Company NameProjekthaus-Bw Real Estate Fonds Limited
Company StatusDissolved
Company Number05875019
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 10 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)
Previous NamesProjekthaus-Bw Real Estate Fonds Limited and Rockefeller International Real Estate Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilli Brose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSalierstrasse 66
Pforzheim
75177
Germany
Secretary NameGo Ahead Service Limited (Corporation)
StatusClosed
Appointed04 November 2011(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 14 January 2014)
Correspondence Address69 Great Hampton Street
Birmingham
West Midlands
B18 6EW
Secretary NameMr Paul Schmidt
NationalityGerman
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWeiherhof 2
Karlsruhe
76227
Germany

Location

Registered AddressSuite 18
4 Salamanca Pl
London
SE1 7HB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Shareholders

100 at £1Hellstone LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
20 July 2012Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 20 July 2012 (1 page)
20 July 2012Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 20 July 2012 (1 page)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 June 2012Company name changed rockefeller international real estate LIMITED\certificate issued on 18/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-13
(3 pages)
18 June 2012Company name changed rockefeller international real estate LIMITED\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2012Director's details changed for Willi Brose on 5 June 2012 (2 pages)
5 June 2012Director's details changed for Willi Brose on 5 June 2012 (2 pages)
5 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-05
  • GBP 100
(4 pages)
5 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-05
  • GBP 100
(4 pages)
5 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-05
  • GBP 100
(4 pages)
5 June 2012Director's details changed for Willi Brose on 5 June 2012 (2 pages)
17 November 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
16 November 2011Appointment of Go Ahead Service Limited as a secretary on 4 November 2011 (2 pages)
16 November 2011Termination of appointment of Paul Schmidt as a secretary on 4 November 2011 (1 page)
16 November 2011Appointment of Go Ahead Service Limited as a secretary (2 pages)
16 November 2011Termination of appointment of Paul Schmidt as a secretary (1 page)
15 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011Compulsory strike-off action has been discontinued (1 page)
14 November 2011Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2010Certificate of fact-name correction from rockfeller international real estate LIMITED to rockefeller international real estate LIMITED (1 page)
16 August 2010Certificate of fact-name correction from rockfeller international real estate LIMITED to rockefeller international real estate LIMITED (1 page)
2 June 2010Company name changed projekthaus-bw real estate fonds LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-03-25
  • ANNOTATION Other rockefeller international real estate LIMITED changed its name on 2ND june 2010 to rockefeller international real estate LIMITED and not the name rockfeller international real estate LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
2 June 2010Company name changed projekthaus-bw real estate fonds LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-03-25
  • ANNOTATION Rockefeller international real estate LIMITED changed its name on 2ND june 2010 to rockefeller international real estate LIMITED and not the name rockfeller international real estate LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
14 April 2010Change of name notice (1 page)
14 April 2010Change of name notice (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
17 February 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
17 February 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2009Return made up to 13/07/09; full list of members (3 pages)
3 August 2009Return made up to 13/07/09; full list of members (3 pages)
29 July 2008Return made up to 13/07/08; full list of members (3 pages)
29 July 2008Return made up to 13/07/08; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 May 2008Accounts made up to 31 December 2007 (1 page)
3 August 2007Return made up to 13/07/07; full list of members (2 pages)
3 August 2007Return made up to 13/07/07; full list of members (2 pages)
31 July 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
31 July 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
13 July 2006Incorporation (14 pages)
13 July 2006Incorporation (14 pages)