Company NameRockstar Services Ltd
Company StatusDissolved
Company Number03366022
CategoryPrivate Limited Company
Incorporation Date6 May 1997(27 years ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey Lawrence
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address97 Cavendish Gardens
Barking
Essex
IG11 9DU
Secretary NameCheryl Sedge
NationalityBritish
StatusClosed
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Cherwell Grove
South Ockendon
Essex
RM15 6BD
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address97 Cavendish Gardens
Barking
Essex
IG11 9DX
RegionLondon
ConstituencyBarking
CountyGreater London
WardLongbridge
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
29 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
28 January 2000Application for striking-off (1 page)
15 June 1999Return made up to 06/05/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
23 June 1998Return made up to 06/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/98
(6 pages)
23 February 1998New secretary appointed (2 pages)
2 July 1997New director appointed (2 pages)
27 May 1997Registered office changed on 27/05/97 from: links house 109 main road gidea park romford essex RM2 5EC (1 page)
19 May 1997Registered office changed on 19/05/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
19 May 1997Secretary resigned (1 page)
6 May 1997Incorporation (16 pages)