Company NameOpenbob Consultancy Limited
Company StatusDissolved
Company Number04704956
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Robert Shih
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address16 Little Meadow
Loughton
Milton Keynes
MK5 8EH
Secretary NameB W Whiffin & Co Ltd (Corporation)
StatusClosed
Appointed05 September 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 13 March 2007)
Correspondence Address90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameBookwise Workshop Ltd (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressNew House
Worlds End Lane, Feering
Colchester
Essex
CO5 9NJ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Financials

Year2014
Net Worth£124,712
Cash£145,381
Current Liabilities£32,428

Accounts

Latest Accounts10 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 March

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
17 October 2006Application for striking-off (1 page)
15 August 2006Total exemption small company accounts made up to 10 March 2006 (6 pages)
8 August 2006Accounting reference date shortened from 31/03/06 to 10/03/06 (1 page)
24 May 2006Resolutions
  • RES13 ‐ Re sub div 13/04/06
(1 page)
24 May 2006S-div 13/04/06 (1 page)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 September 2005Secretary resigned (1 page)
16 September 2005New secretary appointed (2 pages)
5 April 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 April 2004Director's particulars changed (1 page)
8 April 2004Return made up to 20/03/04; full list of members (6 pages)
10 April 2003Registered office changed on 10/04/03 from: 90 high street, kelvedon colchester essex CO5 9AA (1 page)
21 March 2003Director resigned (1 page)
21 March 2003New secretary appointed (1 page)
21 March 2003Registered office changed on 21/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003New director appointed (1 page)
20 March 2003Incorporation (16 pages)