Company NameCoffee Cantata Limited
Company StatusDissolved
Company Number00619883
CategoryPrivate Limited Company
Incorporation Date29 January 1959(65 years, 3 months ago)
Dissolution Date7 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jessica Iliffe Lane Cecil
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(32 years, 5 months after company formation)
Appointment Duration25 years, 10 months (closed 07 May 2017)
RoleHotel Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Director NameMr David Robert Weston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2012(53 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 07 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty End Sprigs Holly
Chinnor
Oxfordshire
OX39 4BX
Secretary NameDavid Robert Weston
NationalityBritish
StatusClosed
Appointed18 December 2012(53 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 07 May 2017)
RoleCompany Director
Correspondence Address66 Berkeley Avenue
Reading
Berkshire
RG1 6HY
Director NameMrs Nicola Iliffe Hathaway
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(32 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 1991)
RoleHotel Manager
Correspondence Address13 David Smith Court
Calcot
Reading
Berkshire
RG3 5UN
Secretary NameMr James Edward Walker
NationalityBritish
StatusResigned
Appointed10 July 1991(32 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1992)
RoleCompany Director
Correspondence AddressTower House 6th Floor 8-14 Southampton Street
London
WC2E 7HA
Director NameMr James Edward Walker
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(32 years, 8 months after company formation)
Appointment Duration11 months (resigned 28 August 1992)
RoleSolicitor
Correspondence AddressTower House 6th Floor 8-14 Southampton Street
London
WC2E 7HA
Director NameMrs Nicola Iliffe El Gebery
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(33 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 25 July 2003)
RoleHotel Manageress
Correspondence Address20 Coley Avenue
Reading
Berkshire
RG1 6LQ
Secretary NameMrs Nicola Iliffe El Gebery
NationalityBritish
StatusResigned
Appointed10 July 1993(34 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 1996)
RoleCompany Director
Correspondence Address20 Coley Avenue
Reading
Berkshire
RG1 6LQ
Secretary NameMrs Jessica Iliffe Lane Cecil
NationalityBritish
StatusResigned
Appointed23 November 1996(37 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpcross Hotel Berkeley Avenue
Reading
Berkshire
RG1 6HY
Director NameRoy Harold Gardner
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(40 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 October 2009)
RoleRetired Legal Executive
Correspondence Address1 Sudley Terrace
High Street
Bognor Regis
West Sussex
PO21 1EY
Director NameNicola Iliffe El Gebery
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(47 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2008)
RoleCashier Asst
Correspondence Address46 Wakefield Close
Freshbrook
Swindon
Wiltshire
SN5 8QU
Secretary NameNicola Iliffe El Gebery
StatusResigned
Appointed28 August 2012(53 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 December 2012)
RoleCompany Director
Correspondence Address46 Wakefield Close
Freshbrook
Swindon
SN5 8QU

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2011
Net Worth£1,019,723
Cash£646,401
Current Liabilities£25,656

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Next Accounts Due30 June 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 May 2017Final Gazette dissolved following liquidation (1 page)
7 May 2017Final Gazette dissolved following liquidation (1 page)
7 February 2017Return of final meeting in a members' voluntary winding up (7 pages)
7 February 2017Return of final meeting in a members' voluntary winding up (7 pages)
25 September 2016Liquidators' statement of receipts and payments to 26 August 2016 (9 pages)
25 September 2016Liquidators' statement of receipts and payments to 26 August 2016 (9 pages)
29 October 2015Liquidators statement of receipts and payments to 26 August 2015 (9 pages)
29 October 2015Liquidators' statement of receipts and payments to 26 August 2015 (9 pages)
29 October 2015Liquidators' statement of receipts and payments to 26 August 2015 (9 pages)
19 September 2014Liquidators' statement of receipts and payments to 26 August 2014 (8 pages)
19 September 2014Liquidators' statement of receipts and payments to 26 August 2014 (8 pages)
19 September 2014Liquidators statement of receipts and payments to 26 August 2014 (8 pages)
3 September 2013Registered office address changed from 66 Berkeley Avenue Reading Berkshsire, RG1 6HY on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from 66 Berkeley Avenue Reading Berkshsire, RG1 6HY on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from 66 Berkeley Avenue Reading Berkshsire, RG1 6HY on 3 September 2013 (2 pages)
30 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 August 2013Declaration of solvency (3 pages)
30 August 2013Appointment of David Robert Weston as a director (3 pages)
30 August 2013Resolution insolvency:ordinary resolution ;- "in specie" (1 page)
30 August 2013Appointment of a voluntary liquidator (1 page)
30 August 2013Resolution insolvency:ordinary resolution ;- "in specie" (1 page)
30 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 August 2013Appointment of David Robert Weston as a director (3 pages)
30 August 2013Declaration of solvency (3 pages)
30 August 2013Appointment of a voluntary liquidator (1 page)
31 December 2012Appointment of David Robert Weston as a secretary (3 pages)
31 December 2012Termination of appointment of Nicola El Gebery as a secretary (2 pages)
31 December 2012Termination of appointment of Nicola El Gebery as a secretary (2 pages)
31 December 2012Appointment of David Robert Weston as a secretary (3 pages)
19 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
19 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 September 2012Appointment of Nicola Iliffe El Gebery as a secretary (2 pages)
3 September 2012Director's details changed for Mrs Jessica Iliffe Lane Cecil on 9 July 2012 (2 pages)
3 September 2012Termination of appointment of Jessica Cecil as a secretary (1 page)
3 September 2012Director's details changed for Mrs Jessica Iliffe Lane Cecil on 9 July 2012 (2 pages)
3 September 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 6,300
(4 pages)
3 September 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 6,300
(4 pages)
3 September 2012Appointment of Nicola Iliffe El Gebery as a secretary (2 pages)
3 September 2012Termination of appointment of Jessica Cecil as a secretary (1 page)
3 September 2012Director's details changed for Mrs Jessica Iliffe Lane Cecil on 9 July 2012 (2 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2010Director's details changed for Mrs Jessica Iliffe Lane Cecil on 10 July 2010 (2 pages)
30 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Mrs Jessica Iliffe Lane Cecil on 10 July 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 November 2009Termination of appointment of Roy Gardner as a director (2 pages)
10 November 2009Termination of appointment of Roy Gardner as a director (2 pages)
22 September 2009Return made up to 10/07/09; full list of members (4 pages)
22 September 2009Return made up to 10/07/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 September 2008Return made up to 10/07/08; full list of members (4 pages)
2 September 2008Return made up to 10/07/08; full list of members (4 pages)
2 September 2008Registered office changed on 02/09/2008 from the upcross hotel 68 berkeley avenue reading berkshsire, RG1 6HY (1 page)
2 September 2008Location of debenture register (1 page)
2 September 2008Location of debenture register (1 page)
2 September 2008Location of register of members (1 page)
2 September 2008Location of register of members (1 page)
2 September 2008Registered office changed on 02/09/2008 from the upcross hotel 68 berkeley avenue reading berkshsire, RG1 6HY (1 page)
25 March 2008Appointment terminated director nicola el gebery (1 page)
25 March 2008Appointment terminated director nicola el gebery (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Return made up to 10/07/07; full list of members (3 pages)
30 August 2007Return made up to 10/07/07; full list of members (3 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 August 2006Return made up to 10/07/06; full list of members (3 pages)
29 August 2006Return made up to 10/07/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 January 2006Return made up to 10/07/05; full list of members (3 pages)
9 January 2006Return made up to 10/07/05; full list of members (3 pages)
13 December 2005Return made up to 10/07/04; full list of members (3 pages)
13 December 2005Return made up to 10/07/04; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
15 August 2003Return made up to 10/07/03; no change of members (7 pages)
15 August 2003Return made up to 10/07/03; no change of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 July 2002Return made up to 10/07/02; full list of members (8 pages)
29 July 2002Return made up to 10/07/02; full list of members (8 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 October 2001Nc inc already adjusted 24/04/00 (1 page)
26 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2001Resolutions
  • RES13 ‐ Convert shares 25/04/00
(1 page)
26 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2001Nc inc already adjusted 24/04/00 (1 page)
26 October 2001Resolutions
  • RES13 ‐ Convert shares 25/04/00
(1 page)
15 October 2001Return made up to 10/07/01; full list of members (8 pages)
15 October 2001Ad 25/04/00--------- £ si 1300@1 (2 pages)
15 October 2001Return made up to 10/07/01; full list of members (8 pages)
15 October 2001Ad 25/04/00--------- £ si 1300@1 (2 pages)
3 October 2001Nc inc already adjusted 24/04/00 (1 page)
3 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2001Nc inc already adjusted 24/04/00 (1 page)
3 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 July 2000Return made up to 10/07/00; full list of members (8 pages)
20 July 2000Return made up to 10/07/00; full list of members (8 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 July 1999Return made up to 10/07/99; no change of members (4 pages)
20 July 1999Return made up to 10/07/99; no change of members (4 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 October 1998Return made up to 10/07/98; full list of members (6 pages)
12 October 1998Return made up to 10/07/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
16 October 1997Return made up to 10/07/97; no change of members (4 pages)
16 October 1997Return made up to 10/07/97; no change of members (4 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned (1 page)
26 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 September 1996Return made up to 10/07/96; no change of members (4 pages)
6 September 1996Return made up to 10/07/96; no change of members (4 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 September 1995Return made up to 10/07/95; full list of members (6 pages)
5 September 1995Return made up to 10/07/95; full list of members (6 pages)
1 February 1995Accounts for a small company made up to 31 March 1994 (9 pages)
1 February 1995Accounts for a small company made up to 31 March 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
12 July 1994Return made up to 10/07/94; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 July 1994Return made up to 10/07/94; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 November 1993Accounts for a small company made up to 31 March 1993 (8 pages)
29 November 1993Accounts for a small company made up to 31 March 1993 (8 pages)
7 November 1993Particulars of mortgage/charge (3 pages)
7 November 1993Particulars of mortgage/charge (3 pages)
13 October 1993Declaration of satisfaction of mortgage/charge (3 pages)
13 October 1993Declaration of satisfaction of mortgage/charge (4 pages)
13 October 1993Declaration of satisfaction of mortgage/charge (3 pages)
13 October 1993Declaration of satisfaction of mortgage/charge (4 pages)
5 July 1993Return made up to 10/07/93; no change of members (4 pages)
5 July 1993Return made up to 10/07/93; no change of members (4 pages)
3 February 1993Registered office changed on 03/02/93 from: tower house 6TH floor, 8-14 southampton street london, WC2E 7HA (1 page)
3 February 1993Registered office changed on 03/02/93 from: tower house 6TH floor, 8-14 southampton street london, WC2E 7HA (1 page)
9 December 1992Accounting reference date extended from 31/12 to 31/03 (1 page)
9 December 1992Accounting reference date extended from 31/12 to 31/03 (1 page)
29 October 1992Full accounts made up to 31 December 1991 (9 pages)
29 October 1992Full accounts made up to 31 December 1991 (9 pages)
2 October 1992Secretary resigned;director resigned;new director appointed (2 pages)
2 October 1992Secretary resigned;director resigned;new director appointed (2 pages)
18 August 1992Return made up to 10/07/92; full list of members (6 pages)
18 August 1992Return made up to 10/07/92; full list of members (6 pages)
15 July 1992New director appointed (2 pages)
15 July 1992New director appointed (2 pages)
22 June 1992Full accounts made up to 31 December 1990 (11 pages)
22 June 1992Full accounts made up to 31 December 1990 (11 pages)
19 November 1991Director resigned;new director appointed (2 pages)
19 November 1991Director resigned;new director appointed (2 pages)
3 October 1991Registered office changed on 03/10/91 (4 pages)
3 October 1991Return made up to 10/07/91; no change of members (4 pages)
3 October 1991Return made up to 10/07/91; no change of members (4 pages)
3 October 1991Registered office changed on 03/10/91 (4 pages)
13 February 1991Return made up to 09/07/90; no change of members (7 pages)
13 February 1991Return made up to 09/07/90; no change of members (7 pages)
13 September 1990Full accounts made up to 31 December 1989 (11 pages)
13 September 1990Full accounts made up to 31 December 1989 (11 pages)
19 July 1990Return made up to 10/07/89; full list of members (5 pages)
19 July 1990Return made up to 10/07/89; full list of members (5 pages)
12 June 1989Secretary resigned;new secretary appointed (3 pages)
12 June 1989Return made up to 17/11/88; no change of members (4 pages)
12 June 1989Return made up to 17/11/88; no change of members (4 pages)
12 June 1989Secretary resigned;new secretary appointed (3 pages)
26 April 1989Full accounts made up to 31 December 1987 (9 pages)
26 April 1989Full accounts made up to 31 December 1987 (9 pages)
27 September 1988Declaration of satisfaction of mortgage/charge (1 page)
27 September 1988Declaration of satisfaction of mortgage/charge (1 page)
17 August 1987Return made up to 15/06/87; full list of members (4 pages)
17 August 1987Return made up to 15/06/87; full list of members (4 pages)
17 August 1987Full accounts made up to 31 December 1986 (9 pages)
17 August 1987Full accounts made up to 31 December 1986 (9 pages)
18 June 1987Director resigned (3 pages)
18 June 1987Director resigned (3 pages)
19 March 1987Particulars of mortgage/charge (3 pages)
19 March 1987Particulars of mortgage/charge (3 pages)
9 July 1986Full accounts made up to 31 December 1985 (8 pages)
9 July 1986Return made up to 06/06/86; full list of members (3 pages)
9 July 1986Return made up to 06/06/86; full list of members (3 pages)
9 July 1986Full accounts made up to 31 December 1985 (8 pages)
14 September 1983Accounts made up to 31 December 1982 (7 pages)
14 September 1983Accounts made up to 31 December 1982 (7 pages)
9 July 1982Accounts made up to 31 December 1981 (7 pages)
9 July 1982Accounts made up to 31 December 1981 (7 pages)
29 January 1959Incorporation (15 pages)
29 January 1959Incorporation (15 pages)