Surrey
GU22 0AE
Director NameMr Vaughan Williams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(3 years, 8 months after company formation)
Appointment Duration1 day (resigned 11 October 2002)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address6 Milner Place
London
N1 1TN
Secretary NameGeoffrey Atkinson
NationalityBritish
StatusResigned
Appointed11 October 2002(3 years, 8 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 05 November 2002)
RoleCompany Director
Correspondence Address11a The Grove
Houghton Conquest
Bedford
Bedfordshire
MK45 3JU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address23 Great Winchester Street
London
EC2P 2AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£91,041
Cash£98,430
Current Liabilities£7,500

Accounts

Latest Accounts10 October 2008 (15 years, 5 months ago)
Accounts CategoryFull
Accounts Year End10 October

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010Application to strike the company off the register (3 pages)
12 October 2010Application to strike the company off the register (3 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(4 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(4 pages)
11 September 2009Full accounts made up to 10 October 2008 (11 pages)
11 September 2009Full accounts made up to 10 October 2008 (11 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
15 September 2008Full accounts made up to 10 October 2007 (11 pages)
15 September 2008Full accounts made up to 10 October 2007 (11 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
10 October 2007Full accounts made up to 10 October 2006 (10 pages)
10 October 2007Full accounts made up to 10 October 2006 (10 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
9 August 2006Full accounts made up to 10 October 2005 (10 pages)
9 August 2006Full accounts made up to 10 October 2005 (10 pages)
13 March 2006Return made up to 31/01/06; full list of members (2 pages)
13 March 2006Return made up to 31/01/06; full list of members (2 pages)
10 August 2005Full accounts made up to 10 October 2004 (12 pages)
10 August 2005Full accounts made up to 10 October 2004 (12 pages)
16 June 2005Full accounts made up to 10 October 2003 (13 pages)
16 June 2005Full accounts made up to 10 October 2003 (13 pages)
31 March 2005Return made up to 23/02/05; full list of members (5 pages)
31 March 2005Return made up to 23/02/05; full list of members (5 pages)
6 August 2004Delivery ext'd 3 mth 10/10/03 (1 page)
6 August 2004Delivery ext'd 3 mth 10/10/03 (1 page)
29 March 2004Return made up to 12/02/04; full list of members (5 pages)
29 March 2004Return made up to 12/02/04; full list of members (5 pages)
12 December 2003Full accounts made up to 10 October 2002 (12 pages)
12 December 2003Full accounts made up to 10 October 2002 (12 pages)
5 August 2003Delivery ext'd 3 mth 10/10/02 (1 page)
5 August 2003Delivery ext'd 3 mth 10/10/02 (1 page)
31 July 2003Return made up to 12/02/03; full list of members (5 pages)
31 July 2003Return made up to 12/02/03; full list of members (5 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002Secretary resigned (1 page)
8 November 2002Declaration of satisfaction of mortgage/charge (1 page)
8 November 2002Declaration of satisfaction of mortgage/charge (1 page)
8 November 2002Declaration of satisfaction of mortgage/charge (1 page)
8 November 2002Declaration of assistance for shares acquisition (22 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (1 page)
4 November 2002Declaration of satisfaction of mortgage/charge (1 page)
4 November 2002Declaration of satisfaction of mortgage/charge (1 page)
4 November 2002Declaration of satisfaction of mortgage/charge (1 page)
4 November 2002Declaration of satisfaction of mortgage/charge (1 page)
4 November 2002Declaration of satisfaction of mortgage/charge (1 page)
4 November 2002Declaration of satisfaction of mortgage/charge (1 page)
4 November 2002Declaration of satisfaction of mortgage/charge (1 page)
4 November 2002Declaration of satisfaction of mortgage/charge (1 page)
1 November 2002Memorandum and Articles of Association (8 pages)
1 November 2002Memorandum and Articles of Association (8 pages)
30 October 2002Particulars of mortgage/charge (7 pages)
30 October 2002Particulars of mortgage/charge (7 pages)
30 October 2002Particulars of mortgage/charge (7 pages)
30 October 2002Particulars of mortgage/charge (7 pages)
29 October 2002Particulars of mortgage/charge (5 pages)
29 October 2002Particulars of mortgage/charge (5 pages)
29 October 2002Particulars of mortgage/charge (5 pages)
29 October 2002Particulars of mortgage/charge (5 pages)
24 October 2002Director resigned (1 page)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2002Director resigned (1 page)
24 October 2002Accounting reference date shortened from 30/06/03 to 10/10/02 (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: suite 234-5 friars house 157-168 blackfriars road london SE1 8EZ (1 page)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2002Registered office changed on 24/10/02 from: suite 234-5 friars house 157-168 blackfriars road london SE1 8EZ (1 page)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Director resigned (1 page)
23 October 2002Particulars of mortgage/charge (5 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (5 pages)
23 October 2002Registered office changed on 23/10/02 from: company secretaries office 135 bishopsgate london EC2M 3UR (1 page)
23 October 2002New director appointed (3 pages)
23 October 2002New director appointed (3 pages)
23 October 2002New director appointed (3 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Registered office changed on 23/10/02 from: company secretaries office 135 bishopsgate london EC2M 3UR (1 page)
23 October 2002Director resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Director resigned (1 page)
23 October 2002Particulars of mortgage/charge (5 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Director resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002New director appointed (3 pages)
23 October 2002Particulars of mortgage/charge (5 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Secretary resigned (1 page)
18 October 2002Particulars of mortgage/charge (13 pages)
18 October 2002Particulars of mortgage/charge (13 pages)
18 October 2002Particulars of mortgage/charge (13 pages)
18 October 2002Particulars of mortgage/charge (13 pages)
15 October 2002Company name changed natwest javelin leasing LIMITED\certificate issued on 15/10/02 (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Company name changed natwest javelin leasing LIMITED\certificate issued on 15/10/02 (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
11 October 2002Full accounts made up to 30 June 2002 (15 pages)
11 October 2002Full accounts made up to 30 June 2002 (15 pages)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
8 March 2002Full accounts made up to 30 June 2001 (15 pages)
8 March 2002Full accounts made up to 30 June 2001 (15 pages)
28 February 2002Return made up to 12/02/02; no change of members (6 pages)
28 February 2002Return made up to 12/02/02; no change of members (6 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
12 July 2001Particulars of mortgage/charge (11 pages)
12 July 2001Particulars of mortgage/charge (11 pages)
12 July 2001Particulars of mortgage/charge (11 pages)
12 July 2001Particulars of mortgage/charge (11 pages)
10 July 2001Particulars of mortgage/charge (7 pages)
10 July 2001Particulars of mortgage/charge (6 pages)
10 July 2001Particulars of mortgage/charge (9 pages)
10 July 2001Particulars of mortgage/charge (9 pages)
10 July 2001Particulars of mortgage/charge (7 pages)
10 July 2001Particulars of mortgage/charge (9 pages)
10 July 2001Particulars of mortgage/charge (6 pages)
10 July 2001Particulars of mortgage/charge (9 pages)
16 February 2001Return made up to 12/02/01; no change of members (6 pages)
16 February 2001Return made up to 12/02/01; no change of members (6 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
12 January 2001Auditor's resignation (1 page)
12 January 2001Auditor's resignation (1 page)
15 December 2000Full accounts made up to 30 June 2000 (15 pages)
15 December 2000Full accounts made up to 30 June 2000 (15 pages)
16 October 2000Director's particulars changed (1 page)
16 October 2000Director's particulars changed (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
18 July 2000Secretary's particulars changed (1 page)
18 July 2000Secretary's particulars changed (1 page)
3 March 2000Return made up to 12/02/00; full list of members (7 pages)
3 March 2000Return made up to 12/02/00; full list of members (7 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
23 March 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
23 March 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
16 March 1999Ad 03/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 1999Ad 03/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/03/99
(1 page)
15 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/03/99
(1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Registered office changed on 23/02/99 from: 84 temple avenue london EC4Y 0HP (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Registered office changed on 23/02/99 from: 84 temple avenue london EC4Y 0HP (1 page)
23 February 1999Director resigned (1 page)
12 February 1999Incorporation (19 pages)
12 February 1999Incorporation (19 pages)