About

Registered Number: 03409879
Date of Incorporation: 25/07/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: 59 Hargwyne Street, London, SW9 9RQ,

 

Gay to Z Directories Ltd was founded on 25 July 1997 with its registered office in London, it's status is listed as "Active". There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOTE, Stephen 23 December 1998 - 1
KERR, Andrew 20 February 2007 - 1
BYRNE, Anthony 23 December 1998 20 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 30 April 2019
PSC04 - N/A 19 September 2018
CS01 - N/A 19 September 2018
AD01 - Change of registered office address 08 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 30 September 2016
AD01 - Change of registered office address 05 August 2016
AD01 - Change of registered office address 05 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 11 September 2014
CH01 - Change of particulars for director 11 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 08 October 2012
CH03 - Change of particulars for secretary 08 October 2012
AA - Annual Accounts 30 April 2012
AD01 - Change of registered office address 31 January 2012
AR01 - Annual Return 01 October 2011
CH01 - Change of particulars for director 30 September 2011
DISS40 - Notice of striking-off action discontinued 03 September 2011
AA - Annual Accounts 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
AA - Annual Accounts 07 September 2010
AA - Annual Accounts 07 September 2010
AA - Annual Accounts 07 September 2010
CH03 - Change of particulars for secretary 23 June 2010
AR01 - Annual Return 23 June 2010
AD01 - Change of registered office address 22 June 2010
363a - Annual Return 09 October 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 11 June 2007
AAMD - Amended Accounts 16 March 2007
AAMD - Amended Accounts 16 March 2007
AAMD - Amended Accounts 16 March 2007
AAMD - Amended Accounts 16 March 2007
363s - Annual Return 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 13 February 2006
363s - Annual Return 04 February 2005
AA - Annual Accounts 12 January 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 05 June 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 02 December 1999
DISS40 - Notice of striking-off action discontinued 11 May 1999
363b - Annual Return 05 May 1999
363(287) - N/A 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
GAZ1 - First notification of strike-off action in London Gazette 02 February 1999
288b - Notice of resignation of directors or secretaries 03 August 1997
288b - Notice of resignation of directors or secretaries 03 August 1997
NEWINC - New incorporation documents 25 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.