Background WavePink WaveYellow Wave

DR GAYE LIMITED (08255282)

DR GAYE LIMITED (08255282) is an active UK company. incorporated on 16 October 2012. with registered office in Harrow. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). DR GAYE LIMITED has been registered for 13 years. Current directors include EASTERBROOK, Peter James, GAYE, Morgaine, Dr.

Company Number
08255282
Status
active
Type
ltd
Incorporated
16 October 2012
Age
13 years
Address
Congress House, Harrow, HA1 2EN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
EASTERBROOK, Peter James, GAYE, Morgaine, Dr
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DR GAYE LIMITED

DR GAYE LIMITED is an active company incorporated on 16 October 2012 with the registered office located in Harrow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). DR GAYE LIMITED was registered 13 years ago.(SIC: 10390)

Status

active

Active since 13 years ago

Company No

08255282

LTD Company

Age

13 Years

Incorporated 16 October 2012

Size

N/A

Accounts

ARD: 31/10

Overdue

2 years overdue

Last Filed

Made up to 31 October 2021 (4 years ago)
Submitted on 15 August 2022 (3 years ago)
Period: 1 November 2020 - 31 October 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2023
Period: 1 November 2021 - 31 October 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 16 October 2021 (4 years ago)
Submitted on 21 October 2021 (4 years ago)

Next Due

Due by 30 October 2022
For period ending 16 October 2022

Previous Company Names

DR GAYE SUPER SHAKE LIMITED
From: 16 October 2012To: 24 February 2015
Contact
Address

Congress House Lyon Road Harrow, HA1 2EN,

Previous Addresses

Aston House Cornwall Avenue London N3 1LF
From: 30 October 2014To: 24 June 2021
1a Royal Parade Kew Richmond Surrey TW9 3QD
From: 6 December 2012To: 30 October 2014
50 Leyborne Park Richmond TW9 3HA England
From: 16 October 2012To: 6 December 2012
Timeline

8 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Dec 12
Director Left
Oct 13
Director Left
Oct 13
Funding Round
Nov 14
Funding Round
Nov 14
Director Joined
Nov 15
New Owner
Oct 17
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EASTERBROOK, Peter James

Active
Lyon Road, HarrowHA1 2EN
Born June 1962
Director
Appointed 16 Oct 2015

GAYE, Morgaine, Dr

Active
Bloomsbury Way, LondonWC1A 2SE
Born March 1970
Director
Appointed 03 Dec 2012

EASTERBROOK, Peter James

Resigned
Leyborne Park, RichmondTW9 3HA
Born June 1962
Director
Appointed 16 Oct 2012
Resigned 29 Oct 2013

Persons with significant control

2

Mr Peter James Easterbrook

Active
Lyon Road, HarrowHA1 2EN
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Oct 2016

Dr Morgaine Gaye

Active
Bloomsbury Way, LondonWC1A 2SE
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Dissolution Voluntary Strike Off Suspended
2 December 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 November 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 November 2022
DS01DS01
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
24 February 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Incorporation Company
16 October 2012
NEWINCIncorporation