Company NameEberhard Baum & Partner Consulting Limited
Company StatusDissolved
Company Number06206609
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameAdlatus Und Beratungs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Harald Baum
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressQuerstr. 4a
04573
Espenhain
Germany
Director NameMs Manuela Sybille Gertack
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed03 September 2007(4 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 28 February 2017)
RoleBusiness Economist
Country of ResidenceGermany
Correspondence Address53, Industriestr.
Leipzig
04229
Germany
Secretary NameKruemmel & Kollegen Limited (Corporation)
StatusClosed
Appointed01 December 2007(7 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 28 February 2017)
Correspondence AddressTrojan House, Top Floor 34 Arcadia Avenue
London
N3 2JU
Secretary NameK-Nom Services & Holding Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
B18 6EW

Contact

Telephone020 83717000
Telephone regionLondon

Location

Registered AddressTrojan House, Top Floor
34 Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at £1Manuela Sybille Gertack
100.00%
Ordinary

Financials

Year2014
Net Worth£16,121
Cash£19,990
Current Liabilities£3,962

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2016Compulsory strike-off action has been suspended (1 page)
6 August 2016Compulsory strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 July 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(5 pages)
22 July 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 April 2010Director's details changed for Ms Manuela Sybille Gertack on 10 April 2010 (2 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
21 April 2010Secretary's details changed for Kruemmel & Kollegen Limited on 10 April 2010 (2 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Ms Manuela Sybille Gertack on 10 April 2010 (2 pages)
21 April 2010Secretary's details changed for Kruemmel & Kollegen Limited on 10 April 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 June 2009Return made up to 10/04/09; full list of members (3 pages)
25 June 2009Return made up to 10/04/09; full list of members (3 pages)
29 October 2008Company name changed adlatus und beratungs LIMITED\certificate issued on 07/11/08 (2 pages)
29 October 2008Company name changed adlatus und beratungs LIMITED\certificate issued on 07/11/08 (2 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 April 2008Return made up to 10/04/08; full list of members (3 pages)
30 April 2008Director appointed ms manuela sybille gertack (1 page)
30 April 2008Director appointed ms manuela sybille gertack (1 page)
30 April 2008Return made up to 10/04/08; full list of members (3 pages)
23 December 2007Secretary resigned (1 page)
23 December 2007New secretary appointed (2 pages)
23 December 2007New secretary appointed (2 pages)
23 December 2007Secretary resigned (1 page)
18 April 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
18 April 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
10 April 2007Incorporation (17 pages)
10 April 2007Incorporation (17 pages)