Company NameThandi Supermarkets Ltd
Company StatusDissolved
Company Number04763642
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NamesLa Gat Caillard Ltd and Stony Quay Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGurdev Kaur
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(1 year, 7 months after company formation)
Appointment Duration16 years, 9 months (closed 19 October 2021)
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address13 Cardrona Close
Oakwood
Derby
DE21 2JN
Director NameParkash Kaur
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(1 year, 7 months after company formation)
Appointment Duration16 years, 9 months (closed 19 October 2021)
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address43 St. James Avenue
South Anston
Sheffield
S25 5DR
Director NameJoga Singh
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(1 year, 7 months after company formation)
Appointment Duration16 years, 9 months (closed 19 October 2021)
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address13 Cardrona Close
Oakwood
Derby
DE21 2JN
Director NamePalminder Singh
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(1 year, 7 months after company formation)
Appointment Duration16 years, 9 months (closed 19 October 2021)
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address43 St. James Avenue
South Anston
Sheffield
S25 5DR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameHA2 Company Director Services Ltd (Corporation)
StatusResigned
Appointed25 September 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2005)
Correspondence Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX
Secretary NameHA2 Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed25 September 2003(4 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 14 May 2010)
Correspondence Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX

Location

Registered Address1 Top Farm Court, Top Street
Bawtry
Doncaster
South Yorkshire
DN10 6TF
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£30,659
Cash£2,170
Current Liabilities£46,857

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

25 September 2012Delivered on: 5 October 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 May 2020Change of details for Mr Joga Singh as a person with significant control on 1 May 2020 (2 pages)
22 May 2020Confirmation statement made on 14 May 2020 with updates (3 pages)
21 May 2020Director's details changed for Gurdev Kaur on 1 May 2020 (2 pages)
21 May 2020Director's details changed for Parkash Kaur on 1 May 2020 (2 pages)
21 May 2020Change of details for Mr Joga Singh as a person with significant control on 1 May 2020 (2 pages)
21 May 2020Director's details changed for Joga Singh on 1 May 2020 (2 pages)
21 May 2020Director's details changed for Palminder Singh on 1 May 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
25 November 2019Previous accounting period shortened from 31 October 2019 to 31 August 2019 (1 page)
15 May 2019Change of details for Mr Gurdev Kaur as a person with significant control on 15 May 2019 (2 pages)
15 May 2019Notification of Palminder Singh as a person with significant control on 6 April 2016 (2 pages)
15 May 2019Notification of Parkash Kaur as a person with significant control on 6 April 2016 (2 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
15 May 2019Notification of Joga Singh as a person with significant control on 6 April 2016 (2 pages)
21 February 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
6 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
13 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(6 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(6 pages)
16 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(6 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(6 pages)
28 May 2015Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire D10 6JL to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page)
28 May 2015Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire D10 6JL to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4
(6 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4
(6 pages)
27 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
26 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 August 2011Registered office address changed from Hewitt Allison Unit 4 Clayfields Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Hewitt Allison Unit 4 Clayfields Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on 22 August 2011 (1 page)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Parkash Kaur on 14 May 2010 (2 pages)
14 May 2010Termination of appointment of Ha2 Company Secretarial Services Ltd as a secretary (1 page)
14 May 2010Director's details changed for Joga Singh on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Joga Singh on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Parkash Kaur on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Palminder Singh on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Gurdev Kaur on 14 May 2010 (2 pages)
14 May 2010Secretary's details changed for Ha2 Company Secretarial Services Ltd on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Palminder Singh on 14 May 2010 (2 pages)
14 May 2010Termination of appointment of Ha2 Company Secretarial Services Ltd as a secretary (1 page)
14 May 2010Secretary's details changed for Ha2 Company Secretarial Services Ltd on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Gurdev Kaur on 14 May 2010 (2 pages)
15 May 2009Return made up to 14/05/09; full list of members (5 pages)
15 May 2009Return made up to 14/05/09; full list of members (5 pages)
18 February 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
18 February 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
31 July 2008Return made up to 14/05/08; full list of members (5 pages)
31 July 2008Return made up to 14/05/08; full list of members (5 pages)
25 June 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
25 June 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
7 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
7 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
13 July 2007Return made up to 14/05/07; no change of members (8 pages)
13 July 2007Return made up to 14/05/07; no change of members (8 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
25 May 2006Return made up to 14/05/06; full list of members (9 pages)
25 May 2006Return made up to 14/05/06; full list of members (9 pages)
24 May 2006Registered office changed on 24/05/06 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
24 May 2006Registered office changed on 24/05/06 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
5 April 2006Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
5 April 2006Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
23 January 2006Return made up to 14/05/05; full list of members (9 pages)
23 January 2006Return made up to 14/05/05; full list of members (9 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director resigned (1 page)
6 June 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
6 June 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
12 April 2005Ad 01/03/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
12 April 2005Ad 01/03/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Company name changed stony quay LTD\certificate issued on 19/01/05 (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Company name changed stony quay LTD\certificate issued on 19/01/05 (2 pages)
19 January 2005New director appointed (2 pages)
27 September 2004Return made up to 14/05/04; full list of members (6 pages)
27 September 2004Return made up to 14/05/04; full list of members (6 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003Registered office changed on 03/10/03 from: 32 alderson drive doncaster DN2 6BY (1 page)
3 October 2003New secretary appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003Registered office changed on 03/10/03 from: 32 alderson drive doncaster DN2 6BY (1 page)
30 September 2003Company name changed la gat caillard LTD\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed la gat caillard LTD\certificate issued on 30/09/03 (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Secretary resigned (1 page)
14 May 2003Incorporation (9 pages)
14 May 2003Incorporation (9 pages)