LITIGATION FUNDING LIMITED

LITIGATION FUNDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLITIGATION FUNDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03965288
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LITIGATION FUNDING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LITIGATION FUNDING LIMITED located?

    Registered Office Address
    131 Finsbury Pavement
    EC2A 1NT London
    Undeliverable Registered Office AddressNo

    What were the previous names of LITIGATION FUNDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    EGGSHELL (426) LIMITEDApr 05, 2000Apr 05, 2000

    What are the latest accounts for LITIGATION FUNDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for LITIGATION FUNDING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LITIGATION FUNDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from 69 High Street Fareham Hampshire PO16 7BB England to 131 Finsbury Pavement London EC2A 1NT

    1 pagesAD02

    Termination of appointment of David Bull as a secretary on Mar 26, 2015

    1 pagesTM02

    Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to 131 Finsbury Pavement London EC2A 1NT on Mar 31, 2015

    1 pagesAD01

    Registered office address changed from 69 High Street Fareham Hampshire PO16 7BB to 131 Finsbury Pavement London EC2A 1NT on Mar 31, 2015

    1 pagesAD01

    Appointment of Mr Ketan Jayantilal Malde as a director

    2 pagesAP01

    Termination of appointment of John Pakenham-Walsh as a secretary

    1 pagesTM02

    Appointment of Mr David Bull as a secretary

    2 pagesAP03

    Termination of appointment of John Pakenham-Walsh as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Appointment of Mr Mark Timothy John Sismey-Durrant as a director

    2 pagesAP01

    Termination of appointment of Anthony Gration as a director

    1 pagesTM01

    Annual return made up to Mar 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr John Elliott Pakenham-Walsh as a secretary

    1 pagesAP03

    Termination of appointment of Anthony Gration as a secretary

    1 pagesTM02

    Registered office address changed from * 30 Church Street Epsom Surrey KT17 4NL* on Aug 13, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Mar 20, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of John Milton as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Appointment of Mr John Elliott Pakenham-Walsh as a director

    2 pagesAP01

    Annual return made up to Mar 20, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of LITIGATION FUNDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALDE, Ketan Jayantilal
    Finsbury Pavement
    EC2A 1NT London
    131
    England
    Director
    Finsbury Pavement
    EC2A 1NT London
    131
    England
    EnglandBritishDirector141988380001
    SISMEY-DURRANT, Mark Timothy John
    Finsbury Pavement
    EC2A 1NT London
    131
    England
    Director
    Finsbury Pavement
    EC2A 1NT London
    131
    England
    EnglandBritishBanker128881200001
    BULL, David
    Finsbury Pavement
    EC2A 1NT London
    131
    England
    Secretary
    Finsbury Pavement
    EC2A 1NT London
    131
    England
    188471310001
    GRATION, Anthony Philip
    5 Friar Close
    BN1 6NR Brighton
    East Sussex
    Secretary
    5 Friar Close
    BN1 6NR Brighton
    East Sussex
    BritishDirector34537960002
    PAKENHAM-WALSH, John Elliott
    High Street
    PO16 7BB Fareham
    69
    Hampshire
    England
    Secretary
    High Street
    PO16 7BB Fareham
    69
    Hampshire
    England
    180546820001
    PAKENHAM-WALSH, John Elliott
    The Old Barn Lower Farringdon
    GU34 3DL Alton
    Hampshire
    Secretary
    The Old Barn Lower Farringdon
    GU34 3DL Alton
    Hampshire
    British57979290001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    FLOWERS, Andrew John
    12 Moorland House
    Ordinance Wharf
    FOREIGN Gibraltar
    Director
    12 Moorland House
    Ordinance Wharf
    FOREIGN Gibraltar
    Great BritainBritishBanker98736870002
    GRATION, Anthony Philip
    5 Friar Close
    BN1 6NR Brighton
    East Sussex
    Director
    5 Friar Close
    BN1 6NR Brighton
    East Sussex
    United KingdomBritishDirector34537960002
    HUNTER, Stephen Martin Burton
    Oakland House Newton Place
    PO13 9JL Lee On The Solent
    Hampshire
    Director
    Oakland House Newton Place
    PO13 9JL Lee On The Solent
    Hampshire
    United KingdomBritishSolicitor13952770001
    MILTON, John Stephen
    30 Heathfield Road
    BN25 1TJ Seaford
    East Sussex
    Director
    30 Heathfield Road
    BN25 1TJ Seaford
    East Sussex
    United KingdomBritishDirector10205290001
    PAKENHAM-WALSH, John Elliott
    High Street
    PO16 7BB Fareham
    69
    Hampshire
    England
    Director
    High Street
    PO16 7BB Fareham
    69
    Hampshire
    England
    EnglandBritishFinance Director57979290002
    WILKS, Michael John
    Solent Court Chilling Lane
    Hook With Warsash
    SO31 9HF Southampton
    Hampshire
    Director
    Solent Court Chilling Lane
    Hook With Warsash
    SO31 9HF Southampton
    Hampshire
    EnglandBritishBanker13952830001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0