Company NameJavelin Finance Limited
Company StatusDissolved
Company Number04239798
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ciaran Michael Lawlor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed08 April 2005(3 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 21 September 2010)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address18 Woodbourne Square
Douglas
Isle Of Man
IM1 4DE
Director NameLeonard Victor Ferns
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 21 September 2010)
RoleTrust Manager
Correspondence AddressAmberley
29 Ballaterson Fields
Ballaugh
Isle Of Man
IM7 5AW
Secretary NameMr Ciaran Michael Lawlor
NationalityIrish
StatusClosed
Appointed02 February 2007(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 21 September 2010)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address18 Woodbourne Square
Douglas
Isle Of Man
IM1 4DE
Director NamePaul Moore
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 2005)
RoleChartered Accountant
Correspondence AddressCrofton
West Baldwin
Douglas
Isle Of Man
IM4 5ET
Director NameIan Douglas Mudie
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 02 February 2007)
RoleChartered Accountant
Correspondence Address36 Harcroft Avenue
Douglas
Isle Of Man
IM2 1PD
Secretary NamePaul Moore
NationalityBritish
StatusResigned
Appointed07 August 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 05 November 2005)
RoleChartered Accountant
Correspondence AddressCrofton
West Baldwin
Douglas
Isle Of Man
IM4 5ET
Secretary NameIan Douglas Mudie
NationalityBritish
StatusResigned
Appointed05 November 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2007)
RoleChartered Accountant
Correspondence Address36 Harcroft Avenue
Douglas
Isle Of Man
IM2 1PD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address20 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
6 August 2009Registered office changed on 06/08/2009 from 5TH floor cannon bridge house 25 dowgate hill london EC4R 2SB (1 page)
6 August 2009Registered office changed on 06/08/2009 from 5TH floor cannon bridge house 25 dowgate hill london EC4R 2SB (1 page)
11 July 2009Return made up to 22/06/09; no change of members (4 pages)
11 July 2009Return made up to 22/06/09; no change of members (4 pages)
16 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
16 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
15 July 2008Return made up to 22/06/08; no change of members (7 pages)
15 July 2008Return made up to 22/06/08; no change of members (7 pages)
20 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
20 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
23 July 2007Return made up to 22/06/07; full list of members (7 pages)
23 July 2007Return made up to 22/06/07; full list of members (7 pages)
15 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
15 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
17 February 2007New secretary appointed (2 pages)
17 February 2007Secretary resigned;director resigned (1 page)
17 February 2007Secretary resigned;director resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New secretary appointed (2 pages)
4 July 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2006Return made up to 22/06/06; full list of members (7 pages)
22 February 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
22 February 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (2 pages)
19 July 2005Return made up to 22/06/05; full list of members (7 pages)
19 July 2005Return made up to 22/06/05; full list of members (7 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 July 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
19 July 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
14 July 2004Registered office changed on 14/07/04 from: ibex house baker street weybridge surrey KT13 8AH (1 page)
14 July 2004Registered office changed on 14/07/04 from: ibex house baker street weybridge surrey KT13 8AH (1 page)
7 July 2004Return made up to 22/06/04; full list of members (7 pages)
7 July 2004Return made up to 22/06/04; full list of members (7 pages)
15 August 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
15 August 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
29 July 2003Return made up to 22/06/03; full list of members (7 pages)
29 July 2003Return made up to 22/06/03; full list of members (7 pages)
26 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
26 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
27 June 2002Return made up to 22/06/02; full list of members (7 pages)
27 June 2002Return made up to 22/06/02; full list of members (7 pages)
23 August 2001Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
23 August 2001Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
22 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New secretary appointed;new director appointed (2 pages)
10 August 2001Registered office changed on 10/08/01 from: suite 27462 72 new bond street london W1S 1RR (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: suite 27462 72 new bond street london W1S 1RR (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
22 June 2001Incorporation (31 pages)