Company NameCantina Marketing Limited
Company StatusDissolved
Company Number03136453
CategoryPrivate Limited Company
Incorporation Date11 December 1995(28 years, 4 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NameDesignnice Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameWilliam Henry Jones
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1996(1 month, 4 weeks after company formation)
Appointment Duration17 years, 2 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marley Wood
Farm House
Great Waltham
Essex
CM3 1DZ
Secretary NameEdward Ralph Benham
NationalityBritish
StatusResigned
Appointed07 February 1996(1 month, 4 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2006)
RoleFinancial Controller
Correspondence Address19 Eldred Gardens
Upminster
Essex
RM14 1SL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Coffee Centre Unit 5
Hoblongs Industrial Estate
Chelmsford Road Great Dunmow
Essex
CM6 1JA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
21 December 2012Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 2
(4 pages)
21 December 2012Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 2
(4 pages)
18 December 2012Application to strike the company off the register (3 pages)
18 December 2012Application to strike the company off the register (3 pages)
13 July 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for William Henry Jones on 29 March 2010 (2 pages)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Director's details changed for William Henry Jones on 29 March 2010 (2 pages)
29 March 2010Register inspection address has been changed (1 page)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
24 March 2009Return made up to 11/12/08; full list of members (3 pages)
24 March 2009Return made up to 11/12/08; full list of members (3 pages)
1 February 2009Accounts made up to 31 March 2008 (6 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
9 July 2008Return made up to 11/12/07; full list of members (3 pages)
9 July 2008Return made up to 11/12/07; full list of members (3 pages)
9 July 2008Appointment Terminated Secretary edward benham (1 page)
9 July 2008Appointment terminated secretary edward benham (1 page)
31 January 2008Accounts made up to 31 March 2007 (5 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
5 February 2007Return made up to 11/12/06; full list of members (6 pages)
5 February 2007Return made up to 11/12/06; full list of members (6 pages)
6 January 2007Accounts made up to 31 March 2006 (5 pages)
6 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
6 January 2006Accounts made up to 31 March 2005 (5 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 January 2006Return made up to 11/12/05; full list of members (6 pages)
4 January 2006Return made up to 11/12/05; full list of members (6 pages)
24 January 2005Return made up to 11/12/04; full list of members (6 pages)
24 January 2005Return made up to 11/12/04; full list of members (6 pages)
23 November 2004Accounts made up to 31 March 2004 (5 pages)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
9 January 2004Return made up to 11/12/03; full list of members (6 pages)
9 January 2004Return made up to 11/12/03; full list of members (6 pages)
23 December 2003Registered office changed on 23/12/03 from: park house 10 osborne road potters bar EN6 1RZ (1 page)
23 December 2003Accounts made up to 31 March 2003 (5 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 December 2003Registered office changed on 23/12/03 from: park house 10 osborne road potters bar EN6 1RZ (1 page)
3 February 2003Return made up to 11/12/02; full list of members (6 pages)
3 February 2003Return made up to 11/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
(6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 April 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/02
(6 pages)
5 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 April 2002Return made up to 11/12/01; full list of members (6 pages)
30 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
30 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
29 December 2000Return made up to 11/12/00; full list of members (6 pages)
29 December 2000Return made up to 11/12/00; full list of members (6 pages)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
18 August 2000Accounts made up to 31 December 1999 (7 pages)
12 January 2000Return made up to 11/12/99; full list of members (6 pages)
12 January 2000Return made up to 11/12/99; full list of members (6 pages)
12 March 1999Accounts made up to 31 December 1998 (7 pages)
12 March 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
6 January 1999Return made up to 11/12/98; no change of members (4 pages)
6 January 1999Return made up to 11/12/98; no change of members (4 pages)
3 April 1998Full accounts made up to 31 December 1997 (7 pages)
3 April 1998Full accounts made up to 31 December 1996 (7 pages)
3 April 1998Full accounts made up to 31 December 1996 (7 pages)
3 April 1998Full accounts made up to 31 December 1997 (7 pages)
17 December 1997Return made up to 11/12/97; no change of members (4 pages)
17 December 1997Return made up to 11/12/97; no change of members (4 pages)
21 January 1997Return made up to 11/12/96; full list of members (6 pages)
21 January 1997Return made up to 11/12/96; full list of members (6 pages)
22 August 1996Memorandum and Articles of Association (8 pages)
22 August 1996Memorandum and Articles of Association (8 pages)
14 August 1996Company name changed designnice LIMITED\certificate issued on 15/08/96 (2 pages)
14 August 1996Company name changed designnice LIMITED\certificate issued on 15/08/96 (2 pages)
13 August 1996Director resigned (1 page)
13 August 1996Secretary resigned (2 pages)
13 August 1996Director resigned (1 page)
13 August 1996New director appointed (1 page)
13 August 1996New secretary appointed (2 pages)
13 August 1996Registered office changed on 13/08/96 from: 1 mitchell lane bristol. BS1 6BU. (1 page)
13 August 1996Registered office changed on 13/08/96 from: 1 mitchell lane bristol. BS1 6BU. (1 page)
13 August 1996Secretary resigned (2 pages)
11 December 1995Incorporation (12 pages)