COFFEE NATION UK LIMITED
Overview
| Company Name | COFFEE NATION UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03960727 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COFFEE NATION UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COFFEE NATION UK LIMITED located?
| Registered Office Address | 3 Knaves Beech Loudwater HP10 9QR Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COFFEE NATION UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| COFFEE NATION LIMITED | Apr 17, 2000 | Apr 17, 2000 |
| OFFICEMADE LIMITED | Mar 30, 2000 | Mar 30, 2000 |
What are the latest accounts for COFFEE NATION UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 02, 2017 |
What are the latest filings for COFFEE NATION UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 02, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Whitbread Directors 1 Limited as a director on Nov 16, 2016 | 3 pages | AP02 | ||||||||||
Appointment of Whitbread Secretaries Limited as a secretary | 3 pages | AP04 | ||||||||||
Appointment of Whitbread Directors 2 Limited as a director on Nov 16, 2016 | 3 pages | AP02 | ||||||||||
Appointment of Daren Clive Lowry as a director on Nov 16, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Murray Henry Mcgowan as a director on Nov 16, 2016 | 2 pages | TM01 | ||||||||||
Appointment of Whitbread Secretaries Limited as a secretary on Nov 16, 2016 | 3 pages | AP04 | ||||||||||
Termination of appointment of Russell William Fairhurst as a secretary on Nov 16, 2016 | 2 pages | TM02 | ||||||||||
Termination of appointment of Daren Clive Lowry as a secretary on Nov 16, 2016 | 2 pages | TM02 | ||||||||||
Termination of appointment of Sarah Louise Highfield as a director on Nov 16, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew James Clark as a director on Nov 16, 2016 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 03, 2016 | 1 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 26, 2015 | 1 pages | AA | ||||||||||
Appointment of Murray Henry Mcgowan as a director on Apr 16, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Sarah Louise Highfield as a director on Apr 16, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Darren Clive Lowry as a secretary on Apr 16, 2015 | 3 pages | AP03 | ||||||||||
Termination of appointment of Kenneth James Slater as a director on Apr 16, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 27, 2014 | 3 pages | AA | ||||||||||
Who are the officers of COFFEE NATION UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WHITBREAD SECRETARIES LIMITED | Secretary | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire |
| 197001710001 | ||||||||||
| LOWRY, Daren Clive | Director | 3 Knaves Beech Loudwater HP10 9QR Buckinghamshire | United Kingdom | British | 87044470002 | |||||||||
| WHITBREAD DIRECTORS 1 LIMITED | Director | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire |
| 164111250001 | ||||||||||
| WHITBREAD DIRECTORS 2 LIMITED | Director | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire |
| 197001670001 | ||||||||||
| FAIRHURST, Russell William | Secretary | 3 Knaves Beech Loudwater HP10 9QR Buckinghamshire | British | 158662520001 | ||||||||||
| HALE, Vivien Joan | Secretary | Keeley 12 Gables Meadow Holmer Green HP15 6RT High Wycombe Buckinghamshire | British | 56115110001 | ||||||||||
| LOWRY, Daren Clive | Secretary | 3 Knaves Beech Loudwater HP10 9QR Buckinghamshire | 197724410001 | |||||||||||
| VARDIGANS, Simon Geoffrey | Secretary | 19 Mayfield Avenue Chiswick W4 1PN London | British | 44988510001 | ||||||||||
| WARBURTON, Edward Piers | Secretary | Flat 3 1 Parliament Court E1 7NA London | British | 56704770002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CLARK, Andrew James | Director | 3 Knaves Beech Loudwater HP10 9QR Buckinghamshire | United Kingdom | British | 185708220001 | |||||||||
| CONBOY, Philip Richard | Director | 16 Dudley Road SW19 8PN London | United Kingdom | Irish | 141579680001 | |||||||||
| DERKACH, John | Director | 3 Knaves Beech Loudwater HP10 9QR Buckinghamshire | United Kingdom | British | 113885080002 | |||||||||
| GRANGER, Colin James | Director | Union Road Clapham SW4 6JF London 49d | Uk | British | 129394030001 | |||||||||
| HALE, Vivien Joan | Director | Keeley 12 Gables Meadow Holmer Green HP15 6RT High Wycombe Buckinghamshire | England | British | 56115110001 | |||||||||
| HARRIS, Derek William | Director | Springfield Greenhill Road Elton PE8 6SA Peterborough Cambridgeshire | British | 60654310003 | ||||||||||
| HIGHFIELD, Sarah Louise | Director | 3 Knaves Beech Loudwater HP10 9QR Buckinghamshire | United Kingdom | British | 197724250001 | |||||||||
| MCGOWAN, Murray Henry | Director | 3 Knaves Beech Loudwater HP10 9QR Buckinghamshire | United Kingdom | British | 198654800001 | |||||||||
| PRICE, Kirsty Emma | Director | 4 Yew House 2 Woodlands Crescent, Rotherhithe SE16 6YH London | British | 69545540001 | ||||||||||
| PRICE, Matthew John | Director | 3 Knaves Beech Loudwater HP10 9QR Buckinghamshire | United Kingdom | British | 136221640001 | |||||||||
| SLATER, Kenneth James | Director | 3 Knaves Beech Loudwater HP10 9QR Buckinghamshire | United Kingdom | British | 150126440001 | |||||||||
| TAIT, Michael John | Director | Brookbank HP10 0QB Wooburn Green Turpins Bucks | United Kingdom | British | 129158460001 | |||||||||
| VARDIGANS, Simon Geoffrey | Director | 19 Mayfield Avenue Chiswick W4 1PN London | England | British | 44988510001 | |||||||||
| WARBURTON, Edward Piers | Director | Flat 3 1 Parliament Court E1 7NA London | British | 56704770002 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of COFFEE NATION UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Costa Express Limited | Apr 06, 2016 | Knaves Beech Business Centre, Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0