Company NameSarpanch Food & Wine Distributors Ltd
DirectorsSukhvir Singh Grewal and Kuldeep Singh
Company StatusActive
Company Number08103542
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 9 months ago)
Previous NameSingh Brothers Consultany Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Sukhvir Singh Grewal
Date of BirthJuly 1987 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Gresham Road
Oldbury
West Midlands
B68 8SB
Director NameMr Kuldeep Singh
Date of BirthAugust 1991 (Born 32 years ago)
NationalityIndian
StatusCurrent
Appointed01 January 2024(11 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 106 6 The Broadway, Mill Hill
London
NW7 3LL
Secretary NameMiss Solvita Zahare
StatusResigned
Appointed01 September 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressUnit 106 6 The Broadway, Mill Hill
London
NW7 3LL

Location

Registered AddressUnit 106 6 The Broadway, Mill Hill
London
NW7 3LL
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

100 at £1Sukhvir Singh Grewal
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,389
Cash£10
Current Liabilities£4,399

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months, 4 weeks from now)

Filing History

11 December 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
19 November 2020Compulsory strike-off action has been discontinued (1 page)
18 November 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
12 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
12 July 2019Termination of appointment of Solvita Zahare as a secretary on 31 March 2018 (1 page)
11 June 2019Compulsory strike-off action has been discontinued (1 page)
10 June 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
9 November 2018Registered office address changed from Eastway Enterprise Centre 7 Paynes Park Hitchin Hertfordshire SG5 1EH England to Unit 106 6 the Broadway, Mill Hill London NW7 3LL on 9 November 2018 (1 page)
11 September 2018Compulsory strike-off action has been discontinued (1 page)
9 September 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
27 April 2018Notification of Sukhvir Singh Grewal as a person with significant control on 27 April 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
3 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
9 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
16 September 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 100
(6 pages)
16 September 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 100
(6 pages)
11 September 2016Appointment of Miss Solvita Zahare as a secretary on 1 September 2016 (2 pages)
11 September 2016Appointment of Miss Solvita Zahare as a secretary on 1 September 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 February 2016Director's details changed for Mr Sukhvir Singh Grewal on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Sukhvir Singh Grewal on 10 February 2016 (2 pages)
25 January 2016Registered office address changed from 162-164 High Street Digbeth Birmingham B12 0LD to Eastway Enterprise Centre 7 Paynes Park Hitchin Hertfordshire SG5 1EH on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 162-164 High Street Digbeth Birmingham B12 0LD to Eastway Enterprise Centre 7 Paynes Park Hitchin Hertfordshire SG5 1EH on 25 January 2016 (1 page)
13 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 October 2014Director's details changed for Mr Sukhvir Singh Grewal on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Sukhvir Singh Grewal on 20 October 2014 (2 pages)
3 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
20 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 October 2013Registered office address changed from 9 Florence Road Smethwick West Midlands B66 4QT England on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 9 Florence Road Smethwick West Midlands B66 4QT England on 30 October 2013 (1 page)
14 October 2013Change of name notice (2 pages)
14 October 2013Company name changed singh brothers consultany LTD\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
(2 pages)
14 October 2013Company name changed singh brothers consultany LTD\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
(2 pages)
14 October 2013Change of name notice (2 pages)
8 October 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
8 October 2013Director's details changed for Mr Sukhvir Singh Grewal on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Sukhvir Singh Grewal on 8 October 2013 (2 pages)
8 October 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
25 September 2013Registered office address changed from 2 Rectory Grove Birmingham Birmingham Birmingham Birminghamshire B18 5SG England on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 2 Rectory Grove Birmingham Birmingham Birmingham Birminghamshire B18 5SG England on 25 September 2013 (1 page)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)