Harrow
Middlesex
HA1 1QW
Director Name | Ms Judy Chu Dee Lim |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 John Princes Street London W1G 0JR |
Director Name | Mr Jeremiah Donovan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Greenhill Road Harrow HA1 1LD |
Registered Address | 44 Greenhill Road Harrow HA1 1LD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Farlim Holding Sdn Bhd 66.67% Ordinary |
---|---|
1 at £1 | Judy Chu Dee Lim 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £33,256 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 June 2017 | Delivered 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 |
---|
30 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
11 October 2019 | Appointment of Mr Tom Daley as a director on 1 June 2019 (2 pages) |
11 October 2019 | Termination of appointment of Jeremiah Donovan as a director on 1 June 2019 (1 page) |
3 July 2019 | Receiver's abstract of receipts and payments to 20 March 2019 (4 pages) |
25 April 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
14 February 2019 | Registered 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 2019 | Appointment of receiver or manager (5 pages) |
11 February 2019 | Appointment of receiver or manager (5 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Notification of Jeremiah Donovan as a person with significant control on 1 June 2017 (2 pages) |
18 December 2017 | Notification of Jeremiah Donovan as a person with significant control on 1 June 2017 (2 pages) |
6 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
18 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
15 June 2017 | Registration of charge 090111150001, created on 13 June 2017 (30 pages) |
15 June 2017 | Registration of charge 090111150001, created on 13 June 2017 (30 pages) |
14 June 2017 | Appointment of Mr Jeremiah Donovan as a director on 13 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Jeremiah Donovan as a director on 13 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Judy Chu Dee Lim as a director on 13 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Judy Chu Dee Lim as a director on 13 June 2017 (1 page) |
18 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
22 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|