Company NameBrookes And Bauer Limited
Company StatusDissolved
Company Number08734612
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameDirect Digital Media Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Dobson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 21 June 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor 40 Bank Street
London
E14 5NR
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PY
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(7 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 27 March 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameWestco Directors Limited (Corporation)
StatusResigned
Appointed16 October 2013(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PY

Location

Registered Address30th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nominee Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
27 March 2015Registered 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 2015Termination of appointment of Samantha Coetzer as a director on 27 March 2015 (1 page)
27 March 2015Company name changed direct digital media LTD\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
27 March 2015Termination of appointment of Samantha Coetzer as a director on 27 March 2015 (1 page)
27 March 2015Registered 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 2015Company name changed direct digital media LTD\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
27 March 2015Appointment of Christopher Dobson as a director on 27 March 2015 (2 pages)
27 March 2015Appointment of Christopher Dobson as a director on 27 March 2015 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
18 June 2014Termination of appointment of Westco Directors Limited as a director (1 page)
18 June 2014Termination of appointment of Westco Directors Limited as a director (1 page)
22 May 2014Appointment of Samantha Coetzer as a director (2 pages)
22 May 2014Appointment of Samantha Coetzer as a director (2 pages)
21 May 2014Termination of appointment of Adrian Koe as a director (1 page)
21 May 2014Termination of appointment of Adrian Koe as a director (1 page)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)