About

Registered Number: 05638946
Date of Incorporation: 29/11/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: 12 Chapel Road, Ilford, Essex, IG1 2AG

 

Bahrah Contracts Ltd was setup in 2005. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REBWAR, Dlear Aziz 29 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ALI, Halalah Abdulal 29 November 2005 19 May 2009 1
ARIF, Roza Saeed 19 May 2009 31 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 December 2014
DS01 - Striking off application by a company 19 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2014
DS02 - Withdrawal of striking off application by a company 10 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DS01 - Striking off application by a company 31 July 2014
DISS40 - Notice of striking-off action discontinued 12 July 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 10 July 2014
CH01 - Change of particulars for director 10 July 2014
AD01 - Change of registered office address 12 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
AD01 - Change of registered office address 06 February 2013
TM02 - Termination of appointment of secretary 24 January 2013
AA - Annual Accounts 20 January 2013
AD01 - Change of registered office address 13 July 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 27 October 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 27 October 2007
363s - Annual Return 14 December 2006
225 - Change of Accounting Reference Date 08 June 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
NEWINC - New incorporation documents 29 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.