Company NameHarkand Contracting Limited
Company StatusDissolved
Company Number09352921
CategoryPrivate Limited Company
Incorporation Date12 December 2014(9 years, 4 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)
Previous NameHarkand Nigeria Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ashit Jain
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed12 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Oaktree Capital Management (Uk) Llp Verde
10 Bressenden Place
London
SW1E 5DH
Director NameMr Douglas Haling Fieldgate
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed18 May 2016(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Oaktree Capital Management (Uk) Llp Verde
10 Bressenden Place
London
SW1E 5DH
Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Metro Building 1 Butterwick
London
W6 8DL
Director NameMr John Reed
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Metro Building 1 Butterwick
London
W6 8DL
Director NameMr Olivier Jacques Albert Trouve
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed19 December 2014(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2016)
RoleVp Commercial & Strategy
Country of ResidenceFrance
Correspondence AddressThe Metro Building 1 Butterwick
London
W6 8DL
Director NameMr David Wishart Kerr
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Spirit House 33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr James Lynn Parker Iii
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2016(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Silk Street
London
EC2Y 8HQ

Location

Registered AddressC/O Oaktree Capital Management (Uk) Llp Verde
10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at $1.5Harkand Emea LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Charges

3 June 2016Delivered on: 14 June 2016
Persons entitled: Pilgrim Sarl

Classification: A registered charge
Particulars: Nil.
Outstanding

Filing History

7 November 2017First Gazette notice for compulsory strike-off (1 page)
1 November 2017Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
1 November 2017Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Director's details changed for Mr Douglas Haling Fieldgate on 22 June 2017 (2 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017Director's details changed for Mr Ashit Jain on 22 June 2017 (2 pages)
27 June 2017Registered office address changed from C/O C/O Hackwood Secretaries Limited 1 Silk Street London EC2Y 8HQ to C/O Oaktree Capital Management (Uk) Llp Verde 10 Bressenden Place London SW1E 5DH on 27 June 2017 (1 page)
21 June 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
30 June 2016Termination of appointment of David Wishart Kerr as a director on 20 June 2016 (1 page)
30 June 2016Termination of appointment of James Lynn Parker Iii as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Olivier Jacques Albert Trouve as a director on 20 June 2016 (1 page)
14 June 2016Registration of charge 093529210001, created on 3 June 2016 (10 pages)
3 June 2016Appointment of Mr James Lynn Parker Iii as a director on 18 May 2016 (2 pages)
3 June 2016Appointment of Mr Douglas Fieldgate as a director on 18 May 2016 (2 pages)
2 June 2016Termination of appointment of Ben Gujral as a director on 16 May 2016 (1 page)
2 June 2016Termination of appointment of John Reed as a director on 26 May 2016 (1 page)
22 March 2016Second filing of AR01 previously delivered to Companies House made up to 12 December 2015 (21 pages)
20 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • USD 150

Statement of capital on 2016-03-22
  • USD 150
  • ANNOTATION Clarification a second filed AR01 was registered on 22/03/2016
(9 pages)
16 March 2015Reduction of capital following redenomination. Statement of capital on 16 March 2015
  • USD 150
(4 pages)
16 March 2015Statement of directors in accordance with reduction of capital following redenomination (1 page)
13 February 2015Director's details changed for Mr John Reed on 2 February 2015 (2 pages)
13 February 2015Director's details changed for Mr John Reed on 2 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Ashit Jain on 2 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Ashit Jain on 2 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Olivier Jacques Albert Trouve on 2 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Olivier Jacques Albert Trouve on 2 February 2015 (2 pages)
10 February 2015Redenomination of shares. Statement of capital 12 January 2015
  • USD 151.48
(4 pages)
6 February 2015Appointment of Mr David Wishart Kerr as a director on 4 February 2015 (2 pages)
6 February 2015Appointment of Mr David Wishart Kerr as a director on 4 February 2015 (2 pages)
26 January 2015Registered office address changed from , Building 3, Chiswick Park 566 Chiswick High Road, London, W4 5YA, United Kingdom to C/O C/O Hackwood Secretaries Limited 1 Silk Street London EC2Y 8HQ on 26 January 2015 (1 page)
8 January 2015Company name changed harkand nigeria LIMITED\certificate issued on 08/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-08
(3 pages)
5 January 2015Appointment of Mr Olivier Jacques Albert Trouve as a director on 19 December 2014 (2 pages)
12 December 2014Incorporation
Statement of capital on 2014-12-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)