Company NameCucumber Limited
Company StatusDissolved
Company Number04131502
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 3 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Ian Robert Gravatt
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2000(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address7 Homeleigh Road
London
SE15 3EE
Director NameAdrian Colin Tytherleigh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2000(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashbourne Grove
London
SE22 8RN
Secretary NameAdrian Colin Tytherleigh
NationalityBritish
StatusClosed
Appointed28 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashbourne Grove
London
SE22 8RN
Director NameMr Mark Charles Barnett
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(2 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Tansley Hill Road
Oakham
Dudley
West Midlands
DY2 7EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Mowll Street
London
SW9 6BG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
20 November 2007Application for striking-off (1 page)
1 November 2007Total exemption small company accounts made up to 31 May 2007 (2 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
2 January 2007Return made up to 28/12/06; full list of members (3 pages)
16 January 2006Return made up to 28/12/05; full list of members (3 pages)
15 November 2005Total exemption small company accounts made up to 31 May 2005 (2 pages)
11 January 2005Return made up to 28/12/04; full list of members (8 pages)
29 September 2004Total exemption small company accounts made up to 31 May 2004 (2 pages)
4 February 2004Ad 30/12/03--------- £ si 19830@1=19830 £ ic 30000/49830 (2 pages)
13 January 2004Return made up to 28/12/03; full list of members (7 pages)
22 November 2003Total exemption small company accounts made up to 31 May 2003 (2 pages)
15 January 2003Return made up to 28/12/02; full list of members (7 pages)
29 November 2002Director's particulars changed (1 page)
16 September 2002Total exemption small company accounts made up to 31 May 2002 (2 pages)
25 January 2002Amend 882/amends sh allot 281200 (2 pages)
11 January 2002Return made up to 28/12/01; full list of members (7 pages)
27 February 2001Particulars of contract relating to shares (4 pages)
27 February 2001Particulars of contract relating to shares (4 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Ad 28/12/00--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages)
12 February 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
28 December 2000Incorporation (17 pages)