Company NameCoho Systems Limited
Company StatusDissolved
Company Number05810427
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJeromy Wilmot
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleIT Consultant
Correspondence Address61 Coral Apartments
17 Western Gateway
London
E16 1AQ
Director NameSamantha Wilmot
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleProject Manager
Correspondence Address61 Coral Apartments
17 Western Gateway
London
E16 1AQ
Secretary NameSamantha Wilmot
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleProject Manager
Correspondence Address61 Coral Apartments
17 Western Gateway
London
E16 1AQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£43,260
Net Worth£790
Cash£10,266
Current Liabilities£14,627

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
27 August 2008Application for striking-off (1 page)
22 August 2008Return made up to 09/05/08; full list of members (3 pages)
6 December 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
4 July 2007Return made up to 09/05/07; full list of members (2 pages)
25 August 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed;new director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
1 June 2006New director appointed (2 pages)
9 May 2006Incorporation (18 pages)