Company NameHarta Pertama Ltd
Company StatusDissolved
Company Number09011115
CategoryPrivate Limited Company
Incorporation Date25 April 2014(10 years ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Tom Daley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed01 June 2019(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 89 Welldon Crescent
Harrow
Middlesex
HA1 1QW
Director NameMs Judy Chu Dee Lim
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityMalaysian
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 John Princes Street
London
W1G 0JR
Director NameMr Jeremiah Donovan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Greenhill Road
Harrow
HA1 1LD

Location

Registered Address44 Greenhill Road
Harrow
HA1 1LD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Farlim Holding Sdn Bhd
66.67%
Ordinary
1 at £1Judy Chu Dee Lim
33.33%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£33,256

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

13 June 2017Delivered on: 15 June 2017
Persons entitled:
Hvh Capital Limited
Unicourt Finance Limited
Bluelaurel Limited
Dumore Investments Limited

Classification: A registered charge
Particulars: The freehold land being 3 fairlawn avenue, london W4 5EF registered at the land registry with title number MX198465.
Outstanding

Filing History

30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
4 May 2021Notice of ceasing to act as receiver or manager (4 pages)
11 October 2019Appointment of Mr Tom Daley as a director on 1 June 2019 (2 pages)
11 October 2019Termination of appointment of Jeremiah Donovan as a director on 1 June 2019 (1 page)
3 July 2019Receiver's abstract of receipts and payments to 20 March 2019 (4 pages)
25 April 2019Notice of ceasing to act as receiver or manager (4 pages)
14 February 2019Registered office address changed from Dws Legal Ltd 14 - 18 Friar Lane Leicester LE1 5RA England to 44 Greenhill Road Harrow HA1 1LD on 14 February 2019 (1 page)
11 February 2019Appointment of receiver or manager (5 pages)
11 February 2019Appointment of receiver or manager (5 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 December 2017Notification of Jeremiah Donovan as a person with significant control on 1 June 2017 (2 pages)
18 December 2017Notification of Jeremiah Donovan as a person with significant control on 1 June 2017 (2 pages)
6 September 2017Registered office address changed from 12 John Princes Street London W1G 0JR to Dws Legal Ltd 14 - 18 Friar Lane Leicester LE1 5RA on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 12 John Princes Street London W1G 0JR to Dws Legal Ltd 14 - 18 Friar Lane Leicester LE1 5RA on 6 September 2017 (1 page)
18 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
15 June 2017Registration of charge 090111150001, created on 13 June 2017 (30 pages)
15 June 2017Registration of charge 090111150001, created on 13 June 2017 (30 pages)
14 June 2017Appointment of Mr Jeremiah Donovan as a director on 13 June 2017 (2 pages)
14 June 2017Appointment of Mr Jeremiah Donovan as a director on 13 June 2017 (2 pages)
13 June 2017Termination of appointment of Judy Chu Dee Lim as a director on 13 June 2017 (1 page)
13 June 2017Termination of appointment of Judy Chu Dee Lim as a director on 13 June 2017 (1 page)
18 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3
(3 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
6 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(3 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(3 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)