Company NameBAUM Limited
Company StatusDissolved
Company Number03803772
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Allen Jonathan Fred
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySeychellois
StatusClosed
Appointed01 October 2010(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressPascal Village
Mahe
Seychelles
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed03 December 1999(4 months, 4 weeks after company formation)
Appointment Duration12 years, 3 months (closed 13 March 2012)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed03 December 1999(4 months, 4 weeks after company formation)
Appointment Duration12 years, 3 months (closed 13 March 2012)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Coster Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,749
Current Liabilities£7,061

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
16 November 2011Application to strike the company off the register (3 pages)
16 November 2011Application to strike the company off the register (3 pages)
6 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
6 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 1,000
(5 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 1,000
(5 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 1,000
(5 pages)
1 February 2011Appointment of Allen Jonathan Fred as a director (2 pages)
1 February 2011Appointment of Allen Jonathan Fred as a director (2 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
16 July 2009Return made up to 09/07/09; full list of members (3 pages)
16 July 2009Return made up to 09/07/09; full list of members (3 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 July 2008Return made up to 09/07/08; full list of members (3 pages)
16 July 2008Return made up to 09/07/08; full list of members (3 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 July 2007Return made up to 09/07/07; full list of members (2 pages)
12 July 2007Return made up to 09/07/07; full list of members (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 August 2006Return made up to 09/07/06; full list of members (2 pages)
1 August 2006Return made up to 09/07/06; full list of members (2 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
19 July 2005Return made up to 08/07/05; full list of members (6 pages)
19 July 2005Return made up to 08/07/05; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 July 2004Return made up to 08/07/04; full list of members (6 pages)
26 July 2004Return made up to 08/07/04; full list of members (6 pages)
21 July 2003Return made up to 08/07/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2003Return made up to 08/07/03; full list of members (6 pages)
25 April 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
25 April 2003Accounts made up to 31 December 2002 (1 page)
25 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 April 2003Accounts made up to 31 December 2001 (1 page)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 September 2002Return made up to 08/07/02; full list of members (6 pages)
5 September 2002Return made up to 08/07/02; full list of members (6 pages)
7 December 2001Registered office changed on 07/12/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
7 December 2001Registered office changed on 07/12/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
9 August 2001Return made up to 08/07/01; full list of members (6 pages)
9 August 2001Return made up to 08/07/01; full list of members (6 pages)
11 May 2001Accounts made up to 31 December 2000 (1 page)
11 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 July 2000Return made up to 08/07/00; full list of members (6 pages)
31 July 2000Return made up to 08/07/00; full list of members (6 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000New secretary appointed (2 pages)
13 January 2000Registered office changed on 13/01/00 from: 38 wigmore street london W1H 0BX (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: 38 wigmore street london W1H 0BX (1 page)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
24 November 1999Registered office changed on 24/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
5 August 1999Ad 08/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 August 1999Ad 08/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 August 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
5 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/07/99
(1 page)
5 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/07/99
(1 page)
5 August 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (17 pages)
8 July 1999Incorporation (17 pages)