Optimising Business Performance Ltd
Private Limited Company
Optimising Business Performance Ltd
100 Charlotte Gardens
Collier Row
Romford
Essex
RM5 2ED
Company Name | Optimising Business Performance Ltd |
---|
Company Status | Dissolved 2002 |
---|
Company Number | 03730598 |
---|
Incorporation Date | 10 March 1999 |
---|
Dissolution Date | 5 February 2002 (active for 2 years, 11 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Goldrex Computers Ltd |
---|
Current Directors | 2 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Information Technology Consultancy Activities |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 March |
---|
Latest Return | 10 March 2000 (24 years, 1 month ago) |
---|
Next Return Due | — |
---|
Registered Address | 100 Charlotte Gardens Collier Row Romford Essex RM5 2ED |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Romford |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 March |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | 10 March 2000 (24 years, 1 month ago) |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7260) | Other computer related activities |
---|
SIC 2007 (62090) | Other information technology service activities |
---|
5 February 2002 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
16 October 2001 | First Gazette notice for compulsory strike-off | 1 page |
---|
28 August 2001 | Registered office changed on 28/08/01 from: 20 beaminster gardens ilford essex IG6 2BN | 1 page |
---|
28 August 2001 | Director resigned | 2 pages |
---|
30 June 2000 | Return made up to 10/03/00; full list of members | 6 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—