Company NameHarkand Congo Limited
Company StatusDissolved
Company Number09641346
CategoryPrivate Limited Company
Incorporation Date16 June 2015(8 years, 10 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

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
Appointed16 June 2015(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(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 22 August 2017)
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
Appointed16 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor East The Metro Building
1 Butterwick
London
W6 8DL
Director NameMr John Burwell Reed
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor East The Metro Building
1 Butterwick
London
W6 8DL

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

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

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2017Director's details changed for Mr Douglas Fieldgate on 22 June 2017 (2 pages)
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 Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom 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 16 June 2017 with updates (5 pages)
9 February 2017Voluntary strike-off action has been suspended (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
15 December 2016Application to strike the company off the register (3 pages)
29 November 2016Satisfaction of charge 096413460001 in full (4 pages)
29 July 2016Appointment of Mr Douglas Fieldgate as a director on 18 May 2016 (2 pages)
29 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • USD 100
(6 pages)
28 July 2016Director's details changed for Mr Ashit Jain on 5 May 2016 (2 pages)
28 July 2016Termination of appointment of John Burwell Reed as a director on 26 May 2016 (1 page)
30 June 2016Termination of appointment of Ben Gujral as a director on 16 May 2016 (1 page)
14 June 2016Registration of charge 096413460001, created on 3 June 2016 (10 pages)
14 October 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
16 June 2015Incorporation
Statement of capital on 2015-06-16
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)