Rocket Science Thinking Limited

General information

Name:

Rocket Science Thinking Ltd

Office Address:

Reedham House 31 King Street West M3 2PJ Manchester

Number: 08790285

Incorporation date: 2013-11-26

Dissolution date: 2019-02-12

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08790285 11 years ago, Rocket Science Thinking Limited had been a private limited company until 2019-02-12 - the time it was officially closed. The business latest office address was Reedham House, 31 King Street West Manchester. The company was known as Science Thinking up till 2015-10-20 then the business name got changed.

Joanna N. and Alexander C. were the company's directors and were managing the firm for 6 years.

Executives who controlled the firm include: Alexander C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Joanna N. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Rocket Science Thinking Limited 2015-10-20
  • Science Thinking Limited 2013-11-26

Financial data based on annual reports

Company staff

Joanna N.

Role: Director

Appointed: 26 November 2013

Latest update: 31 October 2023

Alexander C.

Role: Director

Appointed: 26 November 2013

Latest update: 31 October 2023

People with significant control

Alexander C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joanna N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 09 December 2018
Confirmation statement last made up date 25 November 2017
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 26 November 2013
Date Approval Accounts 22 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
End Date For Period Covered By Report 30 November 2014
Annual Accounts 12 August 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 12 August 2016
Annual Accounts 13 October 2017
Date Approval Accounts 13 October 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, February 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
5
Company Age

Similar companies nearby

Closest companies