COCA RESTAURANTS (UK) LIMITED

Register to unlock more data on OkredoRegister

COCA RESTAURANTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03872924

Incorporation date

08/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

79a High Road, Willesden, London NW10 2SUCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1999)
dot icon14/01/2026
Final Gazette dissolved following liquidation
dot icon14/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon19/08/2024
Resolutions
dot icon19/08/2024
Appointment of a voluntary liquidator
dot icon19/08/2024
Statement of affairs
dot icon14/08/2024
Registered office address changed from 46 Grosvenor Place Belgravia London SW1X 7EQ to 79a High Road Willesden London NW10 2SU on 2024-08-14
dot icon08/08/2024
Confirmation statement made on 2024-07-15 with updates
dot icon22/07/2024
Termination of appointment of Nonin Liemphetcharat as a director on 2024-07-17
dot icon03/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2022-12-30
dot icon24/08/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2021-12-30
dot icon12/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-30
dot icon29/06/2021
Termination of appointment of Joyce Lim as a secretary on 2021-06-28
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon28/06/2021
Cessation of Pitaya Phanphensophon as a person with significant control on 2021-06-28
dot icon28/06/2021
Termination of appointment of Pitaya Phanphensophon as a director on 2021-06-28
dot icon28/06/2021
Cessation of Pitaya Phanphensophon as a person with significant control on 2021-06-28
dot icon28/06/2021
Termination of appointment of Andrew Roy Lloyd as a director on 2021-06-28
dot icon28/06/2021
Cessation of Andrew Roy Lloyd as a person with significant control on 2021-06-28
dot icon28/06/2021
Termination of appointment of Henny Hidayat as a director on 2021-06-28
dot icon28/06/2021
Cessation of Henny Hidayat as a person with significant control on 2021-06-28
dot icon12/06/2021
Compulsory strike-off action has been discontinued
dot icon11/06/2021
Total exemption full accounts made up to 2019-12-30
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon23/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon17/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon13/11/2020
Notification of Pitaya Phanphensophon as a person with significant control on 2016-04-06
dot icon27/11/2019
Appointment of Mr Pitaya Phanphensophon as a director on 2001-07-16
dot icon27/11/2019
Appointment of Mrs Henny Hidayat as a director on 2001-07-16
dot icon26/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon15/10/2019
Change of details for Mrs Henny Hidayat as a person with significant control on 2019-10-02
dot icon15/10/2019
Director's details changed for Mrs Henny Hidayat on 2019-10-02
dot icon10/10/2019
Director's details changed for Mr Pitaya Phanphensophon on 2019-10-02
dot icon09/10/2019
Change of details for Mr Pitaya Phanphensophon as a person with significant control on 2019-10-02
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon06/11/2018
Director's details changed for Mr Andrew Roy Lloyd on 2018-11-02
dot icon06/11/2018
Secretary's details changed for Mrs Joyce Lim on 2018-11-02
dot icon06/11/2018
Secretary's details changed for Mrs Joyce Lim on 2018-11-02
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon30/10/2015
Micro company accounts made up to 2014-12-31
dot icon29/12/2014
Micro company accounts made up to 2013-12-31
dot icon16/12/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2012-12-31
dot icon13/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon15/07/2013
Appointment of Nonin Liemphetcharat as a director
dot icon15/12/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon27/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/03/2012
Total exemption small company accounts made up to 2010-12-31
dot icon03/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon29/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon06/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon21/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon20/12/2009
Register(s) moved to registered inspection location
dot icon18/12/2009
Director's details changed for Andrew Lloyd on 2009-11-02
dot icon18/12/2009
Director's details changed for Pitaya Phanphensophon on 2009-11-02
dot icon18/12/2009
Register inspection address has been changed
dot icon18/12/2009
Director's details changed for Mr Eddie Lim on 2009-11-02
dot icon18/12/2009
Director's details changed for Henny Hidayat on 2009-11-02
dot icon28/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon28/01/2009
Return made up to 02/11/08; full list of members
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/07/2008
Total exemption small company accounts made up to 2006-12-31
dot icon23/06/2008
Director appointed andrew lloyd
dot icon06/12/2007
Return made up to 02/11/07; no change of members
dot icon01/03/2007
Accounts for a small company made up to 2005-12-31
dot icon21/02/2007
Director resigned
dot icon02/01/2007
Return made up to 02/11/06; full list of members
dot icon07/11/2006
Resolutions
dot icon07/11/2006
£ nc 1000/1000000 16/10/06
dot icon07/11/2006
Full accounts made up to 2004-12-31
dot icon15/12/2005
Return made up to 02/11/05; full list of members
dot icon12/12/2005
Resolutions
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/04/2005
Return made up to 02/11/04; full list of members
dot icon03/12/2004
Full accounts made up to 2002-12-31
dot icon25/11/2004
Full accounts made up to 2003-12-31
dot icon10/12/2003
Particulars of mortgage/charge
dot icon18/11/2003
Return made up to 02/11/03; full list of members
dot icon21/03/2003
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon11/03/2003
Total exemption full accounts made up to 2001-11-30
dot icon31/12/2002
Return made up to 08/11/02; full list of members
dot icon13/03/2002
Return made up to 08/11/01; full list of members
dot icon25/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon11/09/2001
Resolutions
dot icon22/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon20/07/2001
Registered office changed on 20/07/01 from: 38 meadow gardens edgware middlesex HA8 9LJ
dot icon08/06/2001
Particulars of mortgage/charge
dot icon12/12/2000
Return made up to 08/11/00; full list of members
dot icon20/12/1999
New director appointed
dot icon10/12/1999
Registered office changed on 10/12/99 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon10/12/1999
Secretary resigned
dot icon10/12/1999
New secretary appointed
dot icon10/12/1999
Director resigned
dot icon08/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-42.61 % *

* during past year

Cash in Bank

£12,740.00

Confirmation

dot iconLast made up date
30/12/2022
dot iconNext confirmation date
15/07/2025
dot iconLast change occurred
30/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2022
dot iconNext account date
30/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
134.46K
-
0.00
22.20K
-
2022
1
242.95K
-
0.00
12.74K
-
2022
1
242.95K
-
0.00
12.74K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

242.95K £Ascended80.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.74K £Descended-42.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lim, Eddie T H
Director
08/11/1999 - Present
41
Liemphetcharat, Nonin
Director
01/03/2013 - 17/07/2024
5
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
08/11/1999 - 08/11/1999
10896
Mr Andrew Roy Lloyd
Director
01/07/2006 - 28/06/2021
47
Loo, Richard Chee Fong
Director
16/07/2001 - 29/12/2006
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COCA RESTAURANTS (UK) LIMITED

COCA RESTAURANTS (UK) LIMITED is an(a) Dissolved company incorporated on 08/11/1999 with the registered office located at 79a High Road, Willesden, London NW10 2SU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COCA RESTAURANTS (UK) LIMITED?

toggle

COCA RESTAURANTS (UK) LIMITED is currently Dissolved. It was registered on 08/11/1999 and dissolved on 14/01/2026.

Where is COCA RESTAURANTS (UK) LIMITED located?

toggle

COCA RESTAURANTS (UK) LIMITED is registered at 79a High Road, Willesden, London NW10 2SU.

What does COCA RESTAURANTS (UK) LIMITED do?

toggle

COCA RESTAURANTS (UK) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does COCA RESTAURANTS (UK) LIMITED have?

toggle

COCA RESTAURANTS (UK) LIMITED had 1 employees in 2022.

What is the latest filing for COCA RESTAURANTS (UK) LIMITED?

toggle

The latest filing was on 14/01/2026: Final Gazette dissolved following liquidation.