Company NameArkananta Limited
Company StatusDissolved
Company Number06492142
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 3 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous NameHench Hench Limited

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working
SIC 1310Mining of iron ores
SIC 07100Mining of iron ores
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores
Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production

Directors

Director NameMs Olivia Zalianty
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIndonesian
StatusClosed
Appointed18 December 2012(4 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 11 December 2018)
RoleBusiness Woman
Country of ResidenceIndonesia
Correspondence AddressJi Tmn S Parman Block B/43 Rt/Rw 007/008
Tomang Grogol Petamburan
Jakarta
Jakarta Barat
Indonesia
Director NameMr Ki Agus Umar Tochfa
Date of BirthApril 1947 (Born 77 years ago)
NationalityIndonesian
StatusClosed
Appointed01 August 2014(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 11 December 2018)
RoleFinancial Adviser
Country of ResidenceIndonesia
Correspondence AddressCl 18 Jl Penguin Block 5
Bintaro Jaya Sector3
Jakarta
12330
Director NameMr Charles Adedayo Adeyileka
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address10 Cockfosters Road
Barnet
Hertfordshire
EN4 0DQ
Secretary NameClarion Bushay
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Cockfosters Road
Barnet
Herts
EN4 0DQ
Director NameMs Chudian Anglin
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(4 years, 9 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 18 December 2012)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address10 Cockfosters Road
Barnet
Hertfordshire
EN4 0DQ
Director NameMr Kiran Trivedi
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed18 June 2013(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2018)
RoleBusinessman
Country of ResidenceIndonesia
Correspondence AddressEquity Tower Pt Arkananta Resources
35th Floor Jl Jend Sudirman Kav 52-53
Jakarta 12190
Jakarta
Indonesia
Director NameMr Budi Hartono
Date of BirthJune 1991 (Born 32 years ago)
NationalityIndonesian
StatusResigned
Appointed04 July 2014(6 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 01 August 2014)
RoleBusinessman
Country of ResidenceIndonesia
Correspondence Address107 Ab Jl D Panjaitan
Ketapang
West Kalimantan
Indonesia
Director NameMr Herdianto Lim
Date of BirthMay 1969 (Born 55 years ago)
NationalityIndonesian
StatusResigned
Appointed04 July 2014(6 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 October 2014)
RoleBusinessman
Country of ResidenceIndonesia
Correspondence Address3 Jl K S Tubun Komplek Anggrek
Pontianak
West Kalimantan
Indonesia
Director NameDr Raghbir Singh Mamak
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed04 July 2014(6 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 December 2014)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address24 Woodfall Street
London
SW3 4DJ
Director NameMr Anthony John Morgan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 2014(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2016)
RoleSolicitor
Country of ResidenceSingapore
Correspondence Address8 Faber Green
Singapore

Location

Registered AddressVision House
31 Kenton Park Avenue
Harrow
Middlesex
HA3 8DS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London

Shareholders

6m at £0.1Pt. Borneo Berlian Jaya
7.55%
Ordinary
36.5m at £0.1Abundance Minerals Co LTD
45.98%
Ordinary
36.5m at £0.1Atula LTD
45.98%
Ordinary
384.2k at £0.1Havilah Streams LTD
0.48%
Ordinary

Financials

Year2014
Net Worth-£93,081
Cash£80,941
Current Liabilities£175,663

Accounts

Latest Accounts28 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End26 June

Filing History

3 October 2017First Gazette notice for compulsory strike-off (1 page)
26 June 2017Current accounting period shortened from 27 June 2016 to 26 June 2016 (1 page)
27 March 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
17 March 2017Termination of appointment of Anthony John Morgan as a director on 30 September 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 28 June 2015 (7 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
22 July 2016Director's details changed for Mr Anthony John Morgan on 22 July 2016 (2 pages)
27 June 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
23 June 2016Registered office address changed from Albion House 470 Church Lane London NW9 8UA England to Vision House 31 Kenton Park Avenue Harrow Middlesex HA3 8DS on 23 June 2016 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
29 October 2015Registered office address changed from 23 Berkeley Square Mayfair London W1J 6HE to Albion House 470 Church Lane London NW9 8UA on 29 October 2015 (1 page)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 7,945,937
(6 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 7,945,937
(6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 March 2015Director's details changed for Mr Kiran Trivedi on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Kiran Trivedi on 6 March 2015 (2 pages)
19 December 2014Termination of appointment of Raghbir Singh Mamak as a director on 18 December 2014 (1 page)
15 December 2014Appointment of Mr Anthony John Morgan as a director on 12 December 2014 (2 pages)
20 November 2014Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
31 October 2014Termination of appointment of Herdianto Lim as a director on 30 October 2014 (1 page)
7 August 2014Appointment of Mr Ki Agus Umar Tochfa as a director on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of Budi Hartono as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Budi Hartono as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Mr Ki Agus Umar Tochfa as a director on 1 August 2014 (2 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders (4 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders (4 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 7,945,937
(7 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 7,945,937
(7 pages)
7 July 2014Appointment of Mr Budi Hartono as a director (2 pages)
7 July 2014Appointment of Mr Raghbir Singh Mamak as a director (2 pages)
7 July 2014Appointment of Mr Herdianto Lim as a director (2 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
27 June 2013Registered office address changed from 10 Cockfosters Road Barnet Hertfordshire EN4 0DQ on 27 June 2013 (1 page)
27 June 2013Appointment of Mr Kiran Trivedi as a director (2 pages)
24 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 80,100.00
(4 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
18 December 2012Termination of appointment of Chudian Anglin as a director (1 page)
18 December 2012Termination of appointment of Charles Adeyileka as a director (1 page)
18 December 2012Appointment of Ms Olivia Zalianty as a director (2 pages)
22 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 November 2012Appointment of Ms Chudian Anglin as a director (2 pages)
14 August 2012Company name changed hench hench LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-14
  • NM01 ‐ Change of name by resolution
(3 pages)
25 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
24 May 2011Termination of appointment of Clarion Bushay as a secretary (1 page)
23 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 March 2010Director's details changed for Charles Adedayo Adeyileka on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Charles Adedayo Adeyileka on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
30 April 2009Return made up to 04/02/09; full list of members (3 pages)
29 April 2009Secretary's change of particulars / clarion bushay / 29/04/2009 (1 page)
29 April 2009Director's change of particulars / charles adeyileka / 29/04/2009 (1 page)
18 December 2008Registered office changed on 18/12/2008 from 97 fountains crescent southgate london N14 6BD (1 page)
4 February 2008Incorporation (15 pages)