Company NameJavalin Construction Limited
Company StatusDissolved
Company Number08569443
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Ilan David Kon-Weiner
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceIsrael
Correspondence AddressFlat 405 Alfred Court
53 Fortune Green Road
London
NW6 1DF

Location

Registered Address6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ilan Kon-weiner
100.00%
Ordinary

Financials

Year2014
Net Worth£20,375
Cash£101
Current Liabilities£6,069

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
16 January 2019Confirmation statement made on 14 June 2018 with no updates (3 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
28 September 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
22 September 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
22 September 2017Notification of Ilan Kon-Weiner as a person with significant control on 15 June 2016 (2 pages)
22 September 2017Notification of Ilan Kon-Weiner as a person with significant control on 15 June 2016 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
16 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
14 November 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
12 November 2014Registered office address changed from Battle House 1 East Barnet Road New Barnet EN4 8RR United Kingdom to 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 12 November 2014 (2 pages)
12 November 2014Registered office address changed from Battle House 1 East Barnet Road New Barnet EN4 8RR United Kingdom to 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 12 November 2014 (2 pages)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 June 2013Incorporation
Statement of capital on 2013-06-14
  • GBP 100
(35 pages)
14 June 2013Incorporation
Statement of capital on 2013-06-14
  • GBP 100
(35 pages)