Company NameBucky Services Limited
Company StatusDissolved
Company Number06354265
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)
Previous NameBucky Cleaning Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMiss Juancarlos Viveros
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Newington Butts
London
SE11 4RN
Secretary NameMiss Juancarlos Viveros
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Newington Butts
London
SE11 4RN
Director NameMr Jordan Saulo Viveros Guldberg
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(7 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Landells Road
London
SE22 9PQ
Director NameJose Anibal Buitrago Zuleta
Date of BirthMarch 1975 (Born 49 years ago)
NationalityColombia
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address82 Tilson House
Clapham Park State
London
SW2 4LZ
Director NameMr Julio Cesar Piedrahita
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Newington Butts
London
SE11 4RN
Director NameMr Luis Alberto Rosero Munoz
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 June 2015)
RoleHandyman
Country of ResidenceUnited Kingdom
Correspondence Address144 Newington Butt
London
SE11 4RN

Contact

Telephone020 77355520
Telephone regionLondon

Location

Registered Address144 Newington Butts
London
SE11 4RN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Juancarlos Viveros
70.00%
Ordinary
15 at £1Julio Cesar Piedrahita Merchan
15.00%
Ordinary
15 at £1Luis Alberto Rose Munoz
15.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
1 April 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
20 November 2018Compulsory strike-off action has been discontinued (1 page)
19 November 2018Confirmation statement made on 20 August 2018 with no updates (2 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
19 February 2018Confirmation statement made on 20 August 2017 with no updates (2 pages)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
24 November 2017Accounts for a dormant company made up to 31 August 2017 (5 pages)
24 November 2017Accounts for a dormant company made up to 31 August 2017 (5 pages)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
10 November 2016Accounts for a dormant company made up to 31 August 2016 (6 pages)
10 November 2016Accounts for a dormant company made up to 31 August 2016 (6 pages)
9 November 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
2 October 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
2 October 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
25 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
30 June 2015Termination of appointment of Luis Alberto Rosero Munoz as a director on 29 June 2015 (1 page)
30 June 2015Appointment of Mr Jordan Saulo Viveros Guldberg as a director on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Luis Alberto Rosero Munoz as a director on 29 June 2015 (1 page)
30 June 2015Termination of appointment of Julio Cesar Piedrahita Merchan as a director on 29 June 2015 (1 page)
30 June 2015Termination of appointment of Julio Cesar Piedrahita Merchan as a director on 29 June 2015 (1 page)
30 June 2015Termination of appointment of Julio Cesar Piedrahita Merchan as a director on 29 June 2015 (1 page)
30 June 2015Appointment of Mr Jordan Saulo Viveros Guldberg as a director on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Julio Cesar Piedrahita Merchan as a director on 29 June 2015 (1 page)
23 January 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
23 January 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
1 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
4 August 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
4 August 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
19 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 September 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 September 2013Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 September 2013Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
28 August 2013Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Compulsory strike-off action has been suspended (1 page)
19 September 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
10 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
20 July 2011Company name changed bucky cleaning services LIMITED\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-07-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 July 2011Company name changed bucky cleaning services LIMITED\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-07-20
  • NM01 ‐ Change of name by resolution
(3 pages)
29 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 August 2010Director's details changed for Mr Juancarlos Viveros on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Juancarlos Viveros on 23 August 2010 (2 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
20 August 2010Termination of appointment of Jose Zuleta as a director (1 page)
20 August 2010Director's details changed for Juancarlos Viveros on 20 August 2010 (2 pages)
20 August 2010Appointment of Mr Luis Alberto Rosero Munoz as a director (2 pages)
20 August 2010Registered office address changed from 142 Newington Butts London SE11 4RN on 20 August 2010 (1 page)
20 August 2010Appointment of Mr Julio Cesar Piedrahita Merchan as a director (2 pages)
20 August 2010Director's details changed for Juancarlos Viveros on 20 August 2010 (2 pages)
20 August 2010Appointment of Mr Luis Alberto Rosero Munoz as a director (2 pages)
20 August 2010Registered office address changed from 142 Newington Butts London SE11 4RN on 20 August 2010 (1 page)
20 August 2010Termination of appointment of Jose Zuleta as a director (1 page)
20 August 2010Appointment of Mr Julio Cesar Piedrahita Merchan as a director (2 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
31 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 October 2008Return made up to 28/08/08; full list of members (4 pages)
2 October 2008Return made up to 28/08/08; full list of members (4 pages)
28 August 2007Incorporation (13 pages)
28 August 2007Incorporation (13 pages)