Company NameFirstassist Legal Group Limited
Company StatusDissolved
Company Number07359877
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 8 months ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)
Previous NameWalnutsquare Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameHayley Barrington
NationalityBritish
StatusClosed
Appointed03 February 2011(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 04 June 2013)
RoleCompany Director
Correspondence Address5th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameChristopher Peter Bogart
Date of BirthNovember 1965 (Born 58 years ago)
NationalityCanadian,American
StatusClosed
Appointed29 February 2012(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 04 June 2013)
RoleCeo Of Burford Group
Country of ResidenceUnited States
Correspondence Address5th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameJonathan Todd Molot
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed29 February 2012(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 04 June 2013)
RoleChief Investment Officer At Burford Group Ltd
Country of ResidenceUnited States
Correspondence Address5th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameEmily O'Neill Slater
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed29 February 2012(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 04 June 2013)
RoleVp Of Underwriting At Burford Group Limited
Country of ResidenceUnited States
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
Appointed27 August 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 NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 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 NameOwen John Clarke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingom
Correspondence AddressMarshalls Court Marshalls Road
Sutton
Surrey
SM14 4DU
Director NameMr Simon Tudor Ellen
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr Graeme Nicholas Scott
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2012)
RoleFinance 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
Appointed15 October 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMartin Richard Totty
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Secretary NameGraeme Nicholas Scott
NationalityBritish
StatusResigned
Appointed15 October 2010(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 February 2011)
RoleCompany Director
Correspondence AddressMarshalls Court Marshalls Road
Sutton
Surrey
SM1 4DU
Director NameAndrew Richard Backen
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed27 August 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 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
11 February 2013Application to strike the company off the register (4 pages)
11 February 2013Application to strike the company off the register (4 pages)
27 December 2012Termination of appointment of Graeme Nicholas Scott as a director on 21 December 2012 (1 page)
27 December 2012Termination of appointment of Graeme Scott as a director (1 page)
3 October 2012Termination of appointment of Peter William Smith as a director on 30 September 2012 (1 page)
3 October 2012Termination of appointment of Peter Smith as a director (1 page)
20 September 2012Annual return made up to 27 August 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 1
(5 pages)
20 September 2012Annual return made up to 27 August 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 1
(5 pages)
15 June 2012Auditor's resignation (1 page)
15 June 2012Section 519 (1 page)
15 June 2012Section 519 (1 page)
15 June 2012Auditor's resignation (1 page)
30 May 2012Full accounts made up to 31 December 2011 (13 pages)
30 May 2012Full accounts made up to 31 December 2011 (13 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
2 March 2012Termination of appointment of Martin Totty as a director (1 page)
2 March 2012Termination of appointment of Martin Richard Totty as a director on 29 February 2012 (1 page)
2 March 2012Termination of appointment of Andrew Backen as a director (1 page)
2 March 2012Appointment of Jonathan Todd Molot as a director (2 pages)
2 March 2012Termination of appointment of Simon Tudor Ellen as a director on 29 February 2012 (1 page)
2 March 2012Appointment of Christopher Peter Bogart as a director (2 pages)
2 March 2012Appointment of Emily O'neill Slater as a director on 29 February 2012 (2 pages)
2 March 2012Termination of appointment of Simon Ellen as a director (1 page)
2 March 2012Appointment of Jonathan Todd Molot as a director on 29 February 2012 (2 pages)
2 March 2012Appointment of Christopher Peter Bogart as a director on 29 February 2012 (2 pages)
2 March 2012Appointment of Emily O'neill Slater as a director (2 pages)
2 March 2012Termination of appointment of Andrew Richard Backen as a director on 29 February 2012 (1 page)
30 August 2011Secretary's details changed for Hayley Barrington on 1 May 2011 (1 page)
30 August 2011Director's details changed for Mr Simon Tudor Ellen on 1 May 2011 (2 pages)
30 August 2011Director's details changed for Martin Richard Totty on 1 May 2011 (2 pages)
30 August 2011Director's details changed for Mr Peter William Smith on 1 May 2011 (2 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
30 August 2011Director's details changed for Andrew Richard Backen on 1 May 2011 (2 pages)
30 August 2011Director's details changed for Mr Graeme Nicholas Scott on 1 May 2011 (2 pages)
30 August 2011Secretary's details changed for Hayley Barrington on 1 May 2011 (1 page)
30 August 2011Secretary's details changed for Hayley Barrington on 1 May 2011 (1 page)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
30 August 2011Director's details changed for Andrew Richard Backen on 1 May 2011 (2 pages)
30 August 2011Director's details changed for Mr Simon Tudor Ellen on 1 May 2011 (2 pages)
30 August 2011Director's details changed for Martin Richard Totty on 1 May 2011 (2 pages)
30 August 2011Director's details changed for Mr Peter William Smith on 1 May 2011 (2 pages)
30 August 2011Director's details changed for Mr Graeme Nicholas Scott on 1 May 2011 (2 pages)
30 August 2011Director's details changed for Martin Richard Totty on 1 May 2011 (2 pages)
30 August 2011Director's details changed for Mr Simon Tudor Ellen on 1 May 2011 (2 pages)
30 August 2011Director's details changed for Mr Peter William Smith on 1 May 2011 (2 pages)
30 August 2011Director's details changed for Mr Graeme Nicholas Scott on 1 May 2011 (2 pages)
30 August 2011Director's details changed for Andrew Richard Backen on 1 May 2011 (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)
11 February 2011Appointment of Hayley Barrington as a secretary (3 pages)
11 February 2011Appointment of Andrew Backen as a director (3 pages)
11 February 2011Termination of appointment of Owen John Clarke as a director (2 pages)
11 February 2011Termination of appointment of Graeme Scott as a secretary (2 pages)
11 February 2011Appointment of Hayley Barrington as a secretary (3 pages)
11 February 2011Termination of appointment of Graeme Scott as a secretary (2 pages)
11 February 2011Appointment of Andrew Backen as a director (3 pages)
11 February 2011Termination of appointment of Owen John Clarke as a director (2 pages)
4 November 2010Appointment of Graeme Nicholas Scott as a secretary (3 pages)
4 November 2010Registered office address changed from Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 4 November 2010 (2 pages)
4 November 2010Appointment of Simon Tudor Ellen as a director (3 pages)
4 November 2010Termination of appointment of Adrian Levy as a director (2 pages)
4 November 2010Appointment of Mr Graeme Nicholas Scott as a director (3 pages)
4 November 2010Appointment of Peter William Smith as a director (3 pages)
4 November 2010Appointment of Peter William Smith as a director (3 pages)
4 November 2010Appointment of Graeme Nicholas Scott as a secretary (3 pages)
4 November 2010Appointment of Martin Richard Totty as a director (3 pages)
4 November 2010Appointment of Mr Graeme Nicholas Scott as a director (3 pages)
4 November 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 4 November 2010 (2 pages)
4 November 2010Appointment of Martin Richard Totty as a director (3 pages)
4 November 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
4 November 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
4 November 2010Appointment of Simon Tudor Ellen as a director (3 pages)
4 November 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
4 November 2010Termination of appointment of David Pudge as a director (2 pages)
4 November 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 4 November 2010 (2 pages)
4 November 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
4 November 2010Termination of appointment of David Pudge as a director (2 pages)
4 November 2010Termination of appointment of Adrian Levy as a director (2 pages)
25 October 2010Appointment of Owen John Clarke as a director (3 pages)
25 October 2010Appointment of Owen John Clarke as a director (3 pages)
15 October 2010Company name changed walnutsquare LIMITED\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-15
(2 pages)
15 October 2010Change of name notice (2 pages)
15 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-15
(2 pages)
15 October 2010Change of name notice (2 pages)
27 August 2010Incorporation (50 pages)
27 August 2010Incorporation (50 pages)