Company NameHarad Operation UK Limited
Company StatusDissolved
Company Number06230296
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Dissolution Date13 June 2017 (6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDaur Tussupov
Date of BirthNovember 1983 (Born 40 years ago)
NationalityKazakh
StatusClosed
Appointed03 May 2016(9 years after company formation)
Appointment Duration1 year, 1 month (closed 13 June 2017)
RoleManaging Director
Country of ResidenceKazakhstan
Correspondence Address58, Azerbayeva Street
Almaty
A25g4c7
Director NameSarangua Davaadorj
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityMongolian
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleLawyer
Correspondence Address20 Porchester Gardens
Flat 2
London
W2 4DF
Director NameAzhar Kuzutbayeva
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityKazakh
StatusResigned
Appointed13 June 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 2008)
RoleLawyer
Correspondence AddressFlat 54
46 Koktem-1 Mrn
Almaty
050040
Foreign
Director NameArdak Dinassylova
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(1 year, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 June 2009)
RoleFinancial Analyst
Correspondence AddressApartment 46 128/104 Furmanov Street
Almaty
Kazakhstan
050000
Director NameAizhan Kan
Date of BirthJune 1980 (Born 43 years ago)
NationalityKazakh
StatusResigned
Appointed17 June 2009(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 08 November 2012)
RoleEconomist
Correspondence Address10-1 Bukhar Zhyzau
48 Bostandykskiy Rayon
Almaty 050000
Kazakhstan
Secretary NameAizhan Kan
NationalityKazakh
StatusResigned
Appointed17 June 2009(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 17 June 2009)
RoleEconomist
Correspondence Address10-1 Bukhar Zhyzau
48 Bostandykskiy Rayon
Almaty 050000
Kazakhstan
Director NamePravin Prabhakar Samarth
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Streatfield Road
Kenton
Harrow
Middlesex
HA3 9BP
Director NameDiyar Kanashev
Date of BirthJuly 1974 (Born 49 years ago)
NationalityKazakh
StatusResigned
Appointed15 December 2014(7 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence Address8 Shenton Way
#12-03 Axa Tower
Singapore
068811
Director NameAzamat Sagatov
Date of BirthJune 1982 (Born 41 years ago)
NationalityKazakhstan
StatusResigned
Appointed09 June 2015(8 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence Address240 Dostyk Ave.
6 Floor
Almaty
050051
Director NameAlina Yegeubayeva
Date of BirthNovember 1983 (Born 40 years ago)
NationalityKazakh
StatusResigned
Appointed22 February 2016(8 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 May 2016)
RoleChief Legal Counsel
Country of ResidenceKazakhstan
Correspondence Address58 Azerbayev Street
Almaty
050059
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence AddressThe Broadgate Tower, Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed08 November 2012(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2017)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Carina Properties Investments Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£203
Cash£939
Current Liabilities£2,952

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
16 March 2017Application to strike the company off the register (3 pages)
1 March 2017Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 1 March 2017 (1 page)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 May 2016Appointment of Daur Tussupov as a director on 3 May 2016 (2 pages)
25 May 2016Termination of appointment of Alina Yegeubayeva as a director on 3 May 2016 (1 page)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
29 February 2016Termination of appointment of Azamat Sagatov as a director on 22 February 2016 (1 page)
25 February 2016Appointment of Alina Yegeubayeva as a director on 22 February 2016 (2 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 June 2015Termination of appointment of Diyar Kanashev as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Diyar Kanashev as a director on 9 June 2015 (1 page)
10 June 2015Appointment of Azamat Sagatov as a director on 9 June 2015 (2 pages)
10 June 2015Appointment of Azamat Sagatov as a director on 9 June 2015 (2 pages)
13 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
6 January 2015Termination of appointment of Pravin Prabhakar Samarth as a director on 15 December 2014 (1 page)
6 January 2015Appointment of Diyar Kanashev as a director on 15 December 2014 (2 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
12 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
8 November 2012Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
8 November 2012Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
8 November 2012Appointment of Pravin Prabhakar Samarth as a director (2 pages)
8 November 2012Termination of appointment of Aizhan Kan as a director (1 page)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
25 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
25 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
7 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
14 July 2009Director appointed aizhan kan logged form (2 pages)
6 July 2009Return made up to 27/04/09; full list of members (5 pages)
6 July 2009Secretary's change of particulars rb secretariat LIMITED logged form (1 page)
3 July 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
3 July 2009Appointment terminated secretary aizhan kan (1 page)
30 June 2009Director and secretary appointed alzhan kan (2 pages)
24 June 2009Appointment terminated director ardak dinassylova (1 page)
5 May 2009Registered office changed on 05/05/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
13 January 2009Appointment terminate, director azhar kuzutbayeva logged form (1 page)
31 December 2008Appointment terminated director azhar kuzutbayeva (1 page)
22 December 2008Director appointed ardak dinassylova (1 page)
10 October 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
15 May 2008Return made up to 27/04/08; full list of members (3 pages)
10 September 2007Director resigned (1 page)
27 June 2007New director appointed (2 pages)
27 April 2007Incorporation (18 pages)