MEDWAY HUMAN RIGHTS AND EQUALITY COUNCIL
Overview
| Company Name | MEDWAY HUMAN RIGHTS AND EQUALITY COUNCIL |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03660586 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MEDWAY HUMAN RIGHTS AND EQUALITY COUNCIL?
- (7499) /
- (9305) /
Where is MEDWAY HUMAN RIGHTS AND EQUALITY COUNCIL located?
| Registered Office Address | Gun Wharf Level 3 Dock Road ME4 4TR Chatham Kent Uk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEDWAY HUMAN RIGHTS AND EQUALITY COUNCIL?
| Company Name | From | Until |
|---|---|---|
| MEDWAY RACIAL EQUALITY COUNCIL | Nov 03, 1998 | Nov 03, 1998 |
What are the latest accounts for MEDWAY HUMAN RIGHTS AND EQUALITY COUNCIL?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for MEDWAY HUMAN RIGHTS AND EQUALITY COUNCIL?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2010 | 16 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2010 to Sep 30, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 03, 2010 no member list | 12 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 16 pages | AA | ||||||||||
Annual return made up to Nov 03, 2009 no member list | 8 pages | AR01 | ||||||||||
Director's details changed for Khawla Luvna Rahman on Nov 03, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Anil Patel on Nov 03, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Janardan Sofat on Nov 03, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Louis Wilberforce Leroy Franklin on Nov 03, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Usha Sheikh on Nov 03, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Dai Liyanage on Nov 03, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Zulfiqar Mir on Nov 03, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Hari Paul Aggarwal on Nov 03, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Mar 31, 2008 | 16 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of MEDWAY HUMAN RIGHTS AND EQUALITY COUNCIL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAHMOOD, Azhar | Secretary | 71 College Avenue ME7 5HY Gillingham Kent | British | 56847620001 | ||||||
| AGGARWAL, Hari Paul | Director | Blowers Wood Grove Hempstead ME7 3RD Gillingham 15 Kent United Kingdom | United Kingdom | British | 66096130002 | |||||
| ARMSTRONG, Derrick Anthony | Director | Chestnuts 3 Lancaster Court ME8 0JP Gillingham Kent | England | British | 38814050002 | |||||
| FRANKLIN, Louis Wilberforce Leroy | Director | 92 Carlton Avenue ME7 2JT Gillingham Kent | United Kingdom | British | 71147470001 | |||||
| IQBAL, Anwar | Director | 4 Lancaster Court Wigmore ME8 0JP Gillingham Kent | Great Britain | British | 19866550001 | |||||
| LIYANAGE, Dai | Director | 28 Woodpecker Glade Wigmore ME8 0JR Gillingham Kent | England | British | 75911470001 | |||||
| MIR, Zulfiqar | Director | Walderslade Road ME5 0PQ Chatham 178 Medway | United Kingdom | British | 134275430002 | |||||
| PATEL, Anil | Director | 1 Randall Road ME4 6JY Chatham Kent | England | British | 106626060001 | |||||
| RAHMAN, Khawla Luvna | Director | 143 Pagitt Street ME4 6RD Chatham Kent | United Kingdom | British | 123802670001 | |||||
| SHEIKH, Usha | Director | 39 Leybourne Road ME2 3QF Strood Kent | United Kingdom | British | 123514570001 | |||||
| SOFAT, Janardan | Director | 47 Pilgrims Road ME2 1HN Halling Kent | United Kingdom | British | 110852880001 | |||||
| ABDIN, Joynal | Director | 36 Ross Street ME1 2DF Rochester Kent | British | 83181900001 | ||||||
| ALI, Syed Ikram | Director | School House Stoke Road Hoo ME3 9BJ Rochester Kent | British | 11959780001 | ||||||
| ARTHUR, Andrew Malcolm | Director | 1 Nags Head Lane ME1 1BB Rochester Kent | British | 67313230001 | ||||||
| DHINDSA, Surinder Singh | Director | 255 London Road Rainham ME8 6YS Gillingham Kent | British | 59461250001 | ||||||
| ENGLEFIELD, Nilofer | Director | 1 Kingswood Road ME7 1EA Gillingham Kent | British | 71147630001 | ||||||
| FRANKLIN, Louis Wilberforce Leroy | Director | 92 Carlton Avenue ME7 2JT Gillingham Kent | United Kingdom | British | 71147470001 | |||||
| GOODALL, Michael Paul | Director | 77 Anchor Road ME1 2PP Rochester Kent | British | 60980890001 | ||||||
| LIYANAGE, Mary | Director | 28 Woodpecker Glade Wigmore ME8 0JR Gillingham Kent | Irish | 77152060001 | ||||||
| MASON, Jutinder | Director | 43 Shakespeare Road ME7 5QL Gillingham Kent | British | 71879460001 | ||||||
| MEHMI, Harbans Lal | Director | 22 Manor Lane ME1 3JN Rochester Kent | British | 71950480001 | ||||||
| MIR, Tamina | Director | 2 Albion Road ME5 8SR Lordsword Kent | British | 112425170001 | ||||||
| MUSTAKIM, Abdul Yunus | Director | 43 Saint Peter Street ME1 2DD Rochester Kent | British | 71605950001 | ||||||
| SETHI, Kanwaljit Singh, Dr | Director | At Last 9 Lambourn Way Lordswood ME5 8PU Chatham Kent | England | British | 71950430001 | |||||
| SMITH, Sandie | Director | 39 May Road ME1 2HY Rochester Kent | British | 77151880004 | ||||||
| SPENCE, John Alexander | Director | 175 Fairview Avenue Wigmore ME8 0PX Gillingham Kent | United Kingdom | British | 4390520001 | |||||
| WAD, Shaila | Director | 25 Tedder Avenue ME5 0HB Chatham Kent | Indian British | 100498280001 | ||||||
| WADE, Kathleen Joan | Director | 50 Bryant Road ME2 3ES Strood Kent | British | 96226640001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0