Company NameKiribilli Litigation Capital Limited
Company StatusDissolved
Company Number11418416
CategoryPrivate Limited Company
Incorporation Date15 June 2018(5 years, 10 months ago)
Dissolution Date25 April 2023 (1 year ago)
Previous NameTitan Credit London Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Ben Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed30 June 2022(4 years after company formation)
Appointment Duration9 months, 4 weeks (closed 25 April 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressU37/12 Whiting Street
Labrador
04215
Director NameMr Ben Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed15 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2nd Floor College House
17 King Edwards Road
Ruislip
London
HA4 7AE
Director NameMr Brayden Craig
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2019(12 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2021)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address2nd Floor College House
17 King Edwards Road
Ruislip
London
HA4 7AE
Director NameMrs Rosemary Stravens
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed17 June 2019(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 03 November 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor College House
17 King Edwards Road
Ruislip
London
HA4 7AE
Secretary NameMr Sobral Felipe Rangel
StatusResigned
Appointed03 November 2021(3 years, 4 months after company formation)
Appointment Duration1 month (resigned 07 December 2021)
RoleCompany Director
Correspondence Address21 Ellis Street
London
SW1X 9AL
Director NameKiribilli Yield Spv Ltd (Corporation)
StatusResigned
Appointed15 June 2018(same day as company formation)
Correspondence AddressSuite North 10 Preston 215 Bell Street
Vic
3072
Director NameCanadian Ip Legal Finance (Corporation)
StatusResigned
Appointed19 June 2019(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 03 November 2021)
Correspondence Address2nd Floor College House
17 King Edwards Road
Ruislip
London
HA4 7AE

Location

Registered Address2nd Floor College House
17 King Edwards Road
Ruislip
London
HA4 7AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 4,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2022Appointment of Mr Ben Richards as a director on 30 June 2022 (2 pages)
30 June 2022Compulsory strike-off action has been discontinued (1 page)
29 June 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
24 June 2022Termination of appointment of Sobral Felipe Rangel as a secretary on 7 December 2021 (1 page)
5 November 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
4 November 2021Termination of appointment of Canadian Ip Legal Finance as a director on 3 November 2021 (1 page)
4 November 2021Appointment of Mr Sobral Felipe Rangel as a secretary on 3 November 2021 (2 pages)
4 November 2021Termination of appointment of Rosemary Stravens as a director on 3 November 2021 (1 page)
3 November 2021Notification of a person with significant control statement (2 pages)
2 November 2021Compulsory strike-off action has been discontinued (1 page)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
1 November 2021Termination of appointment of Brayden Craig as a director on 31 October 2021 (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
8 October 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
7 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 February 2020Termination of appointment of Ben Richards as a director on 1 August 2019 (1 page)
19 June 2019Appointment of Canadian Ip Legal Finance as a director on 19 June 2019 (2 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
17 June 2019Notification of Brayden Craig as a person with significant control on 3 June 2019 (2 pages)
17 June 2019Appointment of Mrs Rosemary Stravens as a director on 17 June 2019 (2 pages)
17 June 2019Termination of appointment of Kiribilli Yield Spv Ltd as a director on 17 June 2019 (1 page)
17 June 2019Cessation of Kiribilli Yield Spv Ltd as a person with significant control on 17 June 2019 (1 page)
14 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-04
(3 pages)
14 June 2019Appointment of Mr Brayden Craig as a director on 14 June 2019 (2 pages)
15 June 2018Incorporation
Statement of capital on 2018-06-15
  • GBP 50,000
(32 pages)