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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 15 October 2007 | Outstanding |
N/A |