Company NameEaling Crossroads Caring For Carers
Company StatusDissolved
Company Number04218422
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 May 2001(22 years, 11 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameEaling Crossroads - Caring For Carers Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameReuben Parkinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityNigerian
StatusClosed
Appointed21 May 2001(4 days after company formation)
Appointment Duration11 years, 1 month (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Church Road
Northolt
Middlesex
UB5 5AH
Director NameProf Srboljub Zivanovic
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(4 days after company formation)
Appointment Duration11 years, 1 month (closed 19 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Willcott Road
London
W3 9QX
Secretary NameReuben Parkinson
NationalityNigerian
StatusClosed
Appointed21 May 2001(4 days after company formation)
Appointment Duration11 years, 1 month (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Church Road
Northolt
Middlesex
UB5 5AH
Director NameMr John George Hummerston
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(1 year, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 19 June 2012)
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 The Knoll
Ealing
London
W13 8HZ
Director NameStefan Bernard Wrana
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 19 June 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address168 North Orbital Road
Denham
Buckinghamshire
UB9 5HA
Director NameAlf Strange
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 19 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Place
London
W5 5NQ
Director NameEleanor Geraldine Dina Denman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(4 days after company formation)
Appointment Duration7 months (resigned 19 December 2001)
RoleCommunity Housing Officer
Correspondence Address68 Hicks Avenue
Greenford
Middlesex
UB6 8EY
Director NameMarilyn Eden
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2003)
RoleBirsar
Correspondence Address59 Garrick Road
Greenford
Middlesex
UB6 9HU
Director NameDerek Walter John Gadd
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2002)
RoleRetired
Correspondence Address29 Delamere Road
Ealing
London
W5 3JL
Director NameDerek Walter John Gadd
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2002)
RoleRetired
Correspondence Address29 Delamere Road
Ealing
London
W5 3JL
Director NameMr Raymond Frank Taylor
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(4 days after company formation)
Appointment Duration6 years, 8 months (resigned 11 February 2008)
RolePublisher
Country of ResidenceEngland
Correspondence Address26a Northwood Gardens
Greenford
Middlesex
UB6 0LF
Director NameFrancis James Satherwaite Ward
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(4 days after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2004)
RoleRetired
Correspondence Address12 Birkbeck Way
Greenford
Middlesex
UB6 8NY
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Ltd (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered AddressHillview Surgery
179c Bilton Road
Perivale Greenford
Middlesex
UB6 7HQ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
23 February 2012Application to strike the company off the register (3 pages)
23 February 2012Application to strike the company off the register (3 pages)
14 June 2011Annual return made up to 13 June 2011 no member list (7 pages)
14 June 2011Annual return made up to 13 June 2011 no member list (7 pages)
7 March 2011Accounts for a small company made up to 31 March 2010 (11 pages)
7 March 2011Accounts for a small company made up to 31 March 2010 (11 pages)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
20 October 2010Annual return made up to 13 June 2010 no member list (7 pages)
20 October 2010Director's details changed for Prof Srboljub Zivanovic on 31 March 2010 (2 pages)
20 October 2010Annual return made up to 13 June 2010 no member list (7 pages)
20 October 2010Director's details changed for Stefan Bernard Wrana on 31 March 2010 (2 pages)
20 October 2010Director's details changed for Alf Strange on 31 March 2010 (2 pages)
20 October 2010Director's details changed for Prof Srboljub Zivanovic on 31 March 2010 (2 pages)
20 October 2010Director's details changed for Stefan Bernard Wrana on 31 March 2010 (2 pages)
20 October 2010Director's details changed for Alf Strange on 31 March 2010 (2 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010Resolutions
  • RES13 ‐ Company business 17/02/2010
(1 page)
9 March 2010Resolutions
  • RES13 ‐ Company business 17/02/2010
(1 page)
30 December 2009Full accounts made up to 31 March 2009 (16 pages)
30 December 2009Full accounts made up to 31 March 2009 (16 pages)
6 July 2009Annual return made up to 13/06/09 (3 pages)
6 July 2009Annual return made up to 13/06/09 (3 pages)
17 November 2008Full accounts made up to 31 March 2008 (12 pages)
17 November 2008Full accounts made up to 31 March 2008 (12 pages)
30 June 2008Appointment Terminated Director derek gadd (1 page)
30 June 2008Appointment terminated director derek gadd (1 page)
30 June 2008Annual return made up to 13/06/08 (3 pages)
30 June 2008Annual return made up to 13/06/08 (3 pages)
19 March 2008Appointment terminated director raymond taylor (1 page)
19 March 2008Appointment Terminated Director raymond taylor (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
11 January 2008Full accounts made up to 31 March 2007 (11 pages)
11 January 2008Full accounts made up to 31 March 2007 (11 pages)
6 July 2007Annual return made up to 13/06/07 (6 pages)
6 July 2007Annual return made up to 13/06/07 (6 pages)
24 October 2006Full accounts made up to 31 March 2006 (11 pages)
24 October 2006Full accounts made up to 31 March 2006 (11 pages)
12 July 2006Annual return made up to 13/06/06 (6 pages)
12 July 2006Annual return made up to 13/06/06 (6 pages)
28 October 2005Full accounts made up to 31 March 2005 (9 pages)
28 October 2005Full accounts made up to 31 March 2005 (9 pages)
24 June 2005Annual return made up to 13/06/05 (6 pages)
24 June 2005Annual return made up to 13/06/05 (6 pages)
22 October 2004Full accounts made up to 31 March 2004 (9 pages)
22 October 2004Full accounts made up to 31 March 2004 (9 pages)
27 July 2004Director resigned (1 page)
27 July 2004Annual return made up to 17/05/04 (6 pages)
27 July 2004Director resigned (1 page)
27 July 2004Annual return made up to 17/05/04 (6 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
12 December 2003Full accounts made up to 31 March 2003 (9 pages)
12 December 2003Full accounts made up to 31 March 2003 (9 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
31 May 2003Annual return made up to 17/05/03 (5 pages)
31 May 2003Annual return made up to 17/05/03 (5 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
1 July 2002Full accounts made up to 31 March 2002 (9 pages)
1 July 2002Full accounts made up to 31 March 2002 (9 pages)
11 June 2002Annual return made up to 17/05/02 (6 pages)
11 June 2002Annual return made up to 17/05/02 (6 pages)
15 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
15 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New secretary appointed;new director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New secretary appointed;new director appointed (2 pages)
24 December 2001New director appointed (2 pages)
7 June 2001Company name changed ealing crossroads - caring for c arers LTD\certificate issued on 07/06/01 (3 pages)
7 June 2001Company name changed ealing crossroads - caring for c arers LTD\certificate issued on 07/06/01 (3 pages)
25 May 2001Registered office changed on 25/05/01 from: 376 euston road london NW1 3BL (1 page)
25 May 2001Registered office changed on 25/05/01 from: 376 euston road london NW1 3BL (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
17 May 2001Incorporation (26 pages)
17 May 2001Incorporation (26 pages)