Brentwood
Essex
CM14 4AB
Director Name | Ms Julia Helena Lawless |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1998(4 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Mr Myles Alexander Lawless |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 15 years (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Threescombe Nr Amberley Stroud Gloucestershire GL5 5AU Wales |
Director Name | Ms Julia Helena Lawless |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Chalcot Gardens London NW3 4YB |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | J.h. Lawless 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,070 |
Cash | £28 |
Current Liabilities | £38,878 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2018 | Application to strike the company off the register (3 pages) |
13 February 2018 | Confirmation statement made on 8 February 2018 with updates (5 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
5 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Director's details changed for Ms Julia Helena Lawless on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Ms Julia Helena Lawless on 15 February 2016 (2 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Secretary's details changed for Ms Julia Helena Lawless on 15 February 2016 (1 page) |
15 February 2016 | Secretary's details changed for Ms Julia Helena Lawless on 15 February 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Registered office address changed from Westmoreland House 80 - 86 Bath Road Cheltenham Gloucestershire GL53 7JT to 8 High Street Brentwood Essex CM14 4AB on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from Westmoreland House 80 - 86 Bath Road Cheltenham Gloucestershire GL53 7JT to 8 High Street Brentwood Essex CM14 4AB on 27 October 2015 (1 page) |
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
7 January 2014 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucester GL50 2QJ on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucester GL50 2QJ on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucester GL50 2QJ on 7 January 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 February 2010 | Director's details changed for Mrs Julia Helena Lawless on 13 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Julia Helena Lawless on 13 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Julia Helena Lawless on 13 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mrs Julia Helena Lawless on 13 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 July 2009 | Company name changed aqua oleum LIMITED\certificate issued on 23/07/09 (3 pages) |
21 July 2009 | Company name changed aqua oleum LIMITED\certificate issued on 23/07/09 (3 pages) |
15 July 2009 | Appointment terminated director myles lawless (1 page) |
15 July 2009 | Appointment terminated director myles lawless (1 page) |
28 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
28 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 March 2007 | Return made up to 14/02/07; full list of members
|
24 March 2007 | Return made up to 14/02/07; full list of members
|
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
9 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
3 March 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
3 March 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
26 May 2004 | Return made up to 14/02/04; full list of members
|
26 May 2004 | Return made up to 14/02/04; full list of members
|
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
25 January 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
25 January 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
27 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
27 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
7 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
13 August 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
13 August 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
5 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
1 March 2000 | Return made up to 14/02/00; full list of members
|
1 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
1 March 2000 | Return made up to 14/02/00; full list of members
|
1 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
14 June 1999 | Return made up to 14/02/99; no change of members
|
14 June 1999 | Return made up to 14/02/99; no change of members
|
12 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
12 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
14 October 1998 | Company name changed hingegreen LIMITED\certificate issued on 15/10/98 (2 pages) |
14 October 1998 | Company name changed hingegreen LIMITED\certificate issued on 15/10/98 (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
12 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
21 August 1997 | Full accounts made up to 30 April 1997 (10 pages) |
21 August 1997 | Full accounts made up to 30 April 1997 (10 pages) |
18 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
18 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
31 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
31 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
21 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
21 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
28 June 1995 | Accounts for a small company made up to 30 April 1995 (11 pages) |
28 June 1995 | Accounts for a small company made up to 30 April 1995 (11 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | Return made up to 13/02/95; full list of members (8 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | Return made up to 13/02/95; full list of members (8 pages) |
14 February 1994 | Incorporation (21 pages) |
14 February 1994 | Incorporation (21 pages) |