Company NameAfrican & Caribbean Elders
Company StatusDissolved
Company Number02872130
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 November 1993(30 years, 5 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr James Olugbenga Coker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(14 years, 4 months after company formation)
Appointment Duration12 months (closed 31 March 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Thomson Crescent
Croydon
London
Cro 3jt
Secretary NameMatilda Coker
NationalityBritish
StatusClosed
Appointed01 April 2008(14 years, 4 months after company formation)
Appointment Duration12 months (closed 31 March 2009)
RoleConsultant
Correspondence Address29 Thomson Crescent
Croydon
Surrey
CR0 3JT
Director NameJerry Haldane Williams
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleLocal Government Councillor
Country of ResidenceUnited Kingdom
Correspondence Address121 Penshurst
London
NW5 3QJ
Director NameHilda Baker
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleRetired Nurse
Correspondence Address31 Greatfield House
Islip Street Kentish Town
London
NW5 2UE
Director NameThaddeus Rougier
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleRetired Post Office Worker
Correspondence Address33 Ashdown Crescent
London
Director NameLeonora Davies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Elborough Road
South Norwood
London
SE25 5BD
Director NameMary Rockson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleAdministrator
Correspondence Address22 Westlea Avenue
Garston
Hertfordshire
WD2 4NN
Director NameIra Fongenie
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleRetired Civil Servant
Correspondence AddressFlat 201
Vivian Court 128-134 Maida Vale
London
W9 1pu
W9 1PX
Director NameJohn Oke
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleManaging Director
Correspondence Address53 Leverton Street
London
NW5 2NX
Director NamePeter Shadrach Oakley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleLecturer
Correspondence Address252a Willesden Lane
London
NW2 5RE
Secretary NameNora Amui
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address97b Rowley Way
London
NW8 0SN
Secretary NameEffuah Taylor
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat F Sophie Court
344 Finchley Road
London
NW3 7AJ
Director NameMartha Haruna
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 October 1999)
RoleInformation Officer
Correspondence Address42 Telscombe Way
Luton
Bedfordshire
LU2 8JW
Director NameVirginia Lucy Lake
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityDominican
StatusResigned
Appointed06 October 1999(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 2002)
RoleRetired Educational Worker
Correspondence Address339 Grafton Road
London
NW5 4BJ
Director NameKathleen Walker
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityJamanican
StatusResigned
Appointed06 October 1999(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 2002)
RoleRetired
Correspondence Address57 Charrington Street
London
NW1 1RD
Director NameJerome Fletcher
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 August 2002)
RoleRetired Civil Servant
Correspondence Address28 Robert Morton House
Alexandra Place
London
NW8 0DX
Director NameVida Cox
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 2002)
RoleRetired Care Worker
Correspondence Address163 Sumatra Road
London
NW6 1PN
Director NameTreasurer Harriette Maddy
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(9 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2008)
RoleCompany Director
Correspondence AddressFlat D 10 Crediton Hill
London
NW6 1HP
Director NameLorna Musgrave
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(9 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2008)
RoleRetired
Correspondence Address14 Grafton Terrace
London
NW5 4JJ
Director NameRita Jackson
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(9 years after company formation)
Appointment Duration5 years, 4 months (resigned 15 April 2008)
RoleCompany Director
Correspondence Address122a Fernhead Road
Maida Vale
London
W9 3EN
Director NameJerome Redhead
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(9 years after company formation)
Appointment Duration2 years (resigned 21 December 2004)
RoleCompany Director
Correspondence Address54 Fairhazel Gardens
London
NW6 3SL
Director NameOlive Anglin
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 2005)
RoleCompany Director
Correspondence Address28 Wendling House
Haverstock Road
London
NW5 4QU
Director NameVice Chair Pearl Wilson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(9 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address58b Gascony Avenue
London
NW6 4NA
Director NameRuth Macharia
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2008)
RoleCivil Servant
Correspondence Address6 Exonbury
Abbey Road
London
NW8 0BA
Director NameRadcliffe Weekes
Date of BirthMarch 1933 (Born 91 years ago)
NationalitySierra Leone
StatusResigned
Appointed02 November 2005(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2008)
RoleBanking Officer
Correspondence AddressFlat 614 Vivian Court
128-134 Maida Vale
London
W9 1PZ
Secretary NameHariette Williams
NationalityBritish
StatusResigned
Appointed02 November 2005(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressFlat D 10 Crediton Hill
London
NW6 1HP

Location

Registered Address74 Church Road
Crystal Palace
London
SE19 2EZ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£62,400
Net Worth-£310
Cash£2,348
Current Liabilities£2,658

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
3 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 November 2008Application for striking-off (1 page)
26 August 2008Appointment terminated director harriette maddy (1 page)
15 July 2008Secretary appointed matilda coker (1 page)
15 July 2008Appointment terminated director lorna musgrave (1 page)
15 July 2008Registered office changed on 15/07/2008 from 86 abbey road south hampstead london NW8 0QA (1 page)
15 July 2008Appointment terminated director thaddeus rougier (1 page)
15 July 2008Appointment terminated director ruth macharia (1 page)
15 July 2008Appointment terminated director radcliffe weekes (1 page)
15 July 2008Appointment terminated secretary hariette williams (1 page)
15 July 2008Director appointed james coker (1 page)
15 July 2008Appointment terminated director pearl wilson (1 page)
22 April 2008Appointment terminated director rita jackson (1 page)
17 April 2008Appointment terminated director olive anglin (1 page)
11 April 2008Amended accounts made up to 31 March 2007 (10 pages)
3 April 2008Annual return made up to 16/11/07 (4 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
14 December 2007Annual return made up to 16/11/06 (3 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 April 2007Secretary resigned (1 page)
22 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
31 January 2006Annual return made up to 16/11/05
  • 363(288) ‐ Director resigned
(7 pages)
14 December 2004Annual return made up to 16/11/04 (7 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
12 January 2004Annual return made up to 16/11/03 (7 pages)
23 May 2003New director appointed (2 pages)
13 May 2003Annual return made up to 16/11/02 (7 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 January 2002Annual return made up to 16/11/01 (5 pages)
13 February 2001Full accounts made up to 31 March 2000 (11 pages)
25 January 2001Annual return made up to 16/11/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Annual return made up to 16/11/99
  • 363(288) ‐ Director resigned
(6 pages)
8 December 1999New director appointed (2 pages)
29 November 1999Full accounts made up to 31 March 1999 (12 pages)
19 January 1999Full accounts made up to 31 March 1998 (13 pages)
12 January 1999Annual return made up to 16/11/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 1998Full accounts made up to 31 March 1997 (10 pages)
14 January 1998Annual return made up to 16/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1997Annual return made up to 16/11/96 (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
14 November 1995Full accounts made up to 31 March 1994 (8 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
19 May 1995Director resigned;new director appointed (2 pages)