Company NameFirstassist Litigation Funding Limited
Company StatusDissolved
Company Number07171711
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)
Previous NameElmspring Limited

Business Activity

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

Directors

Secretary NameMiss Hayley Barrington
NationalityBritish
StatusClosed
Appointed03 February 2011(11 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 21 January 2014)
RoleCompany Director
Correspondence Address5th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr Andrew Langhoff
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed21 December 2012(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 21 January 2014)
RoleCOO
Country of ResidenceEngland
Correspondence Address5th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameDavid Aidan Conway
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(4 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarshalls Court Marshalls Road
Sutton
Surrey
SM1 4DU
Director NameMr Martin Richard Totty
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(4 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 February 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMarshalls Court Marshalls Road
Sutton
Surrey
SM1 4DU
Director NameMr Graeme Nicholas Scott
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr Peter William Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(11 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2012)
RoleInsurance And U/W Man
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed26 February 2010(same day as company formation)
Correspondence AddressPellipar House, 1st Floor
9 Cloak Lane
London
EC4R 2RU

Location

Registered Address5th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
26 September 2013Application to strike the company off the register (3 pages)
26 September 2013Application to strike the company off the register (3 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
(3 pages)
20 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
(3 pages)
19 March 2013Appointment of Mr Andrew Langhoff as a director on 21 December 2012 (2 pages)
19 March 2013Appointment of Mr Andrew Langhoff as a director (2 pages)
19 March 2013Termination of appointment of Graeme Scott as a director (1 page)
19 March 2013Termination of appointment of Graeme Nicholas Scott as a director on 21 December 2012 (1 page)
3 October 2012Termination of appointment of Peter Smith as a director (1 page)
3 October 2012Termination of appointment of Peter William Smith as a director on 30 September 2012 (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
27 February 2012Director's details changed for Mr Peter William Smith on 1 April 2011 (2 pages)
27 February 2012Director's details changed for Mr Graeme Nicholas Scott on 1 April 2011 (2 pages)
27 February 2012Secretary's details changed for Hayley Barrington on 1 April 2011 (1 page)
27 February 2012Director's details changed for Mr Graeme Nicholas Scott on 1 April 2011 (2 pages)
27 February 2012Secretary's details changed for Hayley Barrington on 1 April 2011 (1 page)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
27 February 2012Secretary's details changed for Hayley Barrington on 1 April 2011 (1 page)
27 February 2012Director's details changed for Mr Peter William Smith on 1 April 2011 (2 pages)
27 February 2012Director's details changed for Mr Graeme Nicholas Scott on 1 April 2011 (2 pages)
27 February 2012Director's details changed for Mr Peter William Smith on 1 April 2011 (2 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 April 2011Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 15 April 2011 (1 page)
15 April 2011Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 15 April 2011 (1 page)
22 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
14 February 2011Termination of appointment of David Conway as a director (2 pages)
14 February 2011Termination of appointment of Martin Totty as a director (2 pages)
14 February 2011Termination of appointment of David Conway as a director (2 pages)
14 February 2011Appointment of Mr Graeme Nicholas Scott as a director (3 pages)
14 February 2011Appointment of Hayley Barrington as a secretary (3 pages)
14 February 2011Appointment of Mr Graeme Nicholas Scott as a director (3 pages)
14 February 2011Termination of appointment of Martin Totty as a director (2 pages)
14 February 2011Appointment of Hayley Barrington as a secretary (3 pages)
11 February 2011Appointment of Mr Peter William Smith as a director (3 pages)
11 February 2011Appointment of Mr Peter William Smith as a director (3 pages)
12 August 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
12 August 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
6 July 2010Termination of appointment of David Pudge as a director (2 pages)
6 July 2010Appointment of Martin Richard Totty as a director (3 pages)
6 July 2010Termination of appointment of Adrian Levy as a director (2 pages)
6 July 2010Appointment of Martin Richard Totty as a director (3 pages)
6 July 2010Termination of appointment of Adrian Levy as a director (2 pages)
6 July 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
6 July 2010Registered office address changed from Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 6 July 2010 (2 pages)
6 July 2010Termination of appointment of David Pudge as a director (2 pages)
6 July 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 6 July 2010 (2 pages)
6 July 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
6 July 2010Appointment of David Aidan Conway as a director (3 pages)
6 July 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 6 July 2010 (2 pages)
6 July 2010Appointment of David Aidan Conway as a director (3 pages)
1 July 2010Company name changed elmspring LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
26 February 2010Incorporation (51 pages)
26 February 2010Incorporation (51 pages)