London
SE11 4RN
Secretary Name | Miss Juancarlos Viveros |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Newington Butts London SE11 4RN |
Director Name | Mr Jordan Saulo Viveros Guldberg |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2015(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Landells Road London SE22 9PQ |
Director Name | Jose Anibal Buitrago Zuleta |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Colombia |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Tilson House Clapham Park State London SW2 4LZ |
Director Name | Mr Julio Cesar Piedrahita |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Newington Butts London SE11 4RN |
Director Name | Mr Luis Alberto Rosero Munoz |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 June 2015) |
Role | Handyman |
Country of Residence | United Kingdom |
Correspondence Address | 144 Newington Butt London SE11 4RN |
Telephone | 020 77355520 |
---|---|
Telephone region | London |
Registered Address | 144 Newington Butts London SE11 4RN |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Juancarlos Viveros 70.00% Ordinary |
---|---|
15 at £1 | Julio Cesar Piedrahita Merchan 15.00% Ordinary |
15 at £1 | Luis Alberto Rose Munoz 15.00% Ordinary |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
28 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
20 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2018 | Confirmation statement made on 20 August 2018 with no updates (2 pages) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2018 | Confirmation statement made on 20 August 2017 with no updates (2 pages) |
25 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2017 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2016 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
25 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
30 June 2015 | Termination of appointment of Luis Alberto Rosero Munoz as a director on 29 June 2015 (1 page) |
30 June 2015 | Appointment of Mr Jordan Saulo Viveros Guldberg as a director on 30 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Luis Alberto Rosero Munoz as a director on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Julio Cesar Piedrahita Merchan as a director on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Julio Cesar Piedrahita Merchan as a director on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Julio Cesar Piedrahita Merchan as a director on 29 June 2015 (1 page) |
30 June 2015 | Appointment of Mr Jordan Saulo Viveros Guldberg as a director on 30 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Julio Cesar Piedrahita Merchan as a director on 29 June 2015 (1 page) |
23 January 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
23 January 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
1 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
4 August 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
19 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
6 September 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
28 August 2013 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Compulsory strike-off action has been suspended (1 page) |
19 September 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Company name changed bucky cleaning services LIMITED\certificate issued on 20/07/11
|
20 July 2011 | Company name changed bucky cleaning services LIMITED\certificate issued on 20/07/11
|
29 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 August 2010 | Director's details changed for Mr Juancarlos Viveros on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Juancarlos Viveros on 23 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Termination of appointment of Jose Zuleta as a director (1 page) |
20 August 2010 | Director's details changed for Juancarlos Viveros on 20 August 2010 (2 pages) |
20 August 2010 | Appointment of Mr Luis Alberto Rosero Munoz as a director (2 pages) |
20 August 2010 | Registered office address changed from 142 Newington Butts London SE11 4RN on 20 August 2010 (1 page) |
20 August 2010 | Appointment of Mr Julio Cesar Piedrahita Merchan as a director (2 pages) |
20 August 2010 | Director's details changed for Juancarlos Viveros on 20 August 2010 (2 pages) |
20 August 2010 | Appointment of Mr Luis Alberto Rosero Munoz as a director (2 pages) |
20 August 2010 | Registered office address changed from 142 Newington Butts London SE11 4RN on 20 August 2010 (1 page) |
20 August 2010 | Termination of appointment of Jose Zuleta as a director (1 page) |
20 August 2010 | Appointment of Mr Julio Cesar Piedrahita Merchan as a director (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 October 2008 | Return made up to 28/08/08; full list of members (4 pages) |
2 October 2008 | Return made up to 28/08/08; full list of members (4 pages) |
28 August 2007 | Incorporation (13 pages) |
28 August 2007 | Incorporation (13 pages) |