Company NameCursitor Secretarial Services Limited
Company StatusDissolved
Company Number02688149
CategoryPrivate Limited Company
Incorporation Date17 February 1992(32 years, 2 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameCursitor (Ninety-Five) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Melanie Wadsworth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(16 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 14 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59 Walnut Tree Walk
London
SE11 6DN
Secretary NameMs Melanie Wadsworth
NationalityBritish
StatusClosed
Appointed27 January 2009(16 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 14 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address59 Walnut Tree Walk
London
SE11 6DN
Director NameMr Simon Rendell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityWelsh
StatusResigned
Appointed12 February 1992
Appointment Duration4 years, 4 months (resigned 19 June 1996)
RoleSolicitor
Correspondence Address56 Ailsa Avenue
St Margarets
London
TW1 1NG
Director NameMr Roger William Gregory
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992
Appointment Duration2 years, 3 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address26 Magnus Drive
Hatch Warren
Basingstoke
Hampshire
RG22 4TX
Director NameMr Katherine Ruth Jameson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 August 1994)
RoleSolicitor
Correspondence Address10 York Road
St Albans
Hertfordshire
AL1 4PL
Director NameAndrew John Saul
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(6 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 June 1996)
RoleSolicitor
Correspondence AddressFoxhuntley
Miles Lane
Cobham
Surrey
KT11 2EA
Secretary NameMr Katherine Ruth Jameson
NationalityBritish
StatusResigned
Appointed04 September 1992(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 August 1994)
RoleSolicitor
Correspondence Address10 York Road
St Albans
Hertfordshire
AL1 4PL
Director NameAdrian Michael Lifely
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 1996)
RoleSolicitor
Correspondence Address10 York Road
St Albans
Hertfordshire
AL1 4PL
Director NameSimon Julian James Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(2 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 29 February 2008)
RoleSolicitor
Correspondence Address26 The Farthings
Crowborough
East Sussex
TN6 2TW
Director NameChristopher Rowland Benn Hoyle
Date of BirthNovember 1959 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 August 1994(2 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 August 1995)
RoleSolicitor
Correspondence Address10 Burland Road
London
SW11 6SA
Secretary NameMr Simon Rendell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityWelsh
StatusResigned
Appointed25 August 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 June 1996)
RoleSolicitor
Correspondence Address56 Ailsa Avenue
St Margarets
London
TW1 1NG
Secretary NameMr Simon Rendell
NationalityWelsh
StatusResigned
Appointed25 August 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 June 1996)
RoleSolicitor
Correspondence Address56 Ailsa Avenue
St Margarets
London
TW1 1NG
Director NameKieran Francis O'Connor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed03 October 1995(3 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 June 1996)
RoleSolicitor
Correspondence Address55 Sudbourne Road
London
SW2 5AE
Director NameMr Anthony Richard Francis Gordon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(4 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 19 September 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVictoria Lodge
89 Victoria Street
St. Albans
Hertfordshire
AL1 3XX
Director NameDavid Andrew Walter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 July 2000)
RoleSolicitor
Correspondence Address18 Brathway Road
London
SW18 4BB
Director NameMr Maxwell Charles Audley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(4 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 February 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bury
Bury Green
Little Hadham
Hertfordshire
SG11 2HE
Secretary NameDavid Andrew Walter
NationalityBritish
StatusResigned
Appointed19 June 1996(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 July 2000)
RoleSolicitor
Correspondence Address18 Brathway Road
London
SW18 4BB
Secretary NameMr Anthony Richard Francis Gordon
NationalityBritish
StatusResigned
Appointed19 June 1996(4 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 19 September 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVictoria Lodge
89 Victoria Street
St. Albans
Hertfordshire
AL1 3XX
Director NameCaroline Louis Whiteley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(4 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 January 2005)
RoleSolicitor
Correspondence Address102 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMalcolm Peter Robson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(4 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 July 2000)
RoleSolicitor
Correspondence Address10 Jocelyn Road
Richmond
Surrey
TW9 2TH
Director NameIan Charles Wood
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 September 1998)
RoleSolicitor
Correspondence Address15 Wolsey Road
East Molesey
Surrey
KT8 9EL
Director NameMr Roger Charles Barry Hopkins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(4 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 St Augustines Mansions
Bloomburg Street
London
SW1V 2RG
Director NameMr Beresford Graham Crispin Holding-Parsons
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2000)
RoleSolicitor
Correspondence Address64 Niton Street
London
SW6 6NJ
Director NameGodfrey Martin Bruce Radcliffe
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllacombe 21 Anstey Lane
Alton
Hampshire
GU34 2NB
Director NameAnthony Lionel Brockbank
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(4 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 July 2000)
RoleSolicitor
Correspondence AddressFlat 3
5 Westgate Terrace
London
SW10 9BT
Director NameMr Robert Thomas James Bond
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(4 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 September 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMercia Brook End
Repton
Derby
DE65 6FW
Director NameMr Gerald Aubrey Hobson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(4 years, 11 months after company formation)
Appointment Duration13 years (resigned 31 January 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars The High Street
Hopton
Diss
Norfolk
IP2 2QX
Director NameEdward Andrew James Hoare
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(6 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 March 2008)
RoleSolicitor
Correspondence Address74 Kelmscott Road
Battersea
London
SW11 6PT
Director NameMr Donald John Stewart
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(16 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Robert Adam Street
London
W1U 3HN

Location

Registered Address7 Pilgrim Street
London
EC4V 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ludgate Secretarial Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016Application to strike the company off the register (3 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
5 December 2013Termination of appointment of Donald Stewart as a director (1 page)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
24 January 2013Director's details changed for Ms Melanie Wadsworth on 24 January 2013 (2 pages)
24 January 2013Secretary's details changed for Ms Melanie Wadsworth on 24 January 2013 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 January 2012Director's details changed for Mr Donald John Stewart on 27 January 2012 (2 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 February 2011Termination of appointment of Roger Hopkins as a director (1 page)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 March 2010Termination of appointment of Gerald Hobson as a director (1 page)
30 March 2010Secretary's details changed for Ms Melanie Wadsworth on 30 March 2010 (1 page)
30 March 2010Director's details changed for Mr Donald John Stewart on 30 March 2010 (2 pages)
25 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Donald John Stewart on 26 January 2010 (2 pages)
19 February 2010Director's details changed for Melanie Wadsworth on 26 January 2010 (2 pages)
19 February 2010Director's details changed for Roger Charles Barry Hopkins on 26 January 2010 (2 pages)
19 February 2010Director's details changed for Gerald Aubrey Hobson on 26 January 2010 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 February 2009Director and secretary appointed melanie wadsworth (2 pages)
9 February 2009Director appointed donald john stewart (2 pages)
3 February 2009Appointment terminated secretary anthony gordon (1 page)
3 February 2009Appointment terminated director simon smith (1 page)
3 February 2009Return made up to 24/01/09; full list of members (3 pages)
3 February 2009Appointment terminated director anthony gordon (1 page)
3 February 2009Appointment terminated director edward hoare (1 page)
3 February 2009Appointment terminated director maxwell audley (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
24 January 2008Director resigned (1 page)
1 March 2007Return made up to 24/01/07; full list of members (9 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
14 February 2006Return made up to 24/01/06; full list of members (9 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2005Return made up to 24/01/05; full list of members (10 pages)
20 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
12 January 2005Director resigned (1 page)
28 February 2004Return made up to 24/01/04; full list of members (10 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 March 2003Return made up to 24/01/03; full list of members (10 pages)
9 February 2003Director resigned (1 page)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
13 February 2002Return made up to 24/01/02; full list of members (9 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
26 February 2001Return made up to 24/01/01; full list of members (9 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
14 August 2000Secretary resigned;director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: 7 pilgrim street london EC4V 6DR (1 page)
7 June 2000Secretary's particulars changed (1 page)
25 February 2000Return made up to 24/01/00; full list of members (10 pages)
15 February 2000Director resigned (1 page)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
24 February 1999Return made up to 24/01/99; full list of members (10 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
29 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
17 February 1998Return made up to 24/01/98; full list of members (10 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
28 February 1997Return made up to 24/01/97; full list of members (10 pages)
5 February 1997New director appointed (2 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
19 August 1996Director resigned (1 page)
19 August 1996New secretary appointed;new director appointed (2 pages)
19 August 1996Registered office changed on 19/08/96 from: 7 pilgrim street london EC4V 6DR (1 page)
19 August 1996New secretary appointed;new director appointed (2 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996New director appointed (2 pages)
19 August 1996Secretary resigned;director resigned (1 page)
16 June 1996Registered office changed on 16/06/96 from: ground floor 2-3 cursitor street london EC4A 1NE (1 page)
30 January 1996Return made up to 24/01/96; full list of members (8 pages)
19 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
6 October 1995Director resigned;new director appointed (2 pages)