Company NameBowker Orford Services Company
DirectorsKulwinder Kaur Parmar and Rashpal Singh Parmar
Company StatusActive - Proposal to Strike off
Company Number00982790
CategoryPrivate Unlimited Company
Incorporation Date23 June 1970(53 years, 10 months ago)

Business Activity

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

Directors

Director NameKulwinder Kaur Parmar
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1996(25 years, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleExecutive Officer
Country of ResidenceUnited Kingdom
Correspondence Address44 Mapleleafe Gardens
Barkingside
Ilford
Essex
IG6 1LG
Director NameRashpal Singh Parmar
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1996(25 years, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Mapleleafe Gardens
Barkingside
Ilford
Essex
IG6 1LG
Secretary NameRashpal Singh Parmar
NationalityBritish
StatusCurrent
Appointed30 April 2007(36 years, 10 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Mapleleafe Gardens
Barkingside
Ilford
Essex
IG6 1LG
Director NameMr Anthony John Epstein
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(20 years, 10 months after company formation)
Appointment Duration10 years, 12 months (resigned 30 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Morton Way
London
N14 7HS
Director NameMr Michael Elvey Orford
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(20 years, 10 months after company formation)
Appointment Duration15 years, 12 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address12 Deepdene
Haslemere
Surrey
GU27 1RE
Director NameMr David Peter North
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(20 years, 10 months after company formation)
Appointment Duration5 years (resigned 10 May 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Oregon Avenue
Tilehurst
Reading
Berkshire
RG31 6RZ
Director NameMr David William Mackenzie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(20 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address62 Curtis Road
Hounslow
Middlesex
TW4 5PT
Director NameMr Nicholas John Long
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(20 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDunkirks Stable 7 Dunkirks Mews
Queens Road
Hertford
Hertfordshire
SG13 8BA
Director NameMr Michael Isaacs
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(20 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleChartered Accountant
Correspondence Address2 Nicholl Road
Epping
Essex
CM16 4HX
Secretary NameMr Michael Elvey Orford
NationalityBritish
StatusResigned
Appointed07 May 1991(20 years, 10 months after company formation)
Appointment Duration15 years, 12 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address12 Deepdene
Haslemere
Surrey
GU27 1RE
Director NameSheila Marilyn Orford
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(22 years, 10 months after company formation)
Appointment Duration14 years (resigned 30 April 2007)
RoleClerical Officer
Correspondence Address12 Deepdene
Haslemere
Surrey
GU27 1RE
Director NameMrs Jill Margaret North
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(22 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 May 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Oregon Avenue
Tilehurst
Reading
Berkshire
RG3 6RZ
Director NameJacqueline Ann Mackenzie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(22 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2000)
RoleTypist
Correspondence Address62 Curtis Road
Hounslow
Middlesex
TW4 5PT
Director NameBrenda Anne Long
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(22 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2002)
RoleChild Minder
Correspondence AddressDunkirks Stable
7 Dunkirks Mews Queens Road
Hertford
Hertfordshire
SG13 8BA
Director NameHelen Mary Isaacs
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(22 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address2 Nicholl Road
Epping
Essex
CM16 4HX
Director NameJacqueline Epstein
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(22 years, 10 months after company formation)
Appointment Duration9 years (resigned 30 April 2002)
RoleHousewife
Correspondence Address15 Morton Way
London
N14 7HS
Director NameTreasa Rose Grannell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(25 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2004)
RoleR G N
Correspondence Address19 Sylvan Way
West Wickham
Kent
BR4 9HA
Director NameChristopher Grannell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1996(25 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2004)
RoleCertified Accountant
Correspondence Address72 Centurion Building
376 Queenstown Road
London
SW8 4NZ
Director NameJacqueline Joy Ruth Goss
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(28 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 February 2002)
RoleHousewife
Correspondence Address4 Dane Road
Wimbledon
London
SW19 2NB
Director NameChristopher James Goss
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(28 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 February 2002)
RoleIt & Paye Manager
Correspondence Address4 Dane Road
Wimbledon
London
SW19 2NB
Director NameJeffrey Swee Nguong Goh
Date of BirthMay 1961 (Born 63 years ago)
NationalityMalaysian
StatusResigned
Appointed01 May 2002(31 years, 10 months after company formation)
Appointment Duration11 years (resigned 14 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Constable Avenue
London
E16 1TZ

Contact

Websitewww.bowkerorford.com/
Telephone020 76366391
Telephone regionLondon

Location

Registered Address15/19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

12 at £1R.s. Parmar
100.00%
Ordinary

Financials

Year2014
Net Worth£21,387
Cash£7,743
Current Liabilities£3,299

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 May 2022 (1 year, 12 months ago)
Next Return Due21 May 2023 (overdue)

Filing History

12 September 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
16 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
24 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
9 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 June 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 30 April 2018 (4 pages)
21 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
6 June 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
19 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 12
(5 pages)
19 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 12
(5 pages)
24 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 12
(5 pages)
24 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 12
(5 pages)
24 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 12
(5 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 12
(5 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 12
(5 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 12
(5 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
14 May 2013Termination of appointment of Jeffrey Goh as a director (1 page)
14 May 2013Termination of appointment of Jeffrey Goh as a director (1 page)
11 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
8 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
31 August 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
31 August 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
25 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Kulwinder Kaur Parmar on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Kulwinder Kaur Parmar on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Kulwinder Kaur Parmar on 1 October 2009 (2 pages)
8 May 2009Return made up to 07/05/09; full list of members (4 pages)
8 May 2009Return made up to 07/05/09; full list of members (4 pages)
18 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
18 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
11 July 2008Return made up to 07/05/08; full list of members (4 pages)
11 July 2008Return made up to 07/05/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
17 October 2007Return made up to 07/05/07; no change of members (8 pages)
17 October 2007Return made up to 07/05/07; no change of members (8 pages)
17 May 2007Secretary resigned;director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New secretary appointed (1 page)
17 May 2007New secretary appointed (1 page)
17 May 2007Secretary resigned;director resigned (1 page)
17 May 2007Director resigned (1 page)
11 December 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
11 December 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
14 June 2006Return made up to 07/05/06; full list of members (8 pages)
14 June 2006Return made up to 07/05/06; full list of members (8 pages)
11 October 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
11 October 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
3 June 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 June 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
12 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
19 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
8 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
18 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
7 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
7 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
24 May 2002Return made up to 07/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
(12 pages)
24 May 2002Return made up to 07/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
(12 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
24 October 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
24 October 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
1 June 2001Return made up to 07/05/01; full list of members (11 pages)
1 June 2001Return made up to 07/05/01; full list of members (11 pages)
13 February 2001Full accounts made up to 30 April 2000 (9 pages)
13 February 2001Full accounts made up to 30 April 2000 (9 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
11 July 2000Return made up to 07/05/00; full list of members (11 pages)
11 July 2000Return made up to 07/05/00; full list of members (11 pages)
5 March 2000Full accounts made up to 30 April 1999 (8 pages)
5 March 2000Full accounts made up to 30 April 1999 (8 pages)
8 July 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 July 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
3 March 1999Full accounts made up to 30 April 1998 (8 pages)
3 March 1999Full accounts made up to 30 April 1998 (8 pages)
24 August 1998Return made up to 07/05/98; no change of members (8 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Return made up to 07/05/98; no change of members (8 pages)
30 January 1998Full accounts made up to 30 April 1997 (8 pages)
30 January 1998Full accounts made up to 30 April 1997 (8 pages)
14 May 1997Return made up to 07/05/97; no change of members (6 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Return made up to 07/05/97; no change of members (6 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
5 March 1997Full accounts made up to 30 April 1996 (7 pages)
5 March 1997Full accounts made up to 30 April 1996 (7 pages)
18 November 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 November 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 March 1996Full accounts made up to 30 April 1995 (8 pages)
1 March 1996Full accounts made up to 30 April 1995 (8 pages)
28 September 1995Return made up to 07/05/95; no change of members (8 pages)
28 September 1995Return made up to 07/05/95; no change of members (8 pages)