Company NameMystical Spray Tan And Beauty Salon Limited
Company StatusDissolved
Company Number05256202
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameKathleen Graham
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2004(same day as company formation)
RoleRetail Manager
Correspondence Address36 Denewell Avenue
Newcastle Upon Tyne
Tyne & Wear
NE7 7YB
Director NameMr Mark John Graham
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2004(same day as company formation)
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Stella Hall Drive
Gateshead
Tyne And Wear
NE21 4LB
Secretary NameJohn Patrick Jospeh Graham
NationalityBritish
StatusClosed
Appointed12 October 2005(1 year after company formation)
Appointment Duration3 years, 1 month (closed 02 December 2008)
RoleRoyal Mail Manager
Correspondence Address36 Denewell Avenue
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7YB
Secretary NameMr Graham Jamieson
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleSolicitor
Correspondence Address3 Holly Avenue West
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressWest House 3 Holly Avenue
West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 October

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
4 April 2007Registered office changed on 04/04/07 from: 36 denewell avenue high heaton newcastle upon tyne NE7 7YB (1 page)
19 October 2006Return made up to 12/10/06; full list of members (2 pages)
10 January 2006Partial exemption accounts made up to 31 October 2005 (6 pages)
28 October 2005New secretary appointed (1 page)
28 October 2005Return made up to 12/10/05; full list of members (2 pages)
27 October 2005Secretary resigned (1 page)
1 September 2005Registered office changed on 01/09/05 from: 36 denewell avenue high heaton newcastle upon tyne NE7 7YB (1 page)
1 September 2005Registered office changed on 01/09/05 from: west house 3 holly avenue west jesmond newcastle upon tyne tyne and wear ne 2 2AR (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004Registered office changed on 25/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
12 October 2004Incorporation (16 pages)