Company NameRockstar Live Ltd
Company StatusDissolved
Company Number08420969
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 2 months ago)
Dissolution Date18 April 2017 (7 years 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
Appointed26 February 2013(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
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressRockstar Hubs Level 4
2 Leman Street
London
E1 8FA

Contact

Websitewww.rockstargroup.co.uk

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 Accounts27 February 2015 (9 years, 2 months ago)
Next Accounts Due27 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End27 February

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 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)
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 28 February 2015 to 27 February 2015 (1 page)
25 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
20 August 2015Director's details changed for Mr Jonathan Keith Pfahl on 20 August 2015 (2 pages)
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 2015Secretary's details changed for Ms Lisa Olson on 20 August 2015 (1 page)
7 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
5 January 2015Second filing of AR01 previously delivered to Companies House made up to 26 February 2014 (16 pages)
5 January 2015Second filing of AR01 previously delivered to Companies House made up to 26 February 2014 (16 pages)
30 December 2014Registered office address changed from 2Nd Floor Berkeley Square 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 Square House Berkeley Square Mayfair London W1J 6BD to 3 Minster Court London EC3R 7DD on 30 December 2014 (1 page)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 June 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH January 2015
(5 pages)
5 June 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH January 2015
(5 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)