Company NameJavelin Capital UK Limited
Company StatusDissolved
Company Number07227773
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)
Dissolution Date29 September 2015 (8 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 Richard John Mace
Date of BirthNovember 1962 (Born 61 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTower 42
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Gerald Paul Aherne
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42
25 Old Broad Street
London
EC2N 1HQ
Director NameDr Steven Peter Asprey
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Colin John Edge
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Victor Pinero Pina
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityMexican
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Nicholas Richard Rundle
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42
25 Old Broad Street
London
EC2N 1HQ

Location

Registered AddressTower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Javelin Capital LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£100
Current Liabilities£100

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
3 June 2015Application to strike the company off the register (3 pages)
3 June 2015Application to strike the company off the register (3 pages)
21 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
16 May 2014Termination of appointment of Nicholas Rundle as a director (1 page)
16 May 2014Termination of appointment of Victor Pina as a director (1 page)
16 May 2014Termination of appointment of Nicholas Rundle as a director (1 page)
16 May 2014Termination of appointment of Victor Pina as a director (1 page)
16 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Termination of appointment of Steven Asprey as a director (1 page)
16 May 2014Termination of appointment of Steven Asprey as a director (1 page)
16 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
25 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
25 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
17 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
10 August 2011Termination of appointment of Colin Edge as a director (2 pages)
10 August 2011Termination of appointment of Colin Edge as a director (2 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
13 May 2011Termination of appointment of Gerald Aherne as a director (2 pages)
13 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (14 pages)
13 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (14 pages)
13 May 2011Termination of appointment of Gerald Aherne as a director (2 pages)
26 April 2010Current accounting period shortened from 30 April 2011 to 30 September 2010 (3 pages)
26 April 2010Current accounting period shortened from 30 April 2011 to 30 September 2010 (3 pages)
19 April 2010Incorporation (25 pages)
19 April 2010Incorporation (25 pages)