Company NameBlow Up Direct Limited
Company StatusDissolved
Company Number03984143
CategoryPrivate Limited Company
Incorporation Date2 May 2000(24 years ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Paul James Tunkin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(same day as company formation)
RolePromotions Record Label
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameAlan David Campbell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(1 year, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 04 July 2017)
RoleDirector Nightclub
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameTayler Bradshaw Limited (Corporation)
StatusClosed
Appointed01 May 2014(14 years after company formation)
Appointment Duration3 years, 2 months (closed 04 July 2017)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameMr Peter Roy Hunt
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address102 Little Bushey Lane
Bushey Heath, Watford
Hertfordshire
WD23 4RE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Alan David Campbell
50.00%
Ordinary
1 at £1Paul Tunkin
50.00%
Ordinary

Financials

Year2014
Net Worth£121,707
Cash£165,945
Current Liabilities£44,240

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (3 pages)
15 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 July 2014Appointment of Tayler Bradshaw Limited as a secretary (2 pages)
8 July 2014Registered office address changed from 102 Little Bushey Lane Bushey Heath Hertfordshire WD23 4RE on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 102 Little Bushey Lane Bushey Heath Hertfordshire WD23 4RE on 8 July 2014 (1 page)
8 July 2014Termination of appointment of Peter Hunt as a secretary (1 page)
7 July 2014Director's details changed for Paul Tunkin on 1 May 2014 (2 pages)
7 July 2014Director's details changed for Alan David Campbell on 1 May 2014 (2 pages)
7 July 2014Director's details changed for Paul Tunkin on 1 May 2014 (2 pages)
7 July 2014Director's details changed for Alan David Campbell on 1 May 2014 (2 pages)
4 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
4 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
26 June 2014Amended accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
5 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
18 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Alan David Campbell on 1 December 2009 (2 pages)
5 May 2010Director's details changed for Paul Tunkin on 1 December 2009 (2 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Paul Tunkin on 1 December 2009 (2 pages)
5 May 2010Director's details changed for Alan David Campbell on 1 December 2009 (2 pages)
9 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
5 May 2009Return made up to 02/05/09; full list of members (4 pages)
14 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
8 May 2008Return made up to 02/05/08; full list of members (4 pages)
15 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
14 May 2007Return made up to 02/05/07; full list of members (2 pages)
30 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
5 May 2006Return made up to 02/05/06; full list of members (2 pages)
7 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
4 May 2005Return made up to 02/05/05; full list of members (3 pages)
29 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
12 May 2004Return made up to 02/05/04; full list of members (7 pages)
24 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
22 May 2003Return made up to 02/05/03; full list of members (7 pages)
6 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
9 May 2002Return made up to 02/05/02; full list of members (7 pages)
19 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
30 November 2001New director appointed (2 pages)
10 July 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
8 May 2000Secretary resigned (1 page)
2 May 2000Incorporation (19 pages)