Company NameSharon Gay Associates Limited
Company StatusDissolved
Company Number02635920
CategoryPrivate Limited Company
Incorporation Date8 August 1991(32 years, 9 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Simon Mark Levy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2019(28 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite J, Athene House 86 The Broadway
London
NW7 3TD
Director NameMrs Margaret Louise Smith
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Director NameMs Sharon Lorraine Gay
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(same day as company formation)
RoleEmployment Agency Manageress
Country of ResidenceEngland
Correspondence AddressCopper House 88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
Secretary NameMs Sharon Lorraine Gay
NationalityBritish
StatusResigned
Appointed08 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper House 88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
Director NameMr James Trevor Keeble
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(20 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 07 February 2012)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressCopper House 88 Snakes Lane East
Woodford
Essex
IG8 7HX
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitesga-ltd.com
Telephone020 74220036
Telephone regionLondon

Location

Registered AddressSuite J, Athene House
86 The Broadway
London
NW7 3TD
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Sharon Gay Associates (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£264,178
Cash£191,735
Current Liabilities£244,503

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

6 November 1998Delivered on: 10 November 1998
Satisfied on: 12 July 2012
Persons entitled: Rico Properties Limited

Classification: Rent deposit deed
Secured details: £10,579 due or to become due from the company to the chargee under the rent deposit deed.
Particulars: The said deposit of £10,579 with any additions.
Fully Satisfied
7 October 1997Delivered on: 20 October 1997
Satisfied on: 11 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

28 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2022Compulsory strike-off action has been suspended (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
6 November 2021Compulsory strike-off action has been discontinued (1 page)
5 November 2021Confirmation statement made on 28 June 2021 with updates (5 pages)
5 November 2021Notification of Simon Mark Levy as a person with significant control on 1 July 2020 (2 pages)
5 November 2021Cessation of Sharon Gay Associates (Holdings) Limited as a person with significant control on 1 July 2020 (1 page)
9 October 2021Compulsory strike-off action has been suspended (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
29 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 August 2020Termination of appointment of Sharon Lorraine Gay as a director on 1 December 2019 (1 page)
16 August 2020Termination of appointment of Sharon Lorraine Gay as a secretary on 1 December 2019 (1 page)
16 August 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
16 August 2020Change of details for Sharon Gay Associates (Holdings) Limited as a person with significant control on 1 December 2019 (2 pages)
4 August 2020Appointment of Mr Simon Mark Levy as a director on 1 December 2019 (2 pages)
19 May 2020Registered office address changed from Lb Group London Number One Vicarage Lane Stratford England E15 4HF England to Suite J, Athene House 86 the Broadway London NW7 3TD on 19 May 2020 (1 page)
19 May 2020Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
10 July 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
29 June 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
29 June 2018Notification of Sharon Gay Associates (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
16 February 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
24 July 2017Notification of Sharon Gay Associates (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Sharon Gay Associates (Holdings) Limited as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Sharon Gay Associates (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
24 October 2016Termination of appointment of Margaret Louise Smith as a director on 21 October 2016 (1 page)
24 October 2016Termination of appointment of Margaret Louise Smith as a director on 21 October 2016 (1 page)
8 July 2016Registered office address changed from First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP to Lb Group London Number One Vicarage Lane Stratford England E15 4HF on 8 July 2016 (1 page)
8 July 2016Registered office address changed from First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP to Lb Group London Number One Vicarage Lane Stratford England E15 4HF on 8 July 2016 (1 page)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(7 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(7 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 November 2015Satisfaction of charge 1 in full (1 page)
11 November 2015Satisfaction of charge 1 in full (1 page)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
31 January 2014Director's details changed for Mrs Margaret Louise Smith on 31 October 2013 (2 pages)
31 January 2014Director's details changed for Mrs Margaret Louise Smith on 29 February 2012 (2 pages)
31 January 2014Secretary's details changed for Mrs Sharon Gay on 31 October 2013 (1 page)
31 January 2014Director's details changed for Mrs Sharon Gay on 31 October 2013 (2 pages)
31 January 2014Director's details changed for Mrs Sharon Gay on 31 October 2013 (2 pages)
31 January 2014Director's details changed for Mrs Margaret Louise Smith on 29 February 2012 (2 pages)
31 January 2014Secretary's details changed for Mrs Sharon Gay on 29 February 2012 (1 page)
31 January 2014Director's details changed for Mrs Sharon Gay on 29 February 2012 (2 pages)
31 January 2014Secretary's details changed for Mrs Sharon Gay on 31 October 2013 (1 page)
31 January 2014Director's details changed for Mrs Sharon Gay on 29 February 2012 (2 pages)
31 January 2014Secretary's details changed for Mrs Sharon Gay on 29 February 2012 (1 page)
31 January 2014Director's details changed for Mrs Margaret Louise Smith on 31 October 2013 (2 pages)
4 November 2013Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 (1 page)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(5 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(5 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 April 2012Termination of appointment of James Keeble as a director (1 page)
16 April 2012Termination of appointment of James Keeble as a director (1 page)
10 February 2012Appointment of Mr James Trevor Keeble as a director (2 pages)
10 February 2012Appointment of Mr James Trevor Keeble as a director (2 pages)
26 August 2011Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 26 August 2011 (1 page)
26 August 2011Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 26 August 2011 (1 page)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 August 2010Director's details changed for Mrs Margaret Louise Smith on 8 August 2010 (2 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Mrs Margaret Louise Smith on 8 August 2010 (2 pages)
19 August 2010Director's details changed for Mrs Margaret Louise Smith on 8 August 2010 (2 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 August 2009Return made up to 08/08/09; full list of members (3 pages)
27 August 2009Return made up to 08/08/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 September 2008Return made up to 08/08/08; full list of members (3 pages)
3 September 2008Return made up to 08/08/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 October 2007Return made up to 08/08/07; full list of members (7 pages)
5 October 2007Return made up to 08/08/07; full list of members (7 pages)
10 July 2007Registered office changed on 10/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
10 July 2007Registered office changed on 10/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
10 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 August 2006Return made up to 08/08/06; full list of members (2 pages)
18 August 2006Return made up to 08/08/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 November 2005Return made up to 08/08/05; full list of members (2 pages)
30 November 2005Return made up to 08/08/05; full list of members (2 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 January 2005Registered office changed on 25/01/05 from: 3 cavendish court london EC3A 7GA (1 page)
25 January 2005Registered office changed on 25/01/05 from: 3 cavendish court london EC3A 7GA (1 page)
16 August 2004Return made up to 08/08/04; full list of members (7 pages)
16 August 2004Return made up to 08/08/04; full list of members (7 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
29 September 2003Return made up to 08/08/03; full list of members (7 pages)
29 September 2003Return made up to 08/08/03; full list of members (7 pages)
4 July 2003Full accounts made up to 31 August 2002 (11 pages)
4 July 2003Full accounts made up to 31 August 2002 (11 pages)
24 January 2003Director's particulars changed (1 page)
24 January 2003Director's particulars changed (1 page)
20 August 2002Return made up to 08/08/02; full list of members (7 pages)
20 August 2002Return made up to 08/08/02; full list of members (7 pages)
2 July 2002Full accounts made up to 31 August 2001 (12 pages)
2 July 2002Full accounts made up to 31 August 2001 (12 pages)
21 August 2001Return made up to 08/08/01; full list of members (6 pages)
21 August 2001Return made up to 08/08/01; full list of members (6 pages)
4 July 2001Full accounts made up to 31 August 2000 (11 pages)
4 July 2001Full accounts made up to 31 August 2000 (11 pages)
23 August 2000Return made up to 08/08/00; full list of members (6 pages)
23 August 2000Return made up to 08/08/00; full list of members (6 pages)
3 July 2000Full accounts made up to 31 August 1999 (11 pages)
3 July 2000Full accounts made up to 31 August 1999 (11 pages)
13 August 1999Return made up to 08/08/99; no change of members (4 pages)
13 August 1999Return made up to 08/08/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 July 1998 (14 pages)
2 June 1999Full accounts made up to 31 July 1998 (14 pages)
8 February 1999Registered office changed on 08/02/99 from: 75 canon street london EC4N 5BN (1 page)
8 February 1999Registered office changed on 08/02/99 from: 75 canon street london EC4N 5BN (1 page)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
25 August 1998Return made up to 08/08/98; full list of members (5 pages)
25 August 1998Return made up to 08/08/98; full list of members (5 pages)
5 February 1998Full accounts made up to 31 July 1997 (17 pages)
5 February 1998Full accounts made up to 31 July 1997 (17 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
20 August 1997Return made up to 08/08/97; no change of members (4 pages)
20 August 1997Return made up to 08/08/97; no change of members (4 pages)
20 February 1997Registered office changed on 20/02/97 from: guild house 36 - 38 fenchurch street london EC3 3DQ (1 page)
20 February 1997Registered office changed on 20/02/97 from: guild house 36 - 38 fenchurch street london EC3 3DQ (1 page)
30 January 1997Full accounts made up to 31 July 1996 (14 pages)
30 January 1997Full accounts made up to 31 July 1996 (14 pages)
12 August 1996Return made up to 08/08/96; no change of members (4 pages)
12 August 1996Return made up to 08/08/96; no change of members (4 pages)
26 January 1996Full accounts made up to 31 July 1995 (14 pages)
26 January 1996Full accounts made up to 31 July 1995 (14 pages)
10 August 1995Return made up to 08/08/95; full list of members (8 pages)
10 August 1995Return made up to 08/08/95; full list of members (8 pages)
22 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
22 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
8 August 1991Incorporation (17 pages)
8 August 1991Incorporation (17 pages)