Company NameAnglia Tanning Ltd
DirectorsAmanda Elizabeth Sutton and Peter John Sutton
Company StatusDissolved
Company Number03623979
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Previous NameUltra Tan UK Ltd

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 NameAmanda Elizabeth Sutton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2000(1 year, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleManaging Director
Correspondence Address8 Court Fifteen
Shaw Road
Witham
Essex
CM8 2RP
Director NamePeter John Sutton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2000(1 year, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address8 Court Fifteen
Shaw Road
Witham
Essex
CM8 2RP
Secretary NameAmanda Elizabeth Sutton
NationalityBritish
StatusCurrent
Appointed23 June 2000(1 year, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleManaging Director
Correspondence Address8 Court Fifteen
Shaw Road
Witham
Essex
CM8 2RP
Director NameLeif Bring
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed15 September 1998(2 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 1999)
RoleCompany Director
Correspondence AddressStorgatan 42
Vimmerby
598 37
Director NameHelen Linda Gegerfelt
Date of BirthMay 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed15 September 1998(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2000)
RoleCompany Director
Correspondence AddressGamla Vagen 5
Vastervik
59090
Secretary NameLeif Bring
NationalitySwedish
StatusResigned
Appointed15 September 1998(2 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 1999)
RoleCompany Director
Correspondence AddressStorgatan 42
Vimmerby
598 37
Director NameSune Nils Gegerfely
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed17 November 1999(1 year, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 June 2000)
RoleCompany Director
Correspondence Address14 Tudor Court
3 Angle Side
Braintree
Essex
CM7 3RQ
Secretary NameSune Nils Gegerfely
NationalitySwedish
StatusResigned
Appointed17 November 1999(1 year, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 June 2000)
RoleCompany Director
Correspondence Address14 Tudor Court
3 Angle Side
Braintree
Essex
CM7 3RQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address10-12 New College Parade
Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Turnover£174,364
Net Worth-£26,868
Cash£285
Current Liabilities£27,471

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

5 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
21 November 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Appointment of a voluntary liquidator (1 page)
6 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2001Statement of affairs (6 pages)
24 October 2001Registered office changed on 24/10/01 from: 64A high street braintree essex CM7 1JP (1 page)
13 September 2000Return made up to 28/08/00; full list of members (6 pages)
4 July 2000Director resigned (1 page)
4 July 2000Secretary resigned;director resigned (1 page)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
20 June 2000Full accounts made up to 31 August 1999 (8 pages)
22 November 1999Secretary resigned;director resigned (1 page)
22 November 1999New secretary appointed;new director appointed (2 pages)
26 October 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New secretary appointed;new director appointed (2 pages)
21 September 1998Company name changed london venture capital LIMITED\certificate issued on 22/09/98 (2 pages)
18 September 1998Registered office changed on 18/09/98 from: suite 20540 72 new bond street london W1Y 9DD (1 page)
28 August 1998Incorporation (16 pages)