Company NameCrosher & James Capital Ltd
Company StatusDissolved
Company Number02562899
CategoryPrivate Limited Company
Incorporation Date28 November 1990(33 years, 5 months ago)
Dissolution Date1 May 2012 (11 years, 11 months ago)
Previous NameTotal Procurement Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePeter Shaun Kelland
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(2 years after company formation)
Appointment Duration19 years, 5 months (closed 01 May 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Wanden
Wanden Lane, Egerton
Ashford
Kent
TN27 9DB
Secretary NamePeter Shaun Kelland
NationalityBritish
StatusClosed
Appointed05 July 2001(10 years, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 01 May 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Wanden
Wanden Lane, Egerton
Ashford
Kent
TN27 9DB
Director NameColin Guilford Crabtree
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(1 year, 11 months after company formation)
Appointment Duration1 month (resigned 01 December 1992)
RoleChartered Surveyor
Correspondence Address272 Whitefields Road
Solihull
West Midlands
B91 3PA
Director NameJames Demetrius James
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1992(1 year, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 July 2001)
RoleChartered Surveyor
Correspondence AddressThe Cottage High Road
Chipstead
Coulsdon
Surrey
CR5 3SD
Secretary NameMr Ian Geoffrey Bird
NationalityBritish
StatusResigned
Appointed31 October 1992(1 year, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 July 2001)
RoleCompany Director
Correspondence Address65 York Avenue
Walderslade
Chatham
Kent
Director NameMr Michael Gerrard Carr
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 06 November 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Niton Street
Fulham
London
SW6 6NH
Director NameMr Michael Barry Taylor
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 06 November 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Linden Lea
Hampstead Garden Suburb
London
N2 0RG
Director NameMr Anthony Graham Llewellyn
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed05 July 2001(10 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 October 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address47 South View
Letchworth
Bedfordshire
SG6 3JJ

Location

Registered Address22 Linden Lea
London
N2 0RG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
8 January 2012Application to strike the company off the register (3 pages)
8 January 2012Application to strike the company off the register (3 pages)
1 December 2011Termination of appointment of Anthony Graham Llewellyn as a director on 30 October 2011 (1 page)
1 December 2011Termination of appointment of Anthony Llewellyn as a director (1 page)
8 March 2011Total exemption full accounts made up to 31 January 2011 (4 pages)
8 March 2011Total exemption full accounts made up to 31 January 2011 (4 pages)
4 March 2011Previous accounting period shortened from 30 June 2011 to 31 January 2011 (1 page)
4 March 2011Previous accounting period shortened from 30 June 2011 to 31 January 2011 (1 page)
26 January 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
26 January 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
10 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
Statement of capital on 2010-12-10
  • GBP 150
(5 pages)
10 December 2010Registered office address changed from Mid City Place 71 High Holborn London WC1V 6QS on 10 December 2010 (1 page)
10 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
Statement of capital on 2010-12-10
  • GBP 150
(5 pages)
10 December 2010Registered office address changed from Mid City Place 71 High Holborn London WC1V 6QS on 10 December 2010 (1 page)
14 May 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
14 May 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
4 January 2010Director's details changed for Peter Shaun Kelland on 2 October 2009 (2 pages)
4 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Peter Shaun Kelland on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Anthony Llewellyn on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Peter Shaun Kelland on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Anthony Llewellyn on 2 October 2009 (2 pages)
4 January 2010Director's details changed for Anthony Llewellyn on 2 October 2009 (2 pages)
4 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 January 2009Return made up to 28/11/08; full list of members (4 pages)
20 January 2009Return made up to 28/11/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 December 2007Return made up to 28/11/07; full list of members (3 pages)
4 December 2007Return made up to 28/11/07; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
20 June 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 February 2007Return made up to 28/11/06; full list of members (7 pages)
22 February 2007Return made up to 28/11/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
21 June 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 February 2006Return made up to 28/11/05; full list of members (7 pages)
28 February 2006Return made up to 28/11/05; full list of members (7 pages)
19 December 2005Registered office changed on 19/12/05 from: 1/5 exchange court strand WC2R 0PQ (1 page)
19 December 2005Registered office changed on 19/12/05 from: 1/5 exchange court strand WC2R 0PQ (1 page)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 January 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2005Return made up to 28/11/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 December 2003Return made up to 28/11/03; full list of members (7 pages)
23 December 2003Return made up to 28/11/03; full list of members (7 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
19 December 2002Return made up to 28/11/02; full list of members (7 pages)
19 December 2002Return made up to 28/11/02; full list of members (7 pages)
2 April 2002Full accounts made up to 30 June 2001 (10 pages)
2 April 2002Full accounts made up to 30 June 2001 (10 pages)
24 December 2001Ad 21/05/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
24 December 2001Return made up to 28/11/01; full list of members (6 pages)
24 December 2001Ad 21/05/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
24 December 2001Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
20 December 2000Return made up to 28/11/00; full list of members (7 pages)
20 December 2000Return made up to 28/11/00; full list of members (7 pages)
14 December 2000Full accounts made up to 30 June 2000 (10 pages)
14 December 2000Full accounts made up to 30 June 2000 (10 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
24 March 2000Full accounts made up to 30 June 1999 (10 pages)
24 March 2000Full accounts made up to 30 June 1999 (10 pages)
10 January 2000Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Return made up to 28/11/99; full list of members (7 pages)
23 April 1999Full accounts made up to 30 June 1998 (10 pages)
23 April 1999Full accounts made up to 30 June 1998 (10 pages)
27 November 1998Return made up to 28/11/98; no change of members (4 pages)
27 November 1998Return made up to 28/11/98; no change of members (4 pages)
2 April 1998Full accounts made up to 30 June 1997 (10 pages)
2 April 1998Full accounts made up to 30 June 1997 (10 pages)
20 November 1997Return made up to 28/11/97; full list of members (6 pages)
20 November 1997Return made up to 28/11/97; full list of members (6 pages)
7 March 1997Full accounts made up to 30 June 1996 (10 pages)
7 March 1997Full accounts made up to 30 June 1996 (10 pages)
21 November 1996Return made up to 28/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1996Return made up to 28/11/96; no change of members (4 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
19 January 1996Return made up to 28/11/95; full list of members (6 pages)
19 January 1996Return made up to 28/11/95; full list of members (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (9 pages)
2 May 1995Full accounts made up to 30 June 1994 (9 pages)
28 November 1990Incorporation (12 pages)
28 November 1990Incorporation (12 pages)