Company NameOriental Contracting Company Limited
Company StatusDissolved
Company Number02863622
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 6 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gulam Kibria
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(6 years, 5 months after company formation)
Appointment Duration19 years, 8 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37a Princelet Street
London
E1 5LP
Secretary NameFazal Kibria
NationalityBritish
StatusClosed
Appointed06 April 2000(6 years, 5 months after company formation)
Appointment Duration19 years, 8 months (closed 24 December 2019)
RoleSecretary
Correspondence Address20 Thorngrove Road
Plaistow
London
E13 0SJ
Director NameFazal Kibria
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address111 Hanbury Street
London
E1ja
Secretary NameBodrul Miah
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Ponsonby House
Bishops Way
London
E2
Secretary NameGulam Kibria
NationalityBritish
StatusResigned
Appointed26 November 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 06 April 2000)
RoleSecretary
Correspondence Address82 Wakefield Street
London
E6 1NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteorientalcontracting.co.uk

Location

Registered Address37a Princelet Street
London
E1 5LP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

2k at £1Fahad Kibria
33.33%
Ordinary
2k at £1Fazal Kibria
33.33%
Ordinary
2k at £1G. Kibria
33.33%
Ordinary

Financials

Year2014
Net Worth-£19,483
Cash£10,676
Current Liabilities£52,809

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

24 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
2 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
26 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
19 April 2017Amended total exemption small company accounts made up to 28 February 2016 (5 pages)
19 April 2017Amended total exemption small company accounts made up to 28 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
4 March 2016Amended total exemption small company accounts made up to 28 February 2015 (5 pages)
4 March 2016Amended total exemption small company accounts made up to 28 February 2015 (5 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 6,000
(3 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 6,000
(3 pages)
24 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 6,000
(3 pages)
24 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 6,000
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 6,000
(3 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 6,000
(3 pages)
2 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 6,000
(3 pages)
2 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 6,000
(3 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 6,000
(3 pages)
4 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 6,000
(3 pages)
29 November 2012Statement of capital following an allotment of shares on 25 February 2012
  • GBP 6,000
(3 pages)
29 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
29 November 2012Statement of capital following an allotment of shares on 25 February 2012
  • GBP 6,000
(3 pages)
29 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
21 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Gulam Kibria on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Gulam Kibria on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Gulam Kibria on 1 October 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 August 2009Return made up to 19/10/08; full list of members (3 pages)
11 August 2009Return made up to 19/10/08; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 November 2007Return made up to 19/10/07; no change of members (6 pages)
13 November 2007Return made up to 19/10/07; no change of members (6 pages)
10 February 2007Return made up to 19/10/06; full list of members (6 pages)
10 February 2007Return made up to 19/10/06; full list of members (6 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 December 2005Return made up to 19/10/05; full list of members (6 pages)
15 December 2005Return made up to 19/10/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
13 October 2004Return made up to 19/10/04; full list of members (6 pages)
13 October 2004Return made up to 19/10/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
20 November 2003Return made up to 19/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/11/03
(6 pages)
20 November 2003Return made up to 19/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/11/03
(6 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
25 October 2002Return made up to 19/10/02; full list of members (6 pages)
25 October 2002Return made up to 19/10/02; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
3 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
17 December 2001Return made up to 19/10/01; full list of members (6 pages)
17 December 2001Return made up to 19/10/01; full list of members (6 pages)
12 March 2001Accounts for a small company made up to 28 February 2000 (5 pages)
12 March 2001Accounts for a small company made up to 28 February 2000 (5 pages)
12 December 2000Director resigned (2 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000Return made up to 19/10/00; full list of members (6 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000Return made up to 19/10/00; full list of members (6 pages)
12 December 2000Director resigned (2 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000New director appointed (2 pages)
10 November 1999Return made up to 19/10/99; full list of members (6 pages)
10 November 1999Return made up to 19/10/99; full list of members (6 pages)
24 August 1999Full accounts made up to 28 February 1999 (8 pages)
24 August 1999Full accounts made up to 28 February 1999 (8 pages)
15 October 1998Return made up to 19/10/98; full list of members (6 pages)
15 October 1998Return made up to 19/10/98; full list of members (6 pages)
23 July 1998Full accounts made up to 28 February 1998 (8 pages)
23 July 1998Full accounts made up to 28 February 1998 (8 pages)
16 October 1997Return made up to 19/10/97; full list of members (6 pages)
16 October 1997Return made up to 19/10/97; full list of members (6 pages)
11 August 1997Full accounts made up to 28 February 1997 (8 pages)
11 August 1997Full accounts made up to 28 February 1997 (8 pages)
27 October 1996Return made up to 19/10/96; no change of members (6 pages)
27 October 1996Return made up to 19/10/96; no change of members (6 pages)
6 September 1996Full accounts made up to 28 February 1996 (8 pages)
6 September 1996Full accounts made up to 28 February 1996 (8 pages)
23 November 1995Return made up to 19/10/95; full list of members (6 pages)
23 November 1995Return made up to 19/10/95; full list of members (6 pages)
17 July 1995Full accounts made up to 28 February 1995 (9 pages)
17 July 1995Full accounts made up to 28 February 1995 (9 pages)
12 July 1995Registered office changed on 12/07/95 from: 111 hanbury street london E1 5JA (1 page)
12 July 1995Registered office changed on 12/07/95 from: 111 hanbury street london E1 5JA (1 page)