London
E14 5NR
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Director Name | Miss Samantha Coetzer |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(7 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 March 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Westco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Registered Address | 30th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nominee Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PY to 30Th Floor 40 Bank Street London E14 5NR on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Samantha Coetzer as a director on 27 March 2015 (1 page) |
27 March 2015 | Company name changed direct digital media LTD\certificate issued on 27/03/15
|
27 March 2015 | Termination of appointment of Samantha Coetzer as a director on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PY to 30Th Floor 40 Bank Street London E14 5NR on 27 March 2015 (1 page) |
27 March 2015 | Company name changed direct digital media LTD\certificate issued on 27/03/15
|
27 March 2015 | Appointment of Christopher Dobson as a director on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Christopher Dobson as a director on 27 March 2015 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
18 June 2014 | Termination of appointment of Westco Directors Limited as a director (1 page) |
18 June 2014 | Termination of appointment of Westco Directors Limited as a director (1 page) |
22 May 2014 | Appointment of Samantha Coetzer as a director (2 pages) |
22 May 2014 | Appointment of Samantha Coetzer as a director (2 pages) |
21 May 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
21 May 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|