Company NameFirstassist Legal Nominee Limited
Company StatusDissolved
Company Number07506501
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Andrew Langhoff
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed21 December 2012(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Secretary NameMrs Hayley Leake
StatusClosed
Appointed21 December 2012(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 04 June 2013)
RoleCompany Director
Correspondence Address5th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr Graeme Scott
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleChartered Accountant
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
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH

Location

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

Shareholders

1 at £0.01Firstassist Legal Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
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)
6 February 2013Application to strike the company off the register (3 pages)
6 February 2013Application to strike the company off the register (3 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP .01
(3 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP .01
(3 pages)
28 January 2013Termination of appointment of Graeme Scott as a director (1 page)
28 January 2013Termination of appointment of Graeme Scott as a director on 31 December 2012 (1 page)
28 January 2013Termination of appointment of Graeme Scott as a director on 31 December 2012 (1 page)
28 January 2013Termination of appointment of Graeme Scott as a director (1 page)
17 January 2013Appointment of Mrs Hayley Leake as a secretary on 21 December 2012 (1 page)
17 January 2013Appointment of Mr Andrew Langhoff as a director on 21 December 2012 (2 pages)
17 January 2013Appointment of Mrs Hayley Leake as a secretary (1 page)
17 January 2013Appointment of Mr Andrew Langhoff as a director (2 pages)
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)
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)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
30 January 2012Director's details changed for Mr Peter William Smith on 1 April 2011 (2 pages)
30 January 2012Director's details changed for Mr Peter William Smith on 1 April 2011 (2 pages)
30 January 2012Director's details changed for Mr Peter William Smith on 1 April 2011 (2 pages)
30 January 2012Director's details changed for Mr Graeme Scott on 1 April 2011 (2 pages)
30 January 2012Director's details changed for Mr Graeme Scott on 1 April 2011 (2 pages)
30 January 2012Director's details changed for Mr Graeme Scott on 1 April 2011 (2 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
28 April 2011Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU United Kingdom on 28 April 2011 (1 page)
28 April 2011Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU United Kingdom on 28 April 2011 (1 page)
14 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
14 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
26 January 2011Incorporation (49 pages)
26 January 2011Incorporation (49 pages)