EMMAUS MEDWAY LIMITED

Register to unlock more data on OkredoRegister

EMMAUS MEDWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05947283

Incorporation date

26/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

83 Swan Street, West Malling, Kent ME19 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2006)
dot icon30/08/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2022
Voluntary strike-off action has been suspended
dot icon14/06/2022
First Gazette notice for voluntary strike-off
dot icon06/06/2022
Application to strike the company off the register
dot icon06/11/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon13/07/2021
Registered office address changed from 243 243 High Street Chatham Kent ME4 3BQ England to 83 Swan Street West Malling Kent ME19 6LW on 2021-07-13
dot icon14/05/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon17/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon03/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/03/2020
Appointment of Mr Lee Georgiou as a director on 2020-03-16
dot icon19/03/2020
Appointment of Mr Paul Anthony Fletcher as a director on 2020-03-16
dot icon21/11/2019
Termination of appointment of Lee Georgiou as a director on 2019-11-20
dot icon21/11/2019
Termination of appointment of Paul Anthony Fletcher as a director on 2019-11-20
dot icon21/11/2019
Termination of appointment of Sadia Akram Choudhry as a director on 2019-11-20
dot icon21/11/2019
Termination of appointment of Mark Howard Beach as a director on 2019-03-23
dot icon04/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/12/2018
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 2018-12-27
dot icon27/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon27/09/2018
Termination of appointment of Dorothee Nachez as a director on 2018-01-25
dot icon22/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/02/2018
Appointment of Ms Sadia Akram Choudhry as a director on 2017-12-13
dot icon13/11/2017
Appointment of Mr Anthony Blackman as a director on 2017-10-11
dot icon29/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon19/07/2017
Termination of appointment of Paul Turner Kerr as a director on 2017-01-23
dot icon19/07/2017
Appointment of Mr Lee Georgiou as a director on 2017-05-08
dot icon19/07/2017
Termination of appointment of Ian Gerard Childs as a director on 2017-01-23
dot icon27/01/2017
Total exemption full accounts made up to 2016-06-30
dot icon29/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon10/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon16/10/2015
Annual return made up to 2015-09-26 no member list
dot icon16/10/2015
Appointment of Mr Ian Gerard Childs as a director on 2015-09-21
dot icon16/10/2015
Termination of appointment of Mark Bilsborough as a director on 2014-11-14
dot icon16/10/2015
Director's details changed for The Very Reverend Dr Mark Howard Beach on 2015-02-16
dot icon17/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon04/01/2015
Termination of appointment of Peter Howard Cornell as a director on 2014-11-24
dot icon13/10/2014
Annual return made up to 2014-09-26 no member list
dot icon13/10/2014
Termination of appointment of Diane Feeney as a director on 2013-11-14
dot icon13/10/2014
Termination of appointment of Diane Feeney as a director on 2013-11-14
dot icon25/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon18/02/2014
Certificate of change of name
dot icon19/12/2013
Appointment of Mr Paul Anthony Fletcher as a director
dot icon19/12/2013
Appointment of Mr David Park as a director
dot icon24/10/2013
Annual return made up to 2013-09-26 no member list
dot icon24/10/2013
Termination of appointment of Robert Howells as a director
dot icon20/05/2013
Appointment of The Very Reverend Dr Mark Howard Beach as a director
dot icon20/05/2013
Appointment of Mr Peter Howard Cornell as a director
dot icon20/05/2013
Termination of appointment of Gary Colville as a director
dot icon20/05/2013
Termination of appointment of John Carrington as a director
dot icon07/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon11/12/2012
Appointment of Mr Mark Bilsborough as a director
dot icon17/10/2012
Annual return made up to 2012-09-26 no member list
dot icon08/01/2012
Termination of appointment of Jonathan Smith as a director
dot icon08/01/2012
Termination of appointment of Peter Lock as a director
dot icon08/01/2012
Appointment of Ms Diane Feeney as a director
dot icon08/01/2012
Appointment of Ms Dorothee Nachez as a director
dot icon04/01/2012
Appointment of Mr Godfrey Eugene Featherstone as a director
dot icon08/12/2011
Full accounts made up to 2011-06-30
dot icon27/09/2011
Annual return made up to 2011-09-26 no member list
dot icon04/03/2011
Full accounts made up to 2010-06-30
dot icon21/10/2010
Annual return made up to 2010-09-26 no member list
dot icon21/10/2010
Director's details changed for Reverend Paul Turner Kerr on 2009-10-01
dot icon21/10/2010
Director's details changed for Jonathan Arthur Smith on 2009-10-01
dot icon21/10/2010
Termination of appointment of Ian Fawkner as a director
dot icon21/10/2010
Director's details changed for Reverend Gary Stanley Colville on 2009-10-01
dot icon18/03/2010
Appointment of Mr John Richard Carrington as a director
dot icon25/02/2010
Termination of appointment of Abdul Sheikh as a director
dot icon25/02/2010
Termination of appointment of Cheryl Bartlett as a director
dot icon25/01/2010
Full accounts made up to 2009-06-30
dot icon22/10/2009
Annual return made up to 2009-09-26 no member list
dot icon16/10/2009
Termination of appointment of Christine Seymour-Godwin as a director
dot icon16/10/2009
Termination of appointment of Archibald Johnstone as a director
dot icon28/11/2008
Full accounts made up to 2008-06-30
dot icon24/11/2008
Appointment terminated director james gilbourne
dot icon24/11/2008
Appointment terminated director maria smith
dot icon13/10/2008
Annual return made up to 26/09/08
dot icon24/01/2008
Full accounts made up to 2007-06-30
dot icon24/01/2008
Accounting reference date shortened from 30/09/07 to 30/06/07
dot icon21/01/2008
New director appointed
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon17/10/2007
New director appointed
dot icon02/10/2007
Secretary's particulars changed
dot icon01/10/2007
Annual return made up to 26/09/07
dot icon06/01/2007
New director appointed
dot icon31/10/2006
New director appointed
dot icon30/10/2006
New director appointed
dot icon26/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackman, Anthony
Director
11/10/2017 - Present
17
Georgiou, Lee
Director
16/03/2020 - Present
4
Fletcher, Paul Anthony
Director
16/03/2020 - Present
4
Choudhry, Sadia Akram
Director
13/12/2017 - 20/11/2019
1
Featherstone, Godfrey Eugene
Director
24/11/2011 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMMAUS MEDWAY LIMITED

EMMAUS MEDWAY LIMITED is an(a) Dissolved company incorporated on 26/09/2006 with the registered office located at 83 Swan Street, West Malling, Kent ME19 6LW. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMMAUS MEDWAY LIMITED?

toggle

EMMAUS MEDWAY LIMITED is currently Dissolved. It was registered on 26/09/2006 and dissolved on 30/08/2022.

Where is EMMAUS MEDWAY LIMITED located?

toggle

EMMAUS MEDWAY LIMITED is registered at 83 Swan Street, West Malling, Kent ME19 6LW.

What does EMMAUS MEDWAY LIMITED do?

toggle

EMMAUS MEDWAY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EMMAUS MEDWAY LIMITED?

toggle

The latest filing was on 30/08/2022: Final Gazette dissolved via voluntary strike-off.