About

Registered Number: 06588030
Date of Incorporation: 08/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 213-217 Watford Road, Harrow, Greater London, HA1 3UA

 

Gayways Ltd was registered on 08 May 2008 and are based in Greater London, it's status is listed as "Active". The current directors of this company are Parmar, Shakuntla, Parmar, Amar, Parmar, Rajiv, Parmar, Suryakant Ranchhodbhai, Online Nominees Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARMAR, Amar 18 August 2020 - 1
PARMAR, Rajiv 18 August 2020 - 1
PARMAR, Suryakant Ranchhodbhai 08 May 2008 - 1
ONLINE NOMINEES LIMITED 08 May 2008 08 May 2008 1
Secretary Name Appointed Resigned Total Appointments
PARMAR, Shakuntla 08 May 2008 - 1

Filing History

Document Type Date
AP01 - Appointment of director 24 August 2020
AP01 - Appointment of director 24 August 2020
CS01 - N/A 26 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 04 March 2019
PSC01 - N/A 20 December 2018
PSC01 - N/A 20 December 2018
PSC01 - N/A 20 December 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 27 June 2017
AA - Annual Accounts 27 February 2017
MR01 - N/A 20 September 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 03 February 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 27 February 2015
DISS40 - Notice of striking-off action discontinued 13 September 2014
AR01 - Annual Return 10 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
SH01 - Return of Allotment of shares 03 April 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 28 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 09 February 2010
AP01 - Appointment of director 09 December 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 04 August 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 10 June 2008
MEM/ARTS - N/A 03 June 2008
CERTNM - Change of name certificate 14 May 2008
NEWINC - New incorporation documents 08 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.