FIRSTASSIST LITIGATION FUNDING LIMITED
Overview
Company Name | FIRSTASSIST LITIGATION FUNDING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07171711 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FIRSTASSIST LITIGATION FUNDING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FIRSTASSIST LITIGATION FUNDING LIMITED located?
Registered Office Address | 5th Floor Norfolk House Wellesley Road CR0 1LH Croydon England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FIRSTASSIST LITIGATION FUNDING LIMITED?
Company Name | From | Until |
---|---|---|
ELMSPRING LIMITED | Feb 26, 2010 | Feb 26, 2010 |
What are the latest accounts for FIRSTASSIST LITIGATION FUNDING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for FIRSTASSIST LITIGATION FUNDING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Feb 26, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Langhoff as a director on Dec 21, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graeme Nicholas Scott as a director on Dec 21, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter William Smith as a director on Sep 30, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Feb 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Graeme Nicholas Scott on Apr 01, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Hayley Barrington on Apr 01, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Peter William Smith on Apr 01, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on Apr 15, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Martin Totty as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of David Conway as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Graeme Nicholas Scott as a director | 3 pages | AP01 | ||||||||||
Appointment of Hayley Barrington as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Mr Peter William Smith as a director | 3 pages | AP01 | ||||||||||
Current accounting period shortened from Feb 28, 2011 to Dec 31, 2010 | 3 pages | AA01 | ||||||||||
Appointment of David Aidan Conway as a director | 3 pages | AP01 | ||||||||||
Appointment of Martin Richard Totty as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Adrian Levy as a director | 2 pages | TM01 | ||||||||||
Who are the officers of FIRSTASSIST LITIGATION FUNDING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARRINGTON, Hayley | Secretary | Floor Norfolk House Wellesley Road CR0 1LH Croydon 5th England | British | 157738500001 | ||||||||||
LANGHOFF, Andrew | Director | Floor Norfolk House Wellesley Road CR0 1LH Croydon 5th England | England | Usa | Coo | 172841130001 | ||||||||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 9 Cloak Lane EC4R 2RU London Pellipar House, 1st United Kingdom |
| 140723560001 | ||||||||||
CONWAY, David Aidan | Director | Marshalls Road SM1 4DU Sutton Marshalls Court Surrey | Uk | British | Finance Director | 118300200002 | ||||||||
LEVY, Adrian Joseph Morris | Director | Pellipar House, 1st Floor EC4R 2RU London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | Solicitor | 147682410001 | ||||||||
PUDGE, David John | Director | Pellipar House, 1st Floor 9 Cloak Lane EC4R 2RU London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | Solicitor | 162620820001 | ||||||||
SCOTT, Graeme Nicholas | Director | Floor Norfolk House Wellesley Road CR0 1LH Croydon 5th England | England | British | None | 140052090001 | ||||||||
SMITH, Peter William | Director | Floor Norfolk House Wellesley Road CR0 1LH Croydon 5th England | Uk | British | Insurance And U/W Man | 88577030001 | ||||||||
TOTTY, Martin Richard | Director | Marshalls Road SM1 4DU Sutton Marshalls Court Surrey | England | British | Managing Director | 261940540001 |
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