Northolt
Middlesex
UB5 5AH
Director Name | Prof Srboljub Zivanovic |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2001(4 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 19 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Willcott Road London W3 9QX |
Secretary Name | Reuben Parkinson |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 21 May 2001(4 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 19 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Church Road Northolt Middlesex UB5 5AH |
Director Name | Mr John George Hummerston |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2002(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 19 June 2012) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5 The Knoll Ealing London W13 8HZ |
Director Name | Stefan Bernard Wrana |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2003(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 19 June 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 168 North Orbital Road Denham Buckinghamshire UB9 5HA |
Director Name | Alf Strange |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Place London W5 5NQ |
Director Name | Eleanor Geraldine Dina Denman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(4 days after company formation) |
Appointment Duration | 7 months (resigned 19 December 2001) |
Role | Community Housing Officer |
Correspondence Address | 68 Hicks Avenue Greenford Middlesex UB6 8EY |
Director Name | Marilyn Eden |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2003) |
Role | Birsar |
Correspondence Address | 59 Garrick Road Greenford Middlesex UB6 9HU |
Director Name | Derek Walter John Gadd |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2002) |
Role | Retired |
Correspondence Address | 29 Delamere Road Ealing London W5 3JL |
Director Name | Derek Walter John Gadd |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2002) |
Role | Retired |
Correspondence Address | 29 Delamere Road Ealing London W5 3JL |
Director Name | Mr Raymond Frank Taylor |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 February 2008) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 26a Northwood Gardens Greenford Middlesex UB6 0LF |
Director Name | Francis James Satherwaite Ward |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 2004) |
Role | Retired |
Correspondence Address | 12 Birkbeck Way Greenford Middlesex UB6 8NY |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | Hillview Surgery 179c Bilton Road Perivale Greenford Middlesex UB6 7HQ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2012 | Application to strike the company off the register (3 pages) |
23 February 2012 | Application to strike the company off the register (3 pages) |
14 June 2011 | Annual return made up to 13 June 2011 no member list (7 pages) |
14 June 2011 | Annual return made up to 13 June 2011 no member list (7 pages) |
7 March 2011 | Accounts for a small company made up to 31 March 2010 (11 pages) |
7 March 2011 | Accounts for a small company made up to 31 March 2010 (11 pages) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2010 | Annual return made up to 13 June 2010 no member list (7 pages) |
20 October 2010 | Director's details changed for Prof Srboljub Zivanovic on 31 March 2010 (2 pages) |
20 October 2010 | Annual return made up to 13 June 2010 no member list (7 pages) |
20 October 2010 | Director's details changed for Stefan Bernard Wrana on 31 March 2010 (2 pages) |
20 October 2010 | Director's details changed for Alf Strange on 31 March 2010 (2 pages) |
20 October 2010 | Director's details changed for Prof Srboljub Zivanovic on 31 March 2010 (2 pages) |
20 October 2010 | Director's details changed for Stefan Bernard Wrana on 31 March 2010 (2 pages) |
20 October 2010 | Director's details changed for Alf Strange on 31 March 2010 (2 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Resolutions
|
9 March 2010 | Resolutions
|
30 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
30 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
6 July 2009 | Annual return made up to 13/06/09 (3 pages) |
6 July 2009 | Annual return made up to 13/06/09 (3 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
30 June 2008 | Appointment Terminated Director derek gadd (1 page) |
30 June 2008 | Appointment terminated director derek gadd (1 page) |
30 June 2008 | Annual return made up to 13/06/08 (3 pages) |
30 June 2008 | Annual return made up to 13/06/08 (3 pages) |
19 March 2008 | Appointment terminated director raymond taylor (1 page) |
19 March 2008 | Appointment Terminated Director raymond taylor (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
6 July 2007 | Annual return made up to 13/06/07 (6 pages) |
6 July 2007 | Annual return made up to 13/06/07 (6 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
12 July 2006 | Annual return made up to 13/06/06 (6 pages) |
12 July 2006 | Annual return made up to 13/06/06 (6 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
24 June 2005 | Annual return made up to 13/06/05 (6 pages) |
24 June 2005 | Annual return made up to 13/06/05 (6 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Annual return made up to 17/05/04 (6 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Annual return made up to 17/05/04 (6 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
12 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
12 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Annual return made up to 17/05/03 (5 pages) |
31 May 2003 | Annual return made up to 17/05/03 (5 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
1 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
1 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
11 June 2002 | Annual return made up to 17/05/02 (6 pages) |
11 June 2002 | Annual return made up to 17/05/02 (6 pages) |
15 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
15 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New secretary appointed;new director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New secretary appointed;new director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
7 June 2001 | Company name changed ealing crossroads - caring for c arers LTD\certificate issued on 07/06/01 (3 pages) |
7 June 2001 | Company name changed ealing crossroads - caring for c arers LTD\certificate issued on 07/06/01 (3 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 376 euston road london NW1 3BL (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 376 euston road london NW1 3BL (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Incorporation (26 pages) |
17 May 2001 | Incorporation (26 pages) |