Company NameDark Tanning Limited
Company StatusDissolved
Company Number05670119
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Anjam Mahmood
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Moorside North
Fenham
Newcastle Upon Tyne
NE4 9DY
Director NameSaiqa Ashraf
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleSolarium Manager
Correspondence Address154 Moorside North
Fenham
Tyne & Wear
NE4 9DY
Secretary NameTariq Mohammed Aslam
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address154 Moorside North
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9DY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBlack Knight House
90 Westmorland Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4DZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£8,033
Cash£3,019
Current Liabilities£4,255

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 March 2011Annual return made up to 10 January 2011
Statement of capital on 2011-03-21
  • GBP 1
(14 pages)
21 March 2011Annual return made up to 10 January 2011
Statement of capital on 2011-03-21
  • GBP 1
(14 pages)
19 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 May 2010Registered office address changed from High Pit Road Cramlington Northumberland Tyne Wear NE23 6RA on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from High Pit Road Cramlington Northumberland Tyne Wear NE23 6RA on 17 May 2010 (2 pages)
14 April 2010Director's details changed for Mr Anjam Mahmood on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr Anjam Mahmood on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr Anjam Mahmood on 1 October 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 May 2009Appointment Terminated Director saiqa ashraf (1 page)
28 May 2009Appointment terminated director saiqa ashraf (1 page)
27 May 2009Return made up to 10/01/09; full list of members (8 pages)
27 May 2009Return made up to 10/01/09; full list of members (8 pages)
24 March 2009Appointment Terminated Secretary tariq mohammed aslam (1 page)
24 March 2009Appointment terminated secretary tariq mohammed aslam (1 page)
24 March 2009Director appointed anjam mahmood (2 pages)
24 March 2009Director appointed anjam mahmood (2 pages)
21 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 December 2008Return made up to 10/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 2008Return made up to 10/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 April 2007Return made up to 10/01/07; full list of members (6 pages)
4 April 2007Return made up to 10/01/07; full list of members (6 pages)
26 March 2007Ad 10/01/06-31/01/07 £ si 1@1=1 £ ic 1/2 (2 pages)
26 March 2007Ad 10/01/06-31/01/07 £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Registered office changed on 17/01/06 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Registered office changed on 17/01/06 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
10 January 2006Incorporation (16 pages)
10 January 2006Incorporation (16 pages)