Company NameXl-Immo Ltd
Company StatusDissolved
Company Number05093605
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSabine Johanna Trumler
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustrian
StatusClosed
Appointed06 April 2004(1 day after company formation)
Appointment Duration15 years, 6 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address204 Strassganger Strasse
Graz
Styria
A 8052
Secretary NameA Haniel Limited (Corporation)
StatusClosed
Appointed01 April 2005(12 months after company formation)
Appointment Duration14 years, 7 months (closed 29 October 2019)
Correspondence Address44a Brookfield Gardens R/O
West Kirby
Wirral
Merseyside
CH48 4EL
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameBridgestone Builders Ltd (Corporation)
StatusResigned
Appointed06 April 2004(1 day after company formation)
Appointment Duration1 year (resigned 06 April 2005)
Correspondence AddressWasserleitungsgasse 20
Bad Voeslau
Lower Austria A-2540
Austria

Location

Registered Address44a Brookfield Gardens R/O
West Kirby
Wirral
CH48 4EL
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
5 August 2019Application to strike the company off the register (3 pages)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
19 July 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
19 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 July 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 September 2011Secretary's details changed for A Haniel Limited on 22 June 2011 (2 pages)
8 September 2011Secretary's details changed for A Haniel Limited on 22 June 2011 (2 pages)
8 September 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 8 September 2011 (1 page)
3 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 August 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
12 August 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
11 August 2010Registered office address changed from 39a Leicester Rd Ground Floor, Dept R/O Salford Manchester M7 4AS on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 39a Leicester Rd Ground Floor, Dept R/O Salford Manchester M7 4AS on 11 August 2010 (1 page)
15 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
15 June 2010Secretary's details changed for A Haniel Limited on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Sabine Johanna Trumler on 1 January 2010 (2 pages)
15 June 2010Secretary's details changed for A Haniel Limited on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Sabine Johanna Trumler on 1 January 2010 (2 pages)
15 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Sabine Johanna Trumler on 1 January 2010 (2 pages)
15 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
15 June 2010Secretary's details changed for A Haniel Limited on 1 January 2010 (2 pages)
6 June 2009Return made up to 05/04/09; full list of members (3 pages)
6 June 2009Return made up to 05/04/09; full list of members (3 pages)
21 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 March 2009Director's change of particulars / sabine trumler / 01/01/2009 (1 page)
18 March 2009Director's change of particulars / sabine trumler / 01/01/2009 (1 page)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 April 2008Return made up to 05/04/08; full list of members (3 pages)
11 April 2008Return made up to 05/04/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 October 2007Amended accounts made up to 31 December 2005 (3 pages)
22 October 2007Amended accounts made up to 31 December 2005 (3 pages)
22 October 2007Form 1106 volun transtion - aamd (1 page)
22 October 2007Form 1106 volun transtion - aamd (1 page)
1 May 2007Return made up to 05/04/07; full list of members (2 pages)
1 May 2007Return made up to 05/04/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 May 2006Registered office changed on 02/05/06 from: 39A leicester rd salford M7 4AS (1 page)
2 May 2006Registered office changed on 02/05/06 from: 39A leicester rd salford M7 4AS (1 page)
2 May 2006Return made up to 05/04/06; full list of members (3 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 05/04/06; full list of members (3 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (1 page)
5 April 2005Return made up to 05/04/05; full list of members (3 pages)
5 April 2005Return made up to 05/04/05; full list of members (3 pages)
4 June 2004Ad 06/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Ad 06/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
20 April 2004New secretary appointed (2 pages)
20 April 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
20 April 2004New secretary appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004Secretary resigned (1 page)
5 April 2004Incorporation (9 pages)
5 April 2004Incorporation (9 pages)