Company NameBlowmybubble Limited
Company StatusDissolved
Company Number08456589
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Rupert William David Birchenall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2013(1 month, 4 weeks after company formation)
Appointment Duration2 years, 7 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilton House Hilton House
Lord Street
Stockport
Cheshire
SK1 3NA
Director NameMr Richard Mark Insall-Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2013(1 month, 4 weeks after company formation)
Appointment Duration2 years, 7 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilton House Hilton House
Lord Street
Stockport
Cheshire
SK1 3NA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressHilton House Hilton House
Lord Street
Stockport
Cheshire
SK1 3NA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

50 at £1Richard Insall-jones
50.00%
Ordinary
50 at £1Rupert Birchenall
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,598
Cash£7,607
Current Liabilities£11,734

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015Application to strike the company off the register (3 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
5 June 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 100
(4 pages)
28 May 2013Registered office address changed from Hilton House Lord Street Stockport Cheshire SK1 3NA United Kingdom on 28 May 2013 (1 page)
25 May 2013Appointment of Mr Rupert William David Birchenall as a director (2 pages)
25 May 2013Appointment of Mr Richard Mark Insall-Jones as a director (2 pages)
22 March 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
21 March 2013Incorporation (20 pages)