This company is commonly known as Thandi Supermarkets Ltd. The company was founded 21 years ago and was given the registration number 04763642. The firm's registered office is in DONCASTER. You can find them at 1 Top Farm Court, Top Street, Bawtry, Doncaster, South Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | THANDI SUPERMARKETS LTD |
---|---|---|
Company Number | : | 04763642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2003 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Top Farm Court, Top Street, Bawtry, Doncaster, South Yorkshire, DN10 6TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Cardrona Close, Oakwood, Derby, England, DE21 2JN | Director | 07 January 2005 | Active |
43, St. James Avenue, South Anston, Sheffield, England, S25 5DR | Director | 07 January 2005 | Active |
13, Cardrona Close, Oakwood, Derby, England, DE21 2JN | Director | 07 January 2005 | Active |
43, St. James Avenue, South Anston, Sheffield, England, S25 5DR | Director | 07 January 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 14 May 2003 | Active |
5, Hendon Street, Sheffield, United Kingdom, S13 9AX | Corporate Secretary | 25 September 2003 | Active |
5 Hendon Street, Sheffield, S13 9AX | Director | 25 September 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 14 May 2003 | Active |
Mrs Gurdev Kaur | ||
Notified on | : | 14 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21a, Garibaldi Road, Mansfield, England, NG19 0JT |
Nature of control | : |
|
Mr Joga Singh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Cardrona Close, Derby, England, DE21 2JN |
Nature of control | : |
|
Mr Palminder Singh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, St. James Avenue, Sheffield, England, S25 5DR |
Nature of control | : |
|
Mrs Parkash Kaur | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, St. James Avenue, Sheffield, England, S25 5DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-19 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-03 | Gazette | Gazette notice compulsory. | Download |
2020-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-21 | Officers | Change person director company with change date. | Download |
2020-05-21 | Officers | Change person director company with change date. | Download |
2020-05-21 | Officers | Change person director company with change date. | Download |
2020-05-21 | Officers | Change person director company with change date. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.