EMMAUS MEDWAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEMMAUS MEDWAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05947283
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EMMAUS MEDWAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMMAUS MEDWAYSep 26, 2006Sep 26, 2006

    What are the latest accounts for EMMAUS MEDWAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for EMMAUS MEDWAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Sep 26, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Current accounting period extended from Jun 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Total exemption full accounts made up to Jun 30, 2020

    20 pagesAA

    Confirmation statement made on Sep 26, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    19 pagesAA

    Appointment of Mr Lee Georgiou as a director on Mar 16, 2020

    2 pagesAP01

    Appointment of Mr Paul Anthony Fletcher as a director on Mar 16, 2020

    2 pagesAP01

    Termination of appointment of Lee Georgiou as a director on Nov 20, 2019

    1 pagesTM01

    Termination of appointment of Paul Anthony Fletcher as a director on Nov 20, 2019

    1 pagesTM01

    Termination of appointment of Sadia Akram Choudhry as a director on Nov 20, 2019

    1 pagesTM01

    Termination of appointment of Mark Howard Beach as a director on Mar 23, 2019

    1 pagesTM01

    Confirmation statement made on Sep 26, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    18 pagesAA

    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 pagesAD01

    Confirmation statement made on Sep 26, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Dorothee Nachez as a director on Jan 25, 2018

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2017

    18 pagesAA

    Appointment of Ms Sadia Akram Choudhry as a director on Dec 13, 2017

    2 pagesAP01

    Appointment of Mr Anthony Blackman as a director on Oct 11, 2017

    2 pagesAP01

    Confirmation statement made on Sep 26, 2017 with no updates

    3 pagesCS01

    Who are the officers of EMMAUS MEDWAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBBINS, Alan Bertram
    83 Swan Street
    ME19 6LW West Malling
    Kent
    Secretary
    83 Swan Street
    ME19 6LW West Malling
    Kent
    British116536680001
    BLACKMAN, Anthony
    Devonwood
    Spekes Road, Hempstead
    ME7 3RT Gillingham
    Devonwood
    Kent
    England
    Director
    Devonwood
    Spekes Road, Hempstead
    ME7 3RT Gillingham
    Devonwood
    Kent
    England
    EnglandBritish224437920001
    FEATHERSTONE, Godfrey Eugene
    Swan Street
    ME19 6LW West Malling
    83
    Kent
    England
    Director
    Swan Street
    ME19 6LW West Malling
    83
    Kent
    England
    EnglandBritish128950030001
    FLETCHER, Paul Anthony
    Franklin Drive
    Weavering
    ME14 5SY Maidstone
    22
    Kent
    England
    Director
    Franklin Drive
    Weavering
    ME14 5SY Maidstone
    22
    Kent
    England
    EnglandBritish109828190001
    GEORGIOU, Lee
    Palm Drive
    ME1 2EZ Rochester
    13 Richard Howe House
    Kent
    England
    Director
    Palm Drive
    ME1 2EZ Rochester
    13 Richard Howe House
    Kent
    England
    EnglandBritish218909800001
    GIBBINS, Alan Bertram
    83 Swan Street
    ME19 6LW West Malling
    Kent
    Director
    83 Swan Street
    ME19 6LW West Malling
    Kent
    EnglandBritish116536680001
    PARK, David
    Brompton Farm Road
    ME2 3QX Rochester
    69
    Kent
    England
    Director
    Brompton Farm Road
    ME2 3QX Rochester
    69
    Kent
    England
    EnglandBritish183794120001
    BARTLETT, Cheryl Juliette
    272 St Margaret's Banks
    High Street
    ME1 1HY Rochester
    Kent
    Director
    272 St Margaret's Banks
    High Street
    ME1 1HY Rochester
    Kent
    British127176750001
    BEACH, Mark Howard, Dr
    Rushworth Street
    SE1 0RB London
    1 Rushworth Street
    England
    Director
    Rushworth Street
    SE1 0RB London
    1 Rushworth Street
    England
    EnglandBritish169783380002
    BILSBOROUGH, Mark
    Blandford Road
    BR3 4NF Beckenham
    58
    Kent
    England
    Director
    Blandford Road
    BR3 4NF Beckenham
    58
    Kent
    England
    EnglandBritish174315540001
    CARRINGTON, John Richard
    Went House 83 Swan Street
    West Malling
    ME19 6LW Kent
    Director
    Went House 83 Swan Street
    West Malling
    ME19 6LW Kent
    EnglandBritish96015540001
    CHILDS, Ian Gerard
    Rock Road
    ME10 1JG Sittingbourne
    55 Rock Road
    Kent
    England
    Director
    Rock Road
    ME10 1JG Sittingbourne
    55 Rock Road
    Kent
    England
    EnglandBritish167540760001
    CHOUDHRY, Sadia Akram
    Love Lane
    ME1 1TN Rochester
    20
    England
    Director
    Love Lane
    ME1 1TN Rochester
    20
    England
    United KingdomBritish243124770001
    COLVILLE, Gary Stanley, Reverend
    The Vicarage
    138 Delce Road
    ME1 2EH Rochester
    Kent
    Director
    The Vicarage
    138 Delce Road
    ME1 2EH Rochester
    Kent
    EnglandBritish115728630001
    CORNELL, Peter Howard
    The Close
    ME1 1SD Rochester
    23
    Kent
    England
    Director
    The Close
    ME1 1SD Rochester
    23
    Kent
    England
    EnglandBritish178381800001
    DUMMETT, Graham Matthew James
    30 Love Lane
    ME1 1JD Rochester
    Kent
    Director
    30 Love Lane
    ME1 1JD Rochester
    Kent
    British115728650001
    FAWKNER, Ian Wyness
    6 High Meadow
    Northiam
    TN31 6GA Rye
    East Sussex
    Director
    6 High Meadow
    Northiam
    TN31 6GA Rye
    East Sussex
    British94047350001
    FEENEY, Diane
    Went House 83 Swan Street
    West Malling
    ME19 6LW Kent
    Director
    Went House 83 Swan Street
    West Malling
    ME19 6LW Kent
    EnglandBritish165713250001
    FLETCHER, Paul Anthony
    Franklin Drive
    Weavering
    ME14 5SY Maidstone
    22
    Kent
    England
    Director
    Franklin Drive
    Weavering
    ME14 5SY Maidstone
    22
    Kent
    England
    EnglandBritish109828190001
    GEORGIOU, Lee
    Palm Drive
    ME1 2EZ Rochester
    13
    Kent
    England
    Director
    Palm Drive
    ME1 2EZ Rochester
    13
    Kent
    England
    EnglandBritish218909800001
    GILBOURNE, James Adrian
    104 Wilson Avenue
    ME1 2SH Rochester
    Kent
    Director
    104 Wilson Avenue
    ME1 2SH Rochester
    Kent
    EnglandBritish115728620001
    GOWANS, John, General
    28 Love Lane
    ME1 1JD Rochester
    Kent
    Director
    28 Love Lane
    ME1 1JD Rochester
    Kent
    British115728640001
    GRIFFIN, John William
    11 College Road
    The Historic Dockyard
    ME4 4QX Chatham
    Kent
    Director
    11 College Road
    The Historic Dockyard
    ME4 4QX Chatham
    Kent
    British83331670001
    HOWELLS, Robert David
    17 Weavering Close
    Frindsbury
    ME2 4RQ Rochester
    Kent
    Director
    17 Weavering Close
    Frindsbury
    ME2 4RQ Rochester
    Kent
    EnglandBritish55887910001
    JOHNSTONE, Archibald Mackinnon
    81a High Street
    ME1 1LX Rochester
    Kent
    Director
    81a High Street
    ME1 1LX Rochester
    Kent
    EnglandBritish15977460002
    KERR, Paul Turner, Reverend
    The Vicarage 1 Binnacle Road
    ME1 2XR Rochester
    Kent
    Director
    The Vicarage 1 Binnacle Road
    ME1 2XR Rochester
    Kent
    EnglandBritish115728610001
    LOCK, Peter Harcourt D'Arcy, The Ven
    The Archdeaconry
    Kings Orchard The Precinct
    ME1 1TG Rochester
    Kent
    Director
    The Archdeaconry
    Kings Orchard The Precinct
    ME1 1TG Rochester
    Kent
    United KingdomBritish44542070002
    NACHEZ, Dorothee
    Went House 83 Swan Street
    West Malling
    ME19 6LW Kent
    Director
    Went House 83 Swan Street
    West Malling
    ME19 6LW Kent
    EnglandFrench165713220001
    SEYMOUR-GODWIN, Christine Janice
    7 Highgrove Road
    Walderslade
    ME5 7QE Chatham
    Kent
    Director
    7 Highgrove Road
    Walderslade
    ME5 7QE Chatham
    Kent
    UkBritish115728590001
    SHEIKH, Abdul
    39 Leybourne Road
    ME2 3QF Rochester
    Kent
    Director
    39 Leybourne Road
    ME2 3QF Rochester
    Kent
    EnglandBritish115728580001
    SMITH, Jonathan Arthur
    37 Davy Court
    ME1 1AE Rochester
    Kent
    Director
    37 Davy Court
    ME1 1AE Rochester
    Kent
    Great BritainBritish115728570001
    SMITH, Maria
    37 Davy Court
    ME1 1AE Rochester
    Kent
    Director
    37 Davy Court
    ME1 1AE Rochester
    Kent
    British115728560001

    What are the latest statements on persons with significant control for EMMAUS MEDWAY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 26, 2016The 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