This company is commonly known as Rocket Fuel Ltd. The company was founded 13 years ago and was given the registration number 07488984. The firm's registered office is in MILTON KEYNES. You can find them at Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | ROCKET FUEL LTD |
---|---|---|
Company Number | : | 07488984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 January 2011 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1FF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sizmek, 5th Floor, 230 Park Avenue South, New York, United States, 10016 | Director | 02 April 2019 | Active |
34, Bow Street, London, WC2E 7AU | Secretary | 20 November 2017 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Secretary | 11 January 2011 | Active |
34, Bow Street, London, WC2E 7AU | Director | 15 June 2018 | Active |
34, Bow Street, London, WC2E 7AU | Director | 20 November 2017 | Active |
Rocket Fuel Inc., 1900 Seaport Boulevard, Redwood City, Usa, 94063 | Director | 11 January 2011 | Active |
34, Bow Street, London, United Kingdom, WC2E 7AU | Director | 10 August 2016 | Active |
Rocket Fuel Inc., 1900 Seaport Boulevard, Redwood City, Usa, 94063 | Director | 11 January 2011 | Active |
Rocket Fuel Inc., 1900 Seaport Boulevard, Redwood City, Usa, 94063 | Director | 11 January 2011 | Active |
34, Bow Street, London, WC2E 7AU | Director | 19 January 2015 | Active |
1900, Seaport Boulevard, Redwood City, Usa, 94063 | Director | 19 February 2016 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Director | 11 January 2011 | Active |
Sizmek Dsp, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 401, Park Ave South, 5th Floor, New York, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-06 | Address | Change registered office address company with date old address new address. | Download |
2021-10-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-03 | Insolvency | Liquidation disclaimer notice. | Download |
2020-12-05 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Insolvency | Liquidation disclaimer notice. | Download |
2020-10-12 | Resolution | Resolution. | Download |
2020-09-28 | Insolvency | Liquidation disclaimer notice. | Download |
2020-09-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-09 | Accounts | Accounts with accounts type full. | Download |
2020-03-18 | Gazette | Gazette filings brought up to date. | Download |
2020-03-17 | Gazette | Gazette notice compulsory. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-05-13 | Officers | Second filing of director appointment with name. | Download |
2019-05-13 | Officers | Second filing of director termination with name. | Download |
2019-05-13 | Officers | Second filing of director termination with name. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.