Company NameRockstar Etiquette Ltd.
Company StatusDissolved
Company Number07517620
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 1 month ago)
Dissolution Date31 March 2019 (4 years, 12 months ago)
Previous NameKola Bello Production Ltd.

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Director

Director NameMr Akolade Oludamilare Bello
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleProduction Management
Country of ResidenceEngland
Correspondence AddressFlat F 7 Compton Road
London
N1 2PA

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£8,670
Current Liabilities£7,190

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 March 2019Final Gazette dissolved following liquidation (1 page)
14 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
14 February 2019Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 14 February 2019 (1 page)
31 December 2018Completion of winding up (1 page)
3 July 2018Order of court to wind up (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
18 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
24 November 2017Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
24 November 2017Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Total exemption small company accounts made up to 28 February 2016 (8 pages)
7 June 2017Total exemption small company accounts made up to 28 February 2016 (8 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
1 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
21 December 2016Previous accounting period shortened from 31 March 2016 to 28 February 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 28 February 2016 (1 page)
4 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 30
(3 pages)
4 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 30
(3 pages)
11 February 2016Director's details changed for Mr Akolade Oludamilare Bello on 3 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Akolade Oludamilare Bello on 3 February 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 30
(3 pages)
18 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 30
(3 pages)
18 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 30
(3 pages)
20 January 2015Director's details changed for Mr Akolade Oludamilare Bello on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Akolade Oludamilare Bello on 20 January 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 May 2014Registered office address changed from 104 Godstow Road Abbey Wood London SE2 9AZ on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 104 Godstow Road Abbey Wood London SE2 9AZ on 28 May 2014 (1 page)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 30
(3 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 30
(3 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 30
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
30 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
10 November 2011Company name changed kola bello production LTD.\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2011Company name changed kola bello production LTD.\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2011Director's details changed for Mr Kola Bello on 17 February 2011 (3 pages)
21 February 2011Director's details changed for Mr Kola Bello on 17 February 2011 (3 pages)
4 February 2011Incorporation (21 pages)
4 February 2011Incorporation (21 pages)