Company NameRockstar Opportunities Limited
Company StatusDissolved
Company Number06135897
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Keith Pfahl
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAustralian
StatusClosed
Appointed16 April 2007(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 05 September 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRockstar Hubs Level 4
2 Leman Street
London
E1 8FA
Secretary NameLisa Olson Pfahl
NationalityAustralian
StatusClosed
Appointed23 July 2007(4 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 05 September 2017)
RoleProduction Manager
Correspondence AddressRockstar Hubs Level 4
2 Leman Street
London
E1 8FA
Director NameMr Keith Pfahl
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAustralian
StatusClosed
Appointed01 September 2009(2 years, 6 months after company formation)
Appointment Duration8 years (closed 05 September 2017)
RoleStockbroker
Country of ResidenceAustralia
Correspondence Address73 Young Street
Cremorne
Sydney
New South Wales
Australia
Secretary NameRobert Henry Pfahl
NationalityAustralian
StatusResigned
Appointed16 April 2007(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 23 July 2007)
RoleHospitality Management
Correspondence Address73 Young Street
Cremorne
New South Wales 2090
Australia
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Contact

Websitewww.rockstarmentoringlive.com

Location

Registered AddressRockstar Hubs Level 4
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2013
Net Worth-£82,709
Cash£192
Current Liabilities£122,021

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
16 March 2016Registered office address changed from 3 Minster Court London EC3R 7DD to Rockstar Hubs Level 4 2 Leman Street London E1 8FA on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 3 Minster Court London EC3R 7DD to Rockstar Hubs Level 4 2 Leman Street London E1 8FA on 16 March 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 August 2015Secretary's details changed for Lisa Olson Pfahl on 20 August 2015 (1 page)
20 August 2015Director's details changed for Mr Jonathan Keith Pfahl on 20 August 2015 (2 pages)
20 August 2015Secretary's details changed for Lisa Olson Pfahl on 20 August 2015 (1 page)
20 August 2015Director's details changed for Mr Jonathan Keith Pfahl on 20 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Jonathan Pfahl on 12 August 2015 (2 pages)
12 August 2015Secretary's details changed for Lisa Olson Pfahl on 12 August 2015 (1 page)
12 August 2015Secretary's details changed for Lisa Olson Pfahl on 12 August 2015 (1 page)
12 August 2015Director's details changed for Mr Jonathan Pfahl on 12 August 2015 (2 pages)
29 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
30 December 2014Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS to 3 Minster Court London EC3R 7DD on 30 December 2014 (1 page)
30 December 2014Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS to 3 Minster Court London EC3R 7DD on 30 December 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 5 March 2014 with a full list of shareholders (6 pages)
28 April 2014Annual return made up to 5 March 2014 with a full list of shareholders (6 pages)
28 April 2014Annual return made up to 5 March 2014 with a full list of shareholders (6 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Secretary's details changed for Lisa Olson on 1 August 2011 (1 page)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
13 March 2012Secretary's details changed for Lisa Olson on 1 August 2011 (1 page)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
13 March 2012Secretary's details changed for Lisa Olson on 1 August 2011 (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
25 May 2011Secretary's details changed for Lisa Olson on 6 May 2011 (2 pages)
25 May 2011Registered office address changed from 1 Relton Mews London SW7 1ET United Kingdom on 25 May 2011 (1 page)
25 May 2011Director's details changed for Jonathan Pfahl on 6 May 2011 (2 pages)
25 May 2011Registered office address changed from 1 Relton Mews London SW7 1ET United Kingdom on 25 May 2011 (1 page)
25 May 2011Secretary's details changed for Lisa Olson on 6 May 2011 (2 pages)
25 May 2011Director's details changed for Jonathan Pfahl on 6 May 2011 (2 pages)
25 May 2011Director's details changed for Jonathan Pfahl on 6 May 2011 (2 pages)
25 May 2011Secretary's details changed for Lisa Olson on 6 May 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 April 2010Registered office address changed from 145-147 St Johns Street London EC1V 4PY on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 145-147 St Johns Street London EC1V 4PY on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 145-147 St Johns Street London EC1V 4PY on 9 April 2010 (1 page)
30 March 2010Secretary's details changed for Lisa Olson on 30 March 2010 (1 page)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Jonathan Pfahl on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Lisa Olson on 30 March 2010 (1 page)
30 March 2010Director's details changed for Mr Keith Pfahl on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Jonathan Pfahl on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Keith Pfahl on 30 March 2010 (2 pages)
28 September 2009Ad 01/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
28 September 2009Ad 01/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
7 September 2009Director appointed mr keith pfahl (1 page)
7 September 2009Director appointed mr keith pfahl (1 page)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 05/03/09; full list of members (3 pages)
31 March 2009Return made up to 05/03/09; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 October 2008Ad 01/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 October 2008Ad 01/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 August 2008Director's change of particulars / jonathan pfahl / 07/08/2008 (1 page)
7 August 2008Secretary's change of particulars / lisa olson / 07/08/2008 (1 page)
7 August 2008Secretary's change of particulars / lisa olson / 07/08/2008 (1 page)
7 August 2008Director's change of particulars / jonathan pfahl / 07/08/2008 (1 page)
8 July 2008Return made up to 05/03/08; full list of members (3 pages)
8 July 2008Return made up to 05/03/08; full list of members (3 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007Secretary resigned (1 page)
31 May 2007Registered office changed on 31/05/07 from: 1 old brewery mews hampstead london NW3 1PZ (1 page)
31 May 2007Registered office changed on 31/05/07 from: 1 old brewery mews hampstead london NW3 1PZ (1 page)
16 May 2007Registered office changed on 16/05/07 from: castlewood house 77-91 new oxford street london wca 1DG (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Registered office changed on 16/05/07 from: castlewood house 77-91 new oxford street london wca 1DG (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
5 March 2007Incorporation (7 pages)
5 March 2007Incorporation (7 pages)