About

Registered Number: 02990166
Date of Incorporation: 14/11/1994 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 10 months ago)
Registered Address: Boston House, 2a, Boston Road, Henley-On-Thames, Oxfordshire, RG9 1DY

 

Andrew Baum & Co. Ltd was registered on 14 November 1994 and are based in Henley-On-Thames in Oxfordshire, it's status is listed as "Dissolved". We do not know the number of employees at the company. The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROCKWELL, Adam 14 November 1994 28 November 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 07 May 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
PSC01 - N/A 12 November 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 12 November 2015
RESOLUTIONS - N/A 26 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 January 2015
SH19 - Statement of capital 26 January 2015
CAP-SS - N/A 26 January 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 15 November 2010
TM02 - Termination of appointment of secretary 16 July 2010
AA - Annual Accounts 14 April 2010
GAZ1 - First notification of strike-off action in London Gazette 16 March 2010
DISS40 - Notice of striking-off action discontinued 13 March 2010
AR01 - Annual Return 11 March 2010
AD01 - Change of registered office address 11 March 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 05 January 2005
287 - Change in situation or address of Registered Office 21 December 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 03 November 2000
287 - Change in situation or address of Registered Office 01 June 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
AA - Annual Accounts 19 June 1998
287 - Change in situation or address of Registered Office 10 June 1998
287 - Change in situation or address of Registered Office 19 March 1998
363s - Annual Return 31 December 1997
287 - Change in situation or address of Registered Office 31 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
288b - Notice of resignation of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
AA - Annual Accounts 16 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1996
363s - Annual Return 13 November 1996
AA - Annual Accounts 05 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 June 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 05 June 1996
88(2)P - N/A 22 May 1996
RESOLUTIONS - N/A 21 May 1996
123 - Notice of increase in nominal capital 21 May 1996
363s - Annual Return 28 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1995
PRE95 - N/A 01 January 1995
288 - N/A 17 November 1994
NEWINC - New incorporation documents 14 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.