Company NameBokop Information Systems Limited
Company StatusDissolved
Company Number02726356
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 10 months ago)
Dissolution Date27 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameSimon William Frederick Borthwick
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed25 June 1992(same day as company formation)
RoleInformation Systems  Manager
Correspondence Address36 Kenilworth Road
Ealing
London
W5 3UH
Director NameBozena Irena Podwojska-Borthwick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(same day as company formation)
RoleTefl Teacher
Correspondence Address36 Kenilworth Road
London
W5 3UH
Secretary NameSimon William Frederick Borthwick
NationalityEnglish
StatusClosed
Appointed25 June 1992(same day as company formation)
RoleInformation Systems  Manager
Correspondence Address36 Kenilworth Road
Ealing
London
W5 3UH
Director NameEldon Executives Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence Address3-5 Fanny Street
Cardiff
CF24 4EG
Wales
Secretary NameEldon Secretarial Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence Address3-5 Fanny Street
Cardiff
CF24 4EG
Wales

Location

Registered AddressC/O Merchant And Company
84 Uxbridge Road
London
W13 8RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,126
Cash£555
Current Liabilities£22,284

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2009Completion of winding up (1 page)
19 September 2008Order of court to wind up (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
12 April 2005Strike-off action suspended (1 page)
8 March 2005First Gazette notice for compulsory strike-off (1 page)
7 October 2003Strike-off action suspended (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 August 2001Return made up to 25/06/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 December 2000Registered office changed on 19/12/00 from: matlock house 229 high street acton london W3 9BY (1 page)
7 August 2000Return made up to 25/06/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 August 1999Return made up to 25/06/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 October 1998Return made up to 25/06/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
10 July 1997Registered office changed on 10/07/97 from: 294 high street acton london W3 9BJ (1 page)
10 July 1997Return made up to 25/06/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
7 October 1996Registered office changed on 07/10/96 from: 89-91 clarence street kingston upon thames surrey KT1 1QY (1 page)
6 August 1996Return made up to 25/06/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
20 September 1995Return made up to 25/06/95; no change of members (4 pages)
3 May 1995Full accounts made up to 30 June 1994 (8 pages)
2 December 1994Return made up to 25/06/94; no change of members (5 pages)
25 October 1994Full accounts made up to 30 June 1993 (8 pages)
27 October 1993Return made up to 25/06/93; full list of members (5 pages)