Company NameBlow Maritime Ltd
Company StatusDissolved
Company Number07125384
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 3 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristian Loken
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityNorwegian
StatusClosed
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSkoveien 10b
Oslo
0257
Director NameAnders Onsager
Date of BirthJune 1978 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressParkveien 64
Oslo
0254
Director NameMarcus Soknes
Date of BirthDecember 1982 (Born 41 years ago)
NationalityNorwegian
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressOddenveien 7c
Hovik
1363
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2010(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2012(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 January 2016)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Christian Loken
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,358
Cash£63,786
Current Liabilities£94,055

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 September 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
22 October 2019Micro company accounts made up to 31 December 2018 (3 pages)
3 September 2019Administrative restoration application (3 pages)
3 September 2019Confirmation statement made on 14 January 2019 with updates (8 pages)
25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
7 November 2018Confirmation statement made on 14 January 2017 with updates (12 pages)
7 November 2018Micro company accounts made up to 31 December 2016 (3 pages)
7 November 2018Confirmation statement made on 14 January 2018 with no updates (2 pages)
7 November 2018Administrative restoration application (3 pages)
7 November 2018Micro company accounts made up to 31 December 2017 (3 pages)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
25 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 November 2016Annual return made up to 14 January 2016
Statement of capital on 2016-11-25
  • GBP 100
(14 pages)
25 November 2016Annual return made up to 14 January 2016
Statement of capital on 2016-11-25
  • GBP 100
(14 pages)
25 November 2016Administrative restoration application (3 pages)
25 November 2016Administrative restoration application (3 pages)
25 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2016Termination of appointment of Online Corporate Secretaries Limited as a secretary on 29 January 2016 (1 page)
30 January 2016Termination of appointment of Online Corporate Secretaries Limited as a secretary on 29 January 2016 (1 page)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 June 2014Termination of appointment of Anders Onsager as a director (1 page)
6 June 2014Termination of appointment of Marcus Soknes as a director (1 page)
6 June 2014Termination of appointment of Anders Onsager as a director (1 page)
6 June 2014Termination of appointment of Marcus Soknes as a director (1 page)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
7 June 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
7 June 2012Appointment of Online Corporate Secretaries Limited as a secretary (2 pages)
7 June 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
7 June 2012Appointment of Online Corporate Secretaries Limited as a secretary (2 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page)
3 February 2012Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
14 January 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
14 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 January 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)