Company NameCucumeria Contracting Ltd
Company StatusDissolved
Company Number10443747
CategoryPrivate Limited Company
Incorporation Date25 October 2016(7 years, 6 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Edmar Biconia
Date of BirthOctober 1987 (Born 36 years ago)
NationalityFilipino
StatusClosed
Appointed08 December 2016(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 23 April 2019)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressLombard House Cross Keys
Litchfield
Staffordshire
WS13 6DN
Director NameLourna Hughes
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSeneca House Buntsford Park Road
Bromsgrove
Worcs
B60 3DX

Location

Registered AddressUnit 14 Brenton Business Complex
Bury
Lancashire
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019Registered office address changed from Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom to Unit 14 Brenton Business Complex Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on 12 March 2019 (1 page)
18 February 2019Cessation of Lourna Hughes as a person with significant control on 8 December 2016 (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (1 page)
9 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
24 October 2018Micro company accounts made up to 5 April 2018 (6 pages)
23 March 2018Micro company accounts made up to 5 April 2017 (6 pages)
26 February 2018Registered office address changed from Lombard House Cross Keys Litchfield Staffordshire WS13 6DN United Kingdom to Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ on 26 February 2018 (1 page)
5 January 2018Previous accounting period shortened from 31 October 2017 to 5 April 2017 (1 page)
20 November 2017Director's details changed for Mr Edmar Biconia on 8 December 2016 (2 pages)
20 November 2017Director's details changed for Mr Edmar Biconia on 8 December 2016 (2 pages)
9 November 2017Notification of Edmar Biconia as a person with significant control on 8 December 2016 (2 pages)
9 November 2017Notification of Edmar Biconia as a person with significant control on 8 December 2016 (2 pages)
9 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
18 August 2017Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX to Lombard House Cross Keys Litchfield Staffordshire WS13 6DN on 18 August 2017 (1 page)
18 August 2017Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX to Lombard House Cross Keys Litchfield Staffordshire WS13 6DN on 18 August 2017 (1 page)
5 January 2017Termination of appointment of Lourna Hughes as a director on 8 December 2016 (1 page)
5 January 2017Termination of appointment of Lourna Hughes as a director on 8 December 2016 (1 page)
4 January 2017Appointment of Mr Edmar Biconia as a director on 8 December 2016 (2 pages)
4 January 2017Appointment of Mr Edmar Biconia as a director on 8 December 2016 (2 pages)
17 December 2016Registered office address changed from 37 South Street Longsight Manchester M12 4PN United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX on 17 December 2016 (2 pages)
17 December 2016Registered office address changed from 37 South Street Longsight Manchester M12 4PN United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX on 17 December 2016 (2 pages)
25 October 2016Incorporation
Statement of capital on 2016-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 October 2016Incorporation
Statement of capital on 2016-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)