Company NameAl-Hurria United Contracting Limited
Company StatusDissolved
Company Number06052760
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)
Previous NameAl-Hurriah Contracting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Khawla Al-Mukhtar
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address22 Oakhurst Grove
East Dulwich
London
SE22 9AQ
Director NameSaad Mohammed Ahmed
Date of BirthMay 1957 (Born 67 years ago)
NationalityIraqi
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleEngineer And Contractor
Correspondence AddressFlat No 23
Leon Building
Arasat Al-Hindyia
Baghdad
Foreign
Secretary NameMohammed Ahmed
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleSecretary
Correspondence Address22b Oakhurst Grove
East Dulwich
SE22 9AQ
Director NameDr Kareem Hasan Hasab
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(4 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 December 2011)
RoleContracter
Country of ResidenceUnited Kingdom
Correspondence Address22b Oakhurst Grove
East Dulwich
London
SE22 9AQ

Location

Registered Address22 Oakhurst Grove
London
SE22 9AQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London

Shareholders

2 at £1Dr Khawla Al-mukhtar
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
29 November 2021Application to strike the company off the register (1 page)
12 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
16 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
8 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
17 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
18 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
10 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
11 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
25 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 2
(3 pages)
23 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 2
(3 pages)
23 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 2
(3 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
13 February 2013Registered office address changed from 22B Oakhurst Grove East Dulwich London SE22 9AQ on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 22B Oakhurst Grove East Dulwich London SE22 9AQ on 13 February 2013 (1 page)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
20 December 2011Termination of appointment of Kareem Hasab as a director (1 page)
20 December 2011Termination of appointment of Kareem Hasab as a director (1 page)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 March 2011Appointment of Dr Kareem Hasan Hasab as a director (2 pages)
21 March 2011Appointment of Dr Kareem Hasan Hasab as a director (2 pages)
27 February 2011Termination of appointment of Mohammed Ahmed as a secretary (1 page)
27 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
27 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
27 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
27 February 2011Termination of appointment of Mohammed Ahmed as a secretary (1 page)
24 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Dr Khawla Al-Mukhtar on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Dr Khawla Al-Mukhtar on 10 February 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 February 2009Return made up to 09/02/09; full list of members (3 pages)
16 February 2009Return made up to 09/02/09; full list of members (3 pages)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
6 February 2008Total exemption small company accounts made up to 5 February 2008 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 February 2008 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 February 2008 (5 pages)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Secretary's particulars changed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
24 January 2008Memorandum and Articles of Association (5 pages)
24 January 2008Memorandum and Articles of Association (5 pages)
18 January 2008Company name changed al-hurriah contracting LIMITED\certificate issued on 18/01/08 (2 pages)
18 January 2008Company name changed al-hurriah contracting LIMITED\certificate issued on 18/01/08 (2 pages)
15 January 2007Incorporation (11 pages)
15 January 2007Incorporation (11 pages)