Company NameBSR Immobilien Ltd
Company StatusDissolved
Company Number06317320
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameBarbara Susanne Rollett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressA Neustiftgasse
Baden
Lower Austria
2500
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameA Haniel Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence AddressBrookfield Dept R/O Grange Road
West Kirby
Wirral
CH48 4EQ
Wales
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBrookfield Dept R/O
Grange Road West Kirby
Wirral
Merseyside
CH48 4EQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
23 March 2011Termination of appointment of A Haniel Limited as a secretary (1 page)
23 March 2011Termination of appointment of A Haniel Limited as a secretary (1 page)
30 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 August 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
11 August 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 100
(4 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 100
(4 pages)
11 August 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
10 August 2010Registered office address changed from Dept R/O, Ground Floor 39a Leicester Rd Salford Manchester M7 4AS on 10 August 2010 (1 page)
10 August 2010Secretary's details changed for A Haniel Limited on 1 January 2010 (2 pages)
10 August 2010Secretary's details changed for A Haniel Limited on 1 January 2010 (2 pages)
10 August 2010Director's details changed for Barbara Susanne Rollett on 1 January 2010 (2 pages)
10 August 2010Registered office address changed from Dept R/O, Ground Floor 39a Leicester Rd Salford Manchester M7 4AS on 10 August 2010 (1 page)
10 August 2010Director's details changed for Barbara Susanne Rollett on 1 January 2010 (2 pages)
10 August 2010Secretary's details changed for A Haniel Limited on 1 January 2010 (2 pages)
10 August 2010Director's details changed for Barbara Susanne Rollett on 1 January 2010 (2 pages)
5 September 2009Director's change of particulars / barbara rollett / 01/01/2009 (2 pages)
5 September 2009Return made up to 19/07/09; full list of members (3 pages)
5 September 2009Return made up to 19/07/09; full list of members (3 pages)
5 September 2009Director's Change of Particulars / barbara rollett / 01/01/2009 / Middle Name/s was: , now: susanne; HouseName/Number was: , now: a; Street was: 6 renngasse, now: neustiftgasse; Area was: baden, now: ; Post Town was: lower asutria, now: baden; Region was: a 2500, now: lower austria; Post Code was: , now: 2500; Country was: austria, now: austria - e (2 pages)
8 May 2009Accounts made up to 31 December 2008 (2 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 July 2008Return made up to 19/07/08; full list of members (3 pages)
30 July 2008Return made up to 19/07/08; full list of members (3 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
11 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New secretary appointed (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
24 July 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
24 July 2007New secretary appointed (1 page)
19 July 2007Incorporation (9 pages)
19 July 2007Incorporation (9 pages)