Company NameBlow Creative Limited
Company StatusDissolved
Company Number06743486
CategoryPrivate Limited Company
Incorporation Date6 November 2008(15 years, 5 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Barrie Drewitt-Barlow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressDoves 1 Southwood Chase
Chelmsford
Essex
CM3 4LL
Director NameMr Colin Drewitt-Barlow
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressDoves Southwood Chase
Danbury
Chelmsford
Essex
CM3 4LL
Director NameMrs Sharon White
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2011)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN

Location

Registered Address40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

33 at £1Colin Drewitt-barlow
33.33%
Ordinary
33 at £1Daniella Janes
33.33%
Ordinary
33 at £1Sharon White
33.33%
Ordinary

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
8 March 2013Compulsory strike-off action has been suspended (1 page)
8 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
12 December 2011Termination of appointment of Sharon White as a director (1 page)
12 December 2011Termination of appointment of Sharon White as a director on 12 December 2011 (1 page)
9 December 2011Compulsory strike-off action has been suspended (1 page)
9 December 2011Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2011Termination of appointment of Colin Drewitt-Barlow as a director (1 page)
21 July 2011Termination of appointment of Colin Drewitt-Barlow as a director (1 page)
12 November 2010Registered office address changed from C/O Lambert Chapman the Custom House, 112B High Street Maldon Essex CM9 5ET United Kingdom on 12 November 2010 (1 page)
12 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 99
(4 pages)
12 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 99
(4 pages)
12 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 99
(4 pages)
12 November 2010Registered office address changed from C/O Lambert Chapman the Custom House, 112B High Street Maldon Essex CM9 5ET United Kingdom on 12 November 2010 (1 page)
28 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
21 April 2010Appointment of Mrs Sharon White as a director (2 pages)
21 April 2010Appointment of Mrs Sharon White as a director (2 pages)
21 April 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 99
(2 pages)
21 April 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 99
(2 pages)
25 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
25 January 2010Termination of appointment of Barrie Drewitt-Barlow as a director (1 page)
25 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
25 January 2010Termination of appointment of Barrie Drewitt-Barlow as a director (1 page)
22 January 2010Director's details changed for Mr Colin Drewitt-Barlow on 2 October 2009 (2 pages)
22 January 2010Director's details changed for Mr Colin Drewitt-Barlow on 2 October 2009 (2 pages)
22 January 2010Termination of appointment of Barrie Drewitt-Barlow as a director (1 page)
22 January 2010Termination of appointment of Barrie Drewitt-Barlow as a director (1 page)
22 January 2010Registered office address changed from 40-42 High Street Maldon Essex Essex CM9 5PN United Kingdom on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 40-42 High Street Maldon Essex Essex CM9 5PN United Kingdom on 22 January 2010 (1 page)
22 January 2010Director's details changed for Mr Colin Drewitt-Barlow on 2 October 2009 (2 pages)
29 September 2009Director appointed colin drewitt-barlow (2 pages)
29 September 2009Director appointed colin drewitt-barlow (2 pages)
6 November 2008Incorporation (15 pages)
6 November 2008Incorporation (15 pages)