Medway Enterprises Limited

General information

Name:

Medway Enterprises Ltd

Office Address:

Savoy House Savoy Circus W3 7DA London

Number: 08600389

Incorporation date: 2013-07-08

Dissolution date: 2018-03-06

End of financial year: 29 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Medway Enterprises started its business in the year 2013 as a Private Limited Company registered with number: 08600389. The company's head office was located in London at Savoy House. This Medway Enterprises Limited firm had been operating on the market for 5 years. This company has a history in name changing. Previously the firm had two other names. Up to 2014 the firm was prospering under the name of Martland Aylesford and up to that point the registered company name was Allens Purveyors Of Fine Food.

The information about this particular company's personnel suggests that the last two directors were: Stephane K. and Kouadjo K. who became the part of the company on 2014-10-14 and 2014-06-30.

The companies with significant control over this firm were as follows: The Martland Holdings Llc owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. This business could have been reached in 1625 Newark at Ogletown Road, DE 19713 and was registered as a PSC under the reg no 5023173.

  • Previous company's names
  • Medway Enterprises Limited 2014-12-15
  • Martland Aylesford Limited 2014-10-02
  • Allens Purveyors Of Fine Food Limited 2013-07-08

Financial data based on annual report

Company staff

Stephane K.

Role: Director

Appointed: 14 October 2014

Latest update: 13 March 2025

Kouadjo K.

Role: Director

Appointed: 30 June 2014

Latest update: 13 March 2025

People with significant control

The Martland Holdings Llc
Address: 2915 Ogletown Road, #1625 Newark, DE 19713, Usa
Legal authority United States Of America'S Law
Legal form Llc
Country registered Usa
Place registered Register Of Companies Usa
Registration number 5023173
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 21 March 2017
Account last made up date 31 July 2014
Confirmation statement next due date 12 December 2019
Confirmation statement last made up date 28 November 2016
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 2013-07-08
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 1 October 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, March 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
4
Company Age

Similar companies nearby

Closest companies