Company NameCursitor Law Limited
DirectorJohn Szepietowski
Company StatusLiquidation
Company Number08417773
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)
Previous NameMizen Cross Law Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr John Szepietowski
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRsm Restructuring Llp, 9th Floor 25 Farringdon Str
London
EC4A 4AB
Secretary NameMr John Szepietowski
NationalityBritish
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRsm Restructuring Llp, 9th Floor 25 Farringdon Str
London
EC4A 4AB

Location

Registered AddressRsm Restructuring Llp, 9th Floor
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1John Szepietowski
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,147
Current Liabilities£3,147

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Latest Return25 February 2017 (7 years, 2 months ago)
Next Return Due11 March 2018 (overdue)

Filing History

4 October 2017Order of court to wind up (2 pages)
13 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 February 2017Compulsory strike-off action has been discontinued (1 page)
27 February 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
21 February 2015Registered office address changed from 9-13 Cursitor Street London EC4A 1LL to Cobham House 1 High Street Po Box 380 Cobham Surrey KT11 9EE on 21 February 2015 (2 pages)
15 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
25 June 2013Company name changed mizen cross law LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2013Registered office address changed from Cobham House P O Box 380 High Street Cobham Surrey KT11 1HY United Kingdom on 25 June 2013 (1 page)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)