About

Registered Number: 06063286
Date of Incorporation: 23/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 4 months ago)
Registered Address: 506 Lady Margaret Road, Southall, Middlesex, UB1 2NP

 

Founded in 2007, Cargil Estate Ltd have registered office in Southall in Middlesex. We do not know the number of employees at this business. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIVASHANKAR, Dwaraka 23 January 2007 - 1
SIVASHANKAR, Sathiyanandarajah 01 November 2010 23 December 2016 1
Secretary Name Appointed Resigned Total Appointments
YATHAVAN, Thirunavukkarasu 23 January 2007 31 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 21 August 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 22 March 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 31 December 2016
TM01 - Termination of appointment of director 31 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 10 March 2014
AA - Annual Accounts 07 January 2014
DISS40 - Notice of striking-off action discontinued 15 June 2013
AR01 - Annual Return 12 June 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 31 January 2012
AD01 - Change of registered office address 30 March 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 06 January 2011
AP01 - Appointment of director 04 November 2010
AD01 - Change of registered office address 01 October 2010
AR01 - Annual Return 26 March 2010
TM02 - Termination of appointment of secretary 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA01 - Change of accounting reference date 26 March 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
395 - Particulars of a mortgage or charge 19 October 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.