Company NameRockstar Enterprises Limited
Company StatusDissolved
Company Number02729468
CategoryPrivate Limited Company
Incorporation Date7 July 1992(31 years, 10 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAngus Ptolomey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1992(same day as company formation)
RoleProposed Director
Correspondence Address13 Pier Arches Western Esplanade
Southend On Sea
Essex
SS1 1EE
Director NameAndrew De Angelis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(10 years after company formation)
Appointment Duration3 years, 11 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address31 Timsons Lane
Springfield
Chelmsford
Essex
CM2 6AF
Secretary NameAngus Ptolomey
NationalityBritish
StatusClosed
Appointed01 July 2004(11 years, 12 months after company formation)
Appointment Duration2 years (closed 11 July 2006)
RoleCompany Director
Correspondence Address13 Pier Arches Western Esplanade
Southend On Sea
Essex
SS1 1EE
Secretary NameMr Nicholas James Lovegrove
NationalityBritish
StatusResigned
Appointed07 July 1992(same day as company formation)
RoleSecretary
Correspondence Address60 Heygate Avenue
Southend On Sea
Essex
SS1 2AR
Director NameDavid John Derrick
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(6 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 24 October 2002)
RoleCompany Director
Correspondence AddressWeavers Cottage
8 Bellevue Place
London
E1 4UG
Secretary NameDavid John Derrick
NationalityBritish
StatusResigned
Appointed28 January 1993(6 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 24 October 2002)
RoleCompany Director
Correspondence AddressWeavers Cottage
8 Bellevue Place
London
E1 4UG
Director NameWendy Parker
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2004)
RoleTattooist
Correspondence Address209 Eastern Esplanade
Southend On Sea
Essex
SS1 3AD
Secretary NameWendy Parker
NationalityBritish
StatusResigned
Appointed24 October 2002(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2004)
RoleTattooist
Correspondence Address209 Eastern Esplanade
Southend On Sea
Essex
SS1 3AD
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed07 July 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address30 Milton Road
Westcliff On Sea
Essex
SS0 7JX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£30,357
Gross Profit£28,845
Net Worth£3,783
Cash£1,069
Current Liabilities£19,515

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
27 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 August 2004New secretary appointed (2 pages)
19 May 2004Return made up to 07/07/03; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 April 2003Registered office changed on 14/04/03 from: 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
2 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
1 November 2002New secretary appointed;new director appointed (2 pages)
1 November 2002Secretary resigned;director resigned (1 page)
1 October 2002New director appointed (2 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
9 August 2001Return made up to 07/07/01; full list of members (6 pages)
13 March 2001Registered office changed on 13/03/01 from: chase bureau 1 royal terrace southend on sea essex SS1 1EA (1 page)
3 November 2000Accounts made up to 31 December 1999 (10 pages)
18 July 2000Return made up to 07/07/00; full list of members (6 pages)
14 June 2000Accounts made up to 31 December 1998 (10 pages)
18 August 1999Return made up to 07/07/99; full list of members (6 pages)
4 June 1998Accounts made up to 31 December 1997 (11 pages)
12 August 1997Return made up to 07/07/97; no change of members (4 pages)
17 March 1997Accounts made up to 31 December 1996 (11 pages)
23 September 1996Accounts made up to 31 December 1995 (11 pages)
8 August 1996Return made up to 07/07/96; full list of members
  • 363(287) ‐ Registered office changed on 08/08/96
(6 pages)
1 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
31 July 1995Return made up to 07/07/95; no change of members (4 pages)