Company NameS.N.D. Wholesalers Limited
Company StatusDissolved
Company Number02654692
CategoryPrivate Limited Company
Incorporation Date16 October 1991(32 years, 5 months ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Anil Kumar Malhan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address11 Badgers Way
Bracknell
Berkshire
RG12 2QN
Secretary NameMr Navtej Bahadur Malhan
NationalityBritish
StatusClosed
Appointed16 October 1991(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLynton London Road
Bracknell
Berkshire
RG12 2UL
Director NameMr Navtej Bahadur Malhan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1995(3 years, 10 months after company formation)
Appointment Duration26 years, 6 months (closed 22 February 2022)
RoleRetail Wholesaler
Country of ResidenceEngland
Correspondence AddressLynton London Road
Bracknell
Berkshire
RG12 2UL
Director NameMrs Dulari Malhan
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(same day as company formation)
RoleHousewife
Correspondence AddressLynton London Road
Bracknell
Berkshire
RG12 2UL
Director NameMr Satyapaul Malhan
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(same day as company formation)
RoleBusinessman
Correspondence AddressLynton London Road
Bracknell
Berkshire
RG12 2UL
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed16 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressHolborn Hall
100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year1994
Current Liabilities£370,624

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 February 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
13 August 2004Receiver's abstract of receipts and payments (2 pages)
13 August 2004Receiver's abstract of receipts and payments (2 pages)
28 July 2004Receiver ceasing to act (1 page)
28 July 2004Receiver ceasing to act (1 page)
9 September 2003Receiver's abstract of receipts and payments (3 pages)
9 September 2003Receiver's abstract of receipts and payments (3 pages)
16 September 2002Receiver's abstract of receipts and payments (3 pages)
16 September 2002Receiver's abstract of receipts and payments (3 pages)
25 September 2001Receiver's abstract of receipts and payments (3 pages)
25 September 2001Receiver's abstract of receipts and payments (3 pages)
13 September 2000Receiver's abstract of receipts and payments (3 pages)
13 September 2000Receiver's abstract of receipts and payments (3 pages)
9 September 1999Receiver's abstract of receipts and payments (3 pages)
9 September 1999Receiver's abstract of receipts and payments (3 pages)
16 September 1998Receiver's abstract of receipts and payments (2 pages)
16 September 1998Receiver's abstract of receipts and payments (2 pages)
6 October 1997Receiver's abstract of receipts and payments (2 pages)
6 October 1997Receiver's abstract of receipts and payments (2 pages)
31 July 1997Administrative Receiver's report (3 pages)
31 July 1997Statement of Affairs in administrative receivership following report to creditors (9 pages)
31 July 1997Administrative Receiver's report (3 pages)
31 July 1997Statement of Affairs in administrative receivership following report to creditors (9 pages)
13 December 1996Appointment of a liquidator (1 page)
13 December 1996Appointment of a liquidator (1 page)
30 October 1996Order of court to wind up (1 page)
30 October 1996Order of court to wind up (1 page)
22 October 1996Order of court to wind up (1 page)
22 October 1996Order of court to wind up (1 page)
18 September 1996Appointment of receiver/manager (1 page)
18 September 1996Appointment of receiver/manager (1 page)
6 August 1996Particulars of mortgage/charge (4 pages)
6 August 1996Particulars of mortgage/charge (4 pages)
17 February 1996Return made up to 16/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1996Return made up to 16/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
7 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
1 June 1995Registered office changed on 01/06/95 from: 33-35,commercial road london E1 1DL (1 page)
1 June 1995Registered office changed on 01/06/95 from: 33-35,commercial road london E1 1DL (1 page)