Company NameVibrotanning Ltd
Company StatusDissolved
Company Number07717446
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Anjam Mahmood
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawks Shop High Pit Road
Cramlington
Northumberland
NE23 6RA
Director NameMr Darren Michael Townsley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawks Shop High Pit Road
Cramlington
Northumberland
NE23 6RA

Location

Registered AddressHawks Shop
High Pit Road
Cramlington
Northumberland
NE23 6RA
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington East
Built Up AreaCramlington

Financials

Year2013
Net Worth£4,093
Cash£6,702
Current Liabilities£4,125

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
24 April 2020Application to strike the company off the register (2 pages)
17 March 2020Micro company accounts made up to 31 October 2019 (2 pages)
4 March 2020Previous accounting period extended from 31 August 2019 to 31 October 2019 (1 page)
1 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
16 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
2 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
7 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
10 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 August 2014Director's details changed for Mr Anjam Mahmood on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN United Kingdom to Hawks Shop High Pit Road Cramlington Northumberland NE23 6RA on 1 August 2014 (1 page)
1 August 2014Director's details changed for Mr Darren Michael Townsley on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Anjam Mahmood on 1 August 2014 (2 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN United Kingdom to Hawks Shop High Pit Road Cramlington Northumberland NE23 6RA on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN United Kingdom to Hawks Shop High Pit Road Cramlington Northumberland NE23 6RA on 1 August 2014 (1 page)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Director's details changed for Mr Anjam Mahmood on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Darren Michael Townsley on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Darren Michael Townsley on 1 August 2014 (2 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 October 2012Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
16 October 2012Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
25 July 2011Incorporation (16 pages)
25 July 2011Incorporation (16 pages)