EMMAUS MEDWAY LIMITED
Overview
| Company Name | EMMAUS MEDWAY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05947283 |
| 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 EMMAUS MEDWAY LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is EMMAUS MEDWAY LIMITED located?
| Registered Office Address | 83 Swan Street ME19 6LW West Malling Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EMMAUS MEDWAY LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMMAUS MEDWAY | Sep 26, 2006 | Sep 26, 2006 |
What are the latest accounts for EMMAUS MEDWAY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for EMMAUS MEDWAY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 243 243 High Street Chatham Kent ME4 3BQ England to 83 Swan Street West Malling Kent ME19 6LW on Jul 13, 2021 | 1 pages | AD01 | ||
Current accounting period extended from Jun 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 20 pages | AA | ||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 19 pages | AA | ||
Appointment of Mr Lee Georgiou as a director on Mar 16, 2020 | 2 pages | AP01 | ||
Appointment of Mr Paul Anthony Fletcher as a director on Mar 16, 2020 | 2 pages | AP01 | ||
Termination of appointment of Lee Georgiou as a director on Nov 20, 2019 | 1 pages | TM01 | ||
Termination of appointment of Paul Anthony Fletcher as a director on Nov 20, 2019 | 1 pages | TM01 | ||
Termination of appointment of Sadia Akram Choudhry as a director on Nov 20, 2019 | 1 pages | TM01 | ||
Termination of appointment of Mark Howard Beach as a director on Mar 23, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 26, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 18 pages | AA | ||
Registered office address changed from Went House 83 Swan Street West Malling Kent ME19 6LW to 243 243 High Street Chatham Kent ME4 3BQ on Dec 27, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Sep 26, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dorothee Nachez as a director on Jan 25, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 18 pages | AA | ||
Appointment of Ms Sadia Akram Choudhry as a director on Dec 13, 2017 | 2 pages | AP01 | ||
Appointment of Mr Anthony Blackman as a director on Oct 11, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Sep 26, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of EMMAUS MEDWAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIBBINS, Alan Bertram | Secretary | 83 Swan Street ME19 6LW West Malling Kent | British | 116536680001 | ||||||
| BLACKMAN, Anthony | Director | Devonwood Spekes Road, Hempstead ME7 3RT Gillingham Devonwood Kent England | England | British | 224437920001 | |||||
| FEATHERSTONE, Godfrey Eugene | Director | Swan Street ME19 6LW West Malling 83 Kent England | England | British | 128950030001 | |||||
| FLETCHER, Paul Anthony | Director | Franklin Drive Weavering ME14 5SY Maidstone 22 Kent England | England | British | 109828190001 | |||||
| GEORGIOU, Lee | Director | Palm Drive ME1 2EZ Rochester 13 Richard Howe House Kent England | England | British | 218909800001 | |||||
| GIBBINS, Alan Bertram | Director | 83 Swan Street ME19 6LW West Malling Kent | England | British | 116536680001 | |||||
| PARK, David | Director | Brompton Farm Road ME2 3QX Rochester 69 Kent England | England | British | 183794120001 | |||||
| BARTLETT, Cheryl Juliette | Director | 272 St Margaret's Banks High Street ME1 1HY Rochester Kent | British | 127176750001 | ||||||
| BEACH, Mark Howard, Dr | Director | Rushworth Street SE1 0RB London 1 Rushworth Street England | England | British | 169783380002 | |||||
| BILSBOROUGH, Mark | Director | Blandford Road BR3 4NF Beckenham 58 Kent England | England | British | 174315540001 | |||||
| CARRINGTON, John Richard | Director | Went House 83 Swan Street West Malling ME19 6LW Kent | England | British | 96015540001 | |||||
| CHILDS, Ian Gerard | Director | Rock Road ME10 1JG Sittingbourne 55 Rock Road Kent England | England | British | 167540760001 | |||||
| CHOUDHRY, Sadia Akram | Director | Love Lane ME1 1TN Rochester 20 England | United Kingdom | British | 243124770001 | |||||
| COLVILLE, Gary Stanley, Reverend | Director | The Vicarage 138 Delce Road ME1 2EH Rochester Kent | England | British | 115728630001 | |||||
| CORNELL, Peter Howard | Director | The Close ME1 1SD Rochester 23 Kent England | England | British | 178381800001 | |||||
| DUMMETT, Graham Matthew James | Director | 30 Love Lane ME1 1JD Rochester Kent | British | 115728650001 | ||||||
| FAWKNER, Ian Wyness | Director | 6 High Meadow Northiam TN31 6GA Rye East Sussex | British | 94047350001 | ||||||
| FEENEY, Diane | Director | Went House 83 Swan Street West Malling ME19 6LW Kent | England | British | 165713250001 | |||||
| FLETCHER, Paul Anthony | Director | Franklin Drive Weavering ME14 5SY Maidstone 22 Kent England | England | British | 109828190001 | |||||
| GEORGIOU, Lee | Director | Palm Drive ME1 2EZ Rochester 13 Kent England | England | British | 218909800001 | |||||
| GILBOURNE, James Adrian | Director | 104 Wilson Avenue ME1 2SH Rochester Kent | England | British | 115728620001 | |||||
| GOWANS, John, General | Director | 28 Love Lane ME1 1JD Rochester Kent | British | 115728640001 | ||||||
| GRIFFIN, John William | Director | 11 College Road The Historic Dockyard ME4 4QX Chatham Kent | British | 83331670001 | ||||||
| HOWELLS, Robert David | Director | 17 Weavering Close Frindsbury ME2 4RQ Rochester Kent | England | British | 55887910001 | |||||
| JOHNSTONE, Archibald Mackinnon | Director | 81a High Street ME1 1LX Rochester Kent | England | British | 15977460002 | |||||
| KERR, Paul Turner, Reverend | Director | The Vicarage 1 Binnacle Road ME1 2XR Rochester Kent | England | British | 115728610001 | |||||
| LOCK, Peter Harcourt D'Arcy, The Ven | Director | The Archdeaconry Kings Orchard The Precinct ME1 1TG Rochester Kent | United Kingdom | British | 44542070002 | |||||
| NACHEZ, Dorothee | Director | Went House 83 Swan Street West Malling ME19 6LW Kent | England | French | 165713220001 | |||||
| SEYMOUR-GODWIN, Christine Janice | Director | 7 Highgrove Road Walderslade ME5 7QE Chatham Kent | Uk | British | 115728590001 | |||||
| SHEIKH, Abdul | Director | 39 Leybourne Road ME2 3QF Rochester Kent | England | British | 115728580001 | |||||
| SMITH, Jonathan Arthur | Director | 37 Davy Court ME1 1AE Rochester Kent | Great Britain | British | 115728570001 | |||||
| SMITH, Maria | Director | 37 Davy Court ME1 1AE Rochester Kent | British | 115728560001 |
What are the latest statements on persons with significant control for EMMAUS MEDWAY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 26, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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