Tomang Grogol Petamburan
Jakarta
Jakarta Barat
Indonesia
Director Name | Mr Ki Agus Umar Tochfa |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Indonesian |
Status | Closed |
Appointed | 01 August 2014(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 December 2018) |
Role | Financial Adviser |
Country of Residence | Indonesia |
Correspondence Address | Cl 18 Jl Penguin Block 5 Bintaro Jaya Sector3 Jakarta 12330 |
Director Name | Mr Charles Adedayo Adeyileka |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 10 Cockfosters Road Barnet Hertfordshire EN4 0DQ |
Secretary Name | Clarion Bushay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Cockfosters Road Barnet Herts EN4 0DQ |
Director Name | Ms Chudian Anglin |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(4 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 18 December 2012) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 10 Cockfosters Road Barnet Hertfordshire EN4 0DQ |
Director Name | Mr Kiran Trivedi |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 June 2013(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2018) |
Role | Businessman |
Country of Residence | Indonesia |
Correspondence Address | Equity Tower Pt Arkananta Resources 35th Floor Jl Jend Sudirman Kav 52-53 Jakarta 12190 Jakarta Indonesia |
Director Name | Mr Budi Hartono |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 04 July 2014(6 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 August 2014) |
Role | Businessman |
Country of Residence | Indonesia |
Correspondence Address | 107 Ab Jl D Panjaitan Ketapang West Kalimantan Indonesia |
Director Name | Mr Herdianto Lim |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 04 July 2014(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 October 2014) |
Role | Businessman |
Country of Residence | Indonesia |
Correspondence Address | 3 Jl K S Tubun Komplek Anggrek Pontianak West Kalimantan Indonesia |
Director Name | Dr Raghbir Singh Mamak |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 July 2014(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 December 2014) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 24 Woodfall Street London SW3 4DJ |
Director Name | Mr Anthony John Morgan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 December 2014(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2016) |
Role | Solicitor |
Country of Residence | Singapore |
Correspondence Address | 8 Faber Green Singapore |
Registered Address | Vision House 31 Kenton Park Avenue Harrow Middlesex HA3 8DS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
6m at £0.1 | Pt. Borneo Berlian Jaya 7.55% Ordinary |
---|---|
36.5m at £0.1 | Abundance Minerals Co LTD 45.98% Ordinary |
36.5m at £0.1 | Atula LTD 45.98% Ordinary |
384.2k at £0.1 | Havilah Streams LTD 0.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£93,081 |
Cash | £80,941 |
Current Liabilities | £175,663 |
Latest Accounts | 28 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 26 June |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
26 June 2017 | Current accounting period shortened from 27 June 2016 to 26 June 2016 (1 page) |
27 March 2017 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page) |
17 March 2017 | Termination of appointment of Anthony John Morgan as a director on 30 September 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 28 June 2015 (7 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
22 July 2016 | Director's details changed for Mr Anthony John Morgan on 22 July 2016 (2 pages) |
27 June 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
23 June 2016 | Registered 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 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
29 October 2015 | Registered 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 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 March 2015 | Director's details changed for Mr Kiran Trivedi on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Kiran Trivedi on 6 March 2015 (2 pages) |
19 December 2014 | Termination of appointment of Raghbir Singh Mamak as a director on 18 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Anthony John Morgan as a director on 12 December 2014 (2 pages) |
20 November 2014 | Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
31 October 2014 | Termination of appointment of Herdianto Lim as a director on 30 October 2014 (1 page) |
7 August 2014 | Appointment of Mr Ki Agus Umar Tochfa as a director on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Budi Hartono as a director on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Budi Hartono as a director on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Mr Ki Agus Umar Tochfa as a director on 1 August 2014 (2 pages) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders (4 pages) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders (4 pages) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 July 2014 | Appointment of Mr Budi Hartono as a director (2 pages) |
7 July 2014 | Appointment of Mr Raghbir Singh Mamak as a director (2 pages) |
7 July 2014 | Appointment of Mr Herdianto Lim as a director (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Registered office address changed from 10 Cockfosters Road Barnet Hertfordshire EN4 0DQ on 27 June 2013 (1 page) |
27 June 2013 | Appointment of Mr Kiran Trivedi as a director (2 pages) |
24 June 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Termination of appointment of Chudian Anglin as a director (1 page) |
18 December 2012 | Termination of appointment of Charles Adeyileka as a director (1 page) |
18 December 2012 | Appointment of Ms Olivia Zalianty as a director (2 pages) |
22 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
22 November 2012 | Appointment of Ms Chudian Anglin as a director (2 pages) |
14 August 2012 | Company name changed hench hench LIMITED\certificate issued on 14/08/12
|
25 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 May 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Termination of appointment of Clarion Bushay as a secretary (1 page) |
23 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Charles Adedayo Adeyileka on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Charles Adedayo Adeyileka on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
30 April 2009 | Return made up to 04/02/09; full list of members (3 pages) |
29 April 2009 | Secretary's change of particulars / clarion bushay / 29/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / charles adeyileka / 29/04/2009 (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 97 fountains crescent southgate london N14 6BD (1 page) |
4 February 2008 | Incorporation (15 pages) |