Company NameHerbert Baumann Holdings Limited
DirectorsElizabeth Gotch and Leonard Richard Gotch
Company StatusDissolved
Company Number00479737
CategoryPrivate Limited Company
Incorporation Date18 March 1950(74 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Elizabeth Gotch
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(42 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Executive
Correspondence Address5 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA
Director NameMr Leonard Richard Gotch
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(42 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Rose Garden Close
Edgware
Middlesex
HA8 7RF
Secretary NameMrs Elizabeth Gotch
NationalityBritish
StatusCurrent
Appointed08 August 1992(42 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address5 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA
Director NameMr Henry Gotch
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(42 years, 5 months after company formation)
Appointment Duration3 months (resigned 07 November 1992)
RoleCompany Executive
Correspondence Address18 Gloucester Gardens
London
NW11 9AB

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 September 1997Dissolved (1 page)
25 June 1997Completion of winding up (1 page)
8 April 1997Notice of order of court to wind up. (1 page)
8 April 1997O/C transfer from man d/r to h/c (1 page)
29 October 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1996Return made up to 08/08/96; full list of members (6 pages)
22 May 1996Registered office changed on 22/05/96 from: russell sqaure house 10/12 russell square london WC1B 5EL (1 page)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 October 1995Secretary's particulars changed (4 pages)
2 October 1995Director's particulars changed (4 pages)
11 August 1995Return made up to 08/08/95; full list of members (14 pages)
19 May 1995Director's particulars changed (4 pages)