CARGO WORLDWIDE (UK) LTD

Register to unlock more data on OkredoRegister

CARGO WORLDWIDE (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07499373

Incorporation date

20/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O KBL ADVISORY LIMITED, Stamford House Northenden Road, Sale, Cheshire M33 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2011)
dot icon06/09/2023
Final Gazette dissolved following liquidation
dot icon06/06/2023
Notice of move from Administration to Dissolution
dot icon05/01/2023
Administrator's progress report
dot icon17/08/2022
Notice of deemed approval of proposals
dot icon03/08/2022
Statement of administrator's proposal
dot icon24/06/2022
Registered office address changed from 24-28 River Road Barking IG11 0DG to Stamford House Northenden Road Sale Cheshire M33 2DH on 2022-06-24
dot icon14/06/2022
Appointment of an administrator
dot icon31/03/2022
Confirmation statement made on 2022-02-02 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-01-31
dot icon30/09/2021
Cessation of Marina Nuksa as a person with significant control on 2020-02-01
dot icon30/09/2021
Notification of Amer Aslam as a person with significant control on 2020-02-01
dot icon29/04/2021
Appointment of Mr Junaid Ahmed as a director on 2021-04-29
dot icon28/04/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon28/04/2021
Termination of appointment of Bulent Zihni as a director on 2021-04-28
dot icon29/03/2021
Total exemption full accounts made up to 2020-01-31
dot icon23/10/2020
Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED United Kingdom to 24-28 River Road Barking IG11 0DG on 2020-10-23
dot icon02/06/2020
Registration of charge 074993730001, created on 2020-06-01
dot icon23/03/2020
Confirmation statement made on 2020-02-02 with updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-01-31
dot icon11/03/2020
Compulsory strike-off action has been discontinued
dot icon09/01/2020
Compulsory strike-off action has been suspended
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon29/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-01-31
dot icon08/02/2019
Cessation of Amer Aslam as a person with significant control on 2016-06-05
dot icon05/02/2019
Notification of Amer Aslam as a person with significant control on 2016-06-04
dot icon15/01/2019
Compulsory strike-off action has been discontinued
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon01/09/2018
Compulsory strike-off action has been discontinued
dot icon29/08/2018
Confirmation statement made on 2018-05-24 with updates
dot icon14/08/2018
First Gazette notice for compulsory strike-off
dot icon04/01/2018
Director's details changed for Bulent Zihni on 2018-01-04
dot icon03/01/2018
Compulsory strike-off action has been discontinued
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon31/12/2017
Total exemption full accounts made up to 2017-01-31
dot icon29/12/2017
Compulsory strike-off action has been suspended
dot icon26/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-01-31
dot icon22/02/2017
Compulsory strike-off action has been discontinued
dot icon21/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon13/02/2017
Registered office address changed from 8B Accommodation Road Golders Green London London NW11 8ED to 8B Accommodation Road Golders Green London NW11 8ED on 2017-02-13
dot icon13/02/2017
Termination of appointment of Lamin Suwareh as a director on 2017-02-01
dot icon13/02/2017
Appointment of Bulent Zihni as a director on 2017-02-01
dot icon10/01/2017
Compulsory strike-off action has been suspended
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon19/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon13/02/2016
Compulsory strike-off action has been discontinued
dot icon12/02/2016
Total exemption small company accounts made up to 2015-01-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon05/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-20
dot icon19/03/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/09/2014
Appointment of Mr Lamin Suwareh as a director on 2014-09-06
dot icon18/09/2014
Termination of appointment of Amer Aslam as a director on 2014-09-06
dot icon17/07/2014
Registered office address changed from , Unit 9 24-28 River Road, Barking, Essex, IG11 0DG on 2014-07-17
dot icon16/07/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon16/06/2014
Director's details changed for Mr Amer Aslam on 2013-12-01
dot icon16/06/2014
Registered office address changed from , 65 Setters Court, 17 Newport Avenue, London, E14 2DG, United Kingdom on 2014-06-16
dot icon13/12/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/12/2013
Total exemption small company accounts made up to 2012-01-31
dot icon13/12/2013
Administrative restoration application
dot icon26/11/2013
Final Gazette dissolved via compulsory strike-off
dot icon13/08/2013
First Gazette notice for compulsory strike-off
dot icon02/03/2013
Compulsory strike-off action has been discontinued
dot icon28/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon22/01/2013
First Gazette notice for compulsory strike-off
dot icon11/07/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon30/06/2012
Compulsory strike-off action has been discontinued
dot icon15/05/2012
First Gazette notice for compulsory strike-off
dot icon26/01/2011
Appointment of Mr Amer Aslam as a director
dot icon24/01/2011
Termination of appointment of Barbara Kahan as a director
dot icon20/01/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

31
2021
change arrow icon0 % *

* during past year

Cash in Bank

£11,264.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
173.29K
-
0.00
11.26K
-
2021
31
173.29K
-
0.00
11.26K
-

Employees

2021

Employees

31 Ascended- *

Net Assets(GBP)

173.29K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Junaid
Director
29/04/2021 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About CARGO WORLDWIDE (UK) LTD

CARGO WORLDWIDE (UK) LTD is an(a) Dissolved company incorporated on 20/01/2011 with the registered office located at C/O KBL ADVISORY LIMITED, Stamford House Northenden Road, Sale, Cheshire M33 2DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of CARGO WORLDWIDE (UK) LTD?

toggle

CARGO WORLDWIDE (UK) LTD is currently Dissolved. It was registered on 20/01/2011 and dissolved on 06/09/2023.

Where is CARGO WORLDWIDE (UK) LTD located?

toggle

CARGO WORLDWIDE (UK) LTD is registered at C/O KBL ADVISORY LIMITED, Stamford House Northenden Road, Sale, Cheshire M33 2DH.

What does CARGO WORLDWIDE (UK) LTD do?

toggle

CARGO WORLDWIDE (UK) LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CARGO WORLDWIDE (UK) LTD have?

toggle

CARGO WORLDWIDE (UK) LTD had 31 employees in 2021.

What is the latest filing for CARGO WORLDWIDE (UK) LTD?

toggle

The latest filing was on 06/09/2023: Final Gazette dissolved following liquidation.