Company NameLitigation Funding Limited
Company StatusDissolved
Company Number03965288
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)
Previous NameEggshell (426) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Timothy John Sismey-Durrant
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2014(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 06 October 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameMr Ketan Jayantilal Malde
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameAndrew John Flowers
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(2 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Moorland House
Ordinance Wharf
Gibraltar
Foreign
Director NameMr Michael John Wilks
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(2 weeks, 1 day after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSolent Court Chilling Lane
Hook With Warsash
Southampton
Hampshire
SO31 9HF
Secretary NameJohn Elliott Pakenham-Walsh
NationalityBritish
StatusResigned
Appointed20 April 2000(2 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 18 October 2006)
RoleCompany Director
Correspondence AddressThe Old Barn Lower Farringdon
Alton
Hampshire
GU34 3DL
Director NameMr Stephen Martin Burton Hunter
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 21 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOakland House Newton Place
Lee On The Solent
Hampshire
PO13 9JL
Director NameMr Anthony Philip Gration
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(6 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Friar Close
Brighton
East Sussex
BN1 6NR
Director NameJohn Stephen Milton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(6 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Heathfield Road
Seaford
East Sussex
BN25 1TJ
Secretary NameMr Anthony Philip Gration
NationalityBritish
StatusResigned
Appointed18 October 2006(6 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Friar Close
Brighton
East Sussex
BN1 6NR
Director NameMr John Elliott Pakenham-Walsh
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(12 years after company formation)
Appointment Duration2 years (resigned 21 May 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address69 High Street
Fareham
Hampshire
PO16 7BB
Secretary NameMr John Elliott Pakenham-Walsh
StatusResigned
Appointed13 August 2013(13 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 May 2014)
RoleCompany Director
Correspondence Address69 High Street
Fareham
Hampshire
PO16 7BB
Secretary NameMr David Bull
StatusResigned
Appointed21 May 2014(14 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 26 March 2015)
RoleCompany Director
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address131 Finsbury Pavement
London
EC2A 1NT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hampshire Trust PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015Application to strike the company off the register (3 pages)
12 June 2015Application to strike the company off the register (3 pages)
31 March 2015Termination of appointment of David Bull as a secretary on 26 March 2015 (1 page)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
31 March 2015Registered office address changed from 69 High Street Fareham Hampshire PO16 7BB to 131 Finsbury Pavement London EC2A 1NT on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to 131 Finsbury Pavement London EC2A 1NT on 31 March 2015 (1 page)
31 March 2015Register inspection address has been changed from 69 High Street Fareham Hampshire PO16 7BB England to 131 Finsbury Pavement London EC2A 1NT (1 page)
31 March 2015Registered office address changed from 69 High Street Fareham Hampshire PO16 7BB to 131 Finsbury Pavement London EC2A 1NT on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to 131 Finsbury Pavement London EC2A 1NT on 31 March 2015 (1 page)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
31 March 2015Register inspection address has been changed from 69 High Street Fareham Hampshire PO16 7BB England to 131 Finsbury Pavement London EC2A 1NT (1 page)
31 March 2015Termination of appointment of David Bull as a secretary on 26 March 2015 (1 page)
11 June 2014Termination of appointment of John Pakenham-Walsh as a secretary (1 page)
11 June 2014Termination of appointment of John Pakenham-Walsh as a secretary (1 page)
11 June 2014Termination of appointment of John Pakenham-Walsh as a director (1 page)
11 June 2014Appointment of Mr David Bull as a secretary (2 pages)
11 June 2014Appointment of Mr Ketan Jayantilal Malde as a director (2 pages)
11 June 2014Appointment of Mr David Bull as a secretary (2 pages)
11 June 2014Termination of appointment of John Pakenham-Walsh as a director (1 page)
11 June 2014Appointment of Mr Ketan Jayantilal Malde as a director (2 pages)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Appointment of Mr Mark Timothy John Sismey-Durrant as a director (2 pages)
8 May 2014Appointment of Mr Mark Timothy John Sismey-Durrant as a director (2 pages)
6 May 2014Termination of appointment of Anthony Gration as a director (1 page)
6 May 2014Termination of appointment of Anthony Gration as a director (1 page)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
13 August 2013Registered office address changed from 30 Church Street Epsom Surrey KT17 4NL on 13 August 2013 (1 page)
13 August 2013Termination of appointment of Anthony Gration as a secretary (1 page)
13 August 2013Appointment of Mr John Elliott Pakenham-Walsh as a secretary (1 page)
13 August 2013Appointment of Mr John Elliott Pakenham-Walsh as a secretary (1 page)
13 August 2013Registered office address changed from 30 Church Street Epsom Surrey KT17 4NL on 13 August 2013 (1 page)
13 August 2013Termination of appointment of Anthony Gration as a secretary (1 page)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
8 May 2012Termination of appointment of John Milton as a director (1 page)
8 May 2012Termination of appointment of John Milton as a director (1 page)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 May 2012Appointment of Mr John Elliott Pakenham-Walsh as a director (2 pages)
1 May 2012Appointment of Mr John Elliott Pakenham-Walsh as a director (2 pages)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
4 January 2012Termination of appointment of Michael Wilks as a director (1 page)
4 January 2012Termination of appointment of Michael Wilks as a director (1 page)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 April 2011Register inspection address has been changed (1 page)
11 April 2011Register(s) moved to registered inspection location (1 page)
11 April 2011Register(s) moved to registered inspection location (1 page)
11 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
11 April 2011Register inspection address has been changed (1 page)
11 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 September 2009Appointment terminated director stephen hunter (1 page)
30 September 2009Appointment terminated director stephen hunter (1 page)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 May 2008Return made up to 20/03/08; full list of members (4 pages)
12 May 2008Return made up to 20/03/08; full list of members (4 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 April 2007Return made up to 20/03/07; full list of members (3 pages)
3 April 2007Return made up to 20/03/07; full list of members (3 pages)
21 November 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
21 November 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006New director appointed (2 pages)
27 October 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
27 October 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
27 October 2006Registered office changed on 27/10/06 from: fareham house 69 high street fareham hampshire PO16 7BB (1 page)
27 October 2006Registered office changed on 27/10/06 from: fareham house 69 high street fareham hampshire PO16 7BB (1 page)
11 April 2006Return made up to 20/03/06; full list of members (2 pages)
11 April 2006Return made up to 20/03/06; full list of members (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
16 September 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
16 September 2005New director appointed (2 pages)
19 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
19 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
3 November 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
3 November 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
14 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Director's particulars changed (1 page)
14 April 2004Director's particulars changed (1 page)
23 August 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
23 August 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
27 March 2003Return made up to 20/03/03; full list of members (7 pages)
27 March 2003Return made up to 20/03/03; full list of members (7 pages)
17 August 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
17 August 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
16 April 2002Return made up to 20/03/02; full list of members (6 pages)
16 April 2002Return made up to 20/03/02; full list of members (6 pages)
17 September 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
17 September 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
26 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2001Return made up to 05/04/01; full list of members (6 pages)
26 April 2001Return made up to 05/04/01; full list of members (6 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: 6-8 underwood street london N1 7JQ (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Memorandum and Articles of Association (13 pages)
11 May 2000Registered office changed on 11/05/00 from: 6-8 underwood street london N1 7JQ (1 page)
11 May 2000Memorandum and Articles of Association (13 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
20 April 2000Company name changed eggshell (426) LIMITED\certificate issued on 20/04/00 (2 pages)
20 April 2000Company name changed eggshell (426) LIMITED\certificate issued on 20/04/00 (2 pages)
5 April 2000Incorporation (18 pages)
5 April 2000Incorporation (18 pages)