Company NameJohn Anthony & Co Property Management Limited
Company StatusDissolved
Company Number03389814
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameNatalie Laudat
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address68 Cambridge Road
Southend On Sea
Essex
SS1 1ES
Secretary NameEdward Wilson
NationalityBritish
StatusClosed
Appointed20 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address68 Cambridge Road
Southend On Sea
Essex
SS1 1ES
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£37,919
Gross Profit£37,919
Net Worth£517
Cash£2,197
Current Liabilities£4,107

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2004Compulsory strike-off action has been discontinued (1 page)
6 January 2004Return made up to 20/06/03; full list of members (6 pages)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
25 June 2002Return made up to 20/06/02; full list of members (6 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
18 July 2001Return made up to 20/06/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
18 December 2000Return made up to 20/06/00; full list of members (6 pages)
4 May 2000Full accounts made up to 30 June 1999 (10 pages)
20 September 1999Return made up to 20/06/99; no change of members (4 pages)
24 February 1999Full accounts made up to 30 June 1998 (10 pages)
17 July 1998Return made up to 20/06/98; full list of members (6 pages)
4 July 1997Ad 20/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997Registered office changed on 04/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 July 1997New director appointed (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997Director resigned (1 page)
20 June 1997Incorporation (17 pages)