Company NameCoherent Financial Solutions Limited
Company StatusDissolved
Company Number04852380
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andre Maurice Cohen
Date of BirthJune 1945 (Born 78 years ago)
NationalityAustralian
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLong Marling Down Lane
Frant
Tunbridge Wells
Kent
TN3 9HP
Secretary NameNathalie Swift
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 George Street
Sparrows Green
Wadhurst
East Sussex
TN5 6TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address117 Charterhouse Street
London
EC1M 6PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£244,245
Cash£296,360
Current Liabilities£99,776

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
8 April 2008Application for striking-off (1 page)
14 March 2008Prev ext from 31/07/2007 to 31/08/2007 (1 page)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
8 August 2007Return made up to 31/07/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 August 2006Return made up to 31/07/06; full list of members (3 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
5 September 2005Registered office changed on 05/09/05 from: fordyce curry & co charterhouse street london EC1M 6PN (1 page)
26 August 2005Registered office changed on 26/08/05 from: boundary house 91/93 charterhouse street london EC1M 6PN (1 page)
26 August 2005Return made up to 31/07/05; full list of members (3 pages)
3 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
22 September 2004Return made up to 31/07/04; full list of members (7 pages)
1 April 2004Nc inc already adjusted 05/12/03 (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003New secretary appointed (2 pages)
31 July 2003Incorporation (16 pages)