Rockstar Cloud Services Limited HOLYWOOD


Rockstar Cloud Services started in year 2014 as Private Limited Company with registration number NI622275. The Rockstar Cloud Services company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in Holywood at 146 High Street. Postal code: BT18 9HS. Since 1st April 2014 Rockstar Cloud Services Limited is no longer carrying the name Cronin Fuels.

Rockstar Cloud Services Limited Address / Contact

Office Address 146 High Street
Town Holywood
Post code BT18 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI622275
Date of Incorporation Mon, 13th Jan 2014
Industry Other information technology service activities
End of financial Year 30th June
Company age 10 years old
Account next due date Wed, 30th Jun 2021 (1049 days after)
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Thu, 12th Aug 2021 (2021-08-12)
Last confirmation statement dated Wed, 29th Jul 2020

Company staff

Mervyn M.

Position: Director

Appointed: 17 August 2016

John R.

Position: Director

Appointed: 17 August 2016

Hans-Henrik E.

Position: Director

Appointed: 31 March 2014

Bernadette M.

Position: Director

Appointed: 14 February 2014

Resigned: 31 March 2014

Aidan C.

Position: Director

Appointed: 13 January 2014

Resigned: 14 February 2014

Nicola C.

Position: Director

Appointed: 13 January 2014

Resigned: 14 February 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we found, there is Hans E. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Hans E. This PSC owns 25-50% shares. Moving on, there is John R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Hans E.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Hans E.

Notified on 6 April 2016
Nature of control: 25-50% shares

John R.

Notified on 16 August 2016
Nature of control: 25-50% shares

Mervyn M.

Notified on 16 August 2016
Nature of control: 25-50% shares

Company previous names

Cronin Fuels April 1, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-06-30
Net Worth100100
Balance Sheet
Cash Bank In Hand100100
Current Assets100100
Net Assets Liabilities Including Pension Asset Liability100100
Reserves/Capital
Called Up Share Capital100100
Shareholder Funds100100
Other
Net Current Assets Liabilities100100
Number Shares Allotted100100
Share Capital Allotted Called Up Paid100100
Total Assets Less Current Liabilities100100
Value Shares Allotted11

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, January 2024
Free Download

Company search

Advertisements