Company NameRockstar Youth Ltd
Company StatusDissolved
Company Number08271563
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 6 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Jonathan Keith Pfahl
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAustralian
StatusClosed
Appointed29 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockstar Hubs Level 4
2 Leman Street
London
E1 8FA
Secretary NameMs Lisa Olson
StatusClosed
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRockstar Hubs Level 4
2 Leman Street
London
E1 8FA

Contact

Websitewww.rockstarstartup.co.uk/
Telephone0845 6522905
Telephone regionUnknown

Location

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

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 February

Filing History

11 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (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)
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)
24 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
25 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
6 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
20 August 2015Secretary's details changed for Ms Lisa Olson 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 Ms Lisa Olson on 20 August 2015 (1 page)
20 August 2015Director's details changed for Mr Jonathan Keith Pfahl on 20 August 2015 (2 pages)
7 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
30 December 2014Registered office address changed from 2Nd Floor Berkeley House Berkeley Square Mayfair London W1J 6BD to 3 Minster Court London EC3R 7DD on 30 December 2014 (1 page)
30 December 2014Registered office address changed from 2Nd Floor Berkeley House Berkeley Square Mayfair London W1J 6BD to 3 Minster Court London EC3R 7DD on 30 December 2014 (1 page)
10 December 2014Total exemption small company accounts made up to 27 February 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 27 February 2014 (3 pages)
7 July 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
7 July 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
25 June 2014Previous accounting period extended from 31 October 2013 to 28 February 2014 (1 page)
25 June 2014Previous accounting period extended from 31 October 2013 to 28 February 2014 (1 page)
21 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)