Company NameBoronia Souk Limited
Company StatusDissolved
Company Number06555004
CategoryPrivate Limited Company
Incorporation Date4 April 2008(15 years, 12 months ago)
Dissolution Date15 May 2018 (5 years, 10 months ago)
Previous NameAqua Oleum (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNatasha Caitlan Lawless
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 15 May 2018)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMs Natasha Caitlin Lawless
StatusClosed
Appointed31 January 2014(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 15 May 2018)
RoleCompany Director
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Myles Alexander Lawless
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Threescombe Nr Amberley
Stroud
Gloucestershire
GL5 5AU
Wales
Secretary NameMs Denise Ann Taylor
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables Threescombe
Amberley
Stroud
Gloucestershire
GL5 5AU
Wales

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Natasha Lawless
100.00%
Ordinary

Financials

Year2014
Net Worth£68,276
Cash£1,333
Current Liabilities£5,941

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2017Director's details changed for Natasha Caitlan Lawless on 4 January 2017 (2 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
7 March 2017Secretary's details changed for Ms Natasha Caitlin Lawless on 6 March 2017 (1 page)
6 March 2017Director's details changed for Natasha Caitlan Lawless on 6 March 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to 8 High Street Brentwood Essex CM14 4AB on 30 November 2015 (1 page)
8 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
31 January 2014Appointment of Ms Natasha Caitlin Lawless as a secretary (2 pages)
31 January 2014Termination of appointment of Myles Lawless as a director (1 page)
31 January 2014Termination of appointment of Denise Taylor as a secretary (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 October 2013Amended accounts made up to 31 March 2012 (7 pages)
9 September 2013Registered office address changed from Carrick House Lypiatt Road Cheltenham GL50 2QJ on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Carrick House Lypiatt Road Cheltenham GL50 2QJ on 9 September 2013 (1 page)
7 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
1 May 2013Appointment of Natasha Caitlan Lawless as a director (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 April 2010Director's details changed for Mr Myles Alexander Lawless on 3 April 2010 (2 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Mr Myles Alexander Lawless on 3 April 2010 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
29 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
11 May 2009Return made up to 04/04/09; full list of members (5 pages)
23 October 2008Company name changed aqua oleum (uk) LIMITED\certificate issued on 23/10/08 (2 pages)
4 April 2008Incorporation (17 pages)