Company NameTalwandi Limited
Company StatusDissolved
Company Number06719849
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 7 months ago)
Dissolution Date2 November 2021 (2 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Hardev Singh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 London Road
Hadleigh
Benfleet
SS7 2PD
Secretary NameMr Darbara Singh
NationalityIndian
StatusClosed
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Farmcote Road
London
SE12 0HZ
Secretary NameMrs Jaspreet Kaur Nagra
StatusClosed
Appointed01 March 2015(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 02 November 2021)
RoleCompany Director
Correspondence Address58 Victoria Avenue
Rayleigh
SS6 9DB
Secretary NameJaspreet Kaur Nagra
StatusClosed
Appointed10 October 2015(7 years after company formation)
Appointment Duration6 years (closed 02 November 2021)
RoleCompany Director
Correspondence Address204 London Road
Hadleigh
Benfleet
SS7 2PD
Secretary NameMr Jayesh Sheth
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address104 Eastcote Avenue
Greenford
Middlesex
UB6 0NR

Location

Registered Address204 London Road
Hadleigh
Benfleet
SS7 2PD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Hardev Singh
50.00%
Ordinary
50 at £1Jaspreet Kaur Nagra
50.00%
Ordinary

Financials

Year2014
Net Worth-£41,992
Cash£9,172
Current Liabilities£69,576

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End30 August

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
4 August 2021Application to strike the company off the register (1 page)
25 July 2021Micro company accounts made up to 31 August 2020 (8 pages)
20 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
26 September 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
27 August 2020Micro company accounts made up to 31 August 2019 (8 pages)
22 August 2020Change of details for Mr Hardev Singh as a person with significant control on 22 August 2020 (2 pages)
29 April 2020Previous accounting period extended from 27 August 2019 to 31 August 2019 (1 page)
27 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
25 August 2019Micro company accounts made up to 31 August 2018 (8 pages)
19 August 2019Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page)
22 May 2019Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page)
30 August 2018Micro company accounts made up to 29 August 2017 (2 pages)
20 August 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
14 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
23 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 October 2016Registered office address changed from 58 Victoria Avenue Rayleigh SS6 9DB England to 204 London Road Hadleigh Benfleet SS7 2PD on 26 October 2016 (1 page)
26 October 2016Director's details changed for Mr Hardev Singh on 24 October 2016 (2 pages)
26 October 2016Registered office address changed from 58 Victoria Avenue Rayleigh SS6 9DB England to 204 London Road Hadleigh Benfleet SS7 2PD on 26 October 2016 (1 page)
26 October 2016Director's details changed for Mr Hardev Singh on 24 October 2016 (2 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
15 September 2016Director's details changed for Mr Hardev Singh on 1 April 2016 (2 pages)
15 September 2016Secretary's details changed for Mrs Jaspreet Kaur Nagra on 1 April 2016 (1 page)
15 September 2016Registered office address changed from 18-20 High Street Rayleigh Essex SS6 7EF to 58 Victoria Avenue Rayleigh SS6 9DB on 15 September 2016 (1 page)
15 September 2016Secretary's details changed for Mrs Jaspreet Kaur Nagra on 1 April 2016 (1 page)
15 September 2016Director's details changed for Mr Hardev Singh on 1 April 2016 (2 pages)
15 September 2016Registered office address changed from 18-20 High Street Rayleigh Essex SS6 7EF to 58 Victoria Avenue Rayleigh SS6 9DB on 15 September 2016 (1 page)
10 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 March 2016Appointment of Jaspreet Kaur Nagra as a secretary on 10 October 2015 (2 pages)
10 March 2016Appointment of Mrs Jaspreet Kaur Nagra as a secretary on 1 March 2015 (2 pages)
10 March 2016Appointment of Mrs Jaspreet Kaur Nagra as a secretary on 1 March 2015 (2 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
13 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
13 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
15 October 2011Termination of appointment of Jayesh Sheth as a secretary (1 page)
15 October 2011Termination of appointment of Jayesh Sheth as a secretary (1 page)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
31 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
31 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
30 September 2010Registered office address changed from 104 Eastcote Avenue Greenford Middlesex UB6 0NR Uk on 30 September 2010 (1 page)
30 September 2010Registered office address changed from 104 Eastcote Avenue Greenford Middlesex UB6 0NR Uk on 30 September 2010 (1 page)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (11 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (11 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Mr Hardev Singh on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Hardev Singh on 2 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Mr Hardev Singh on 2 October 2009 (2 pages)
3 June 2009Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page)
3 June 2009Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page)
27 January 2009Secretary appointed jayesh sheth (2 pages)
27 January 2009Secretary appointed jayesh sheth (2 pages)
9 October 2008Incorporation (9 pages)
9 October 2008Incorporation (9 pages)