Company NameCohda Furniture Limited
Company StatusDissolved
Company Number04708672
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date12 October 2004 (19 years, 6 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 NameRichard Graham Liddle
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
Role3 D Designer
Correspondence Address16 Roxburgh Place
Newcastle Upon Tyne
NE6 5HU
Secretary NameDr Joyce Liddle
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Railway Cottages Quarry House Lane
Crossgate Moor
Durham City
County Durham
DH1 4JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
21 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 May 2004Application for striking-off (1 page)
17 April 2004Return made up to 24/03/04; full list of members (6 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
4 May 2003Director resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003New secretary appointed (2 pages)
4 May 2003Ad 17/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 March 2003Incorporation (16 pages)