Company NameFallas Woodlands Limited
Company StatusDissolved
Company Number00191288
CategoryPrivate Limited Company
Incorporation Date13 July 1923(100 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameG.G.P. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Audrey Doreen Fallas
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(68 years, 1 month after company formation)
Appointment Duration17 years (closed 01 August 2008)
RoleHousewife
Correspondence AddressChelsham Place Farm
Chelsham
Warlingham
Surrey
CR6 9DZ
Director NameRoger John Fallas
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(68 years, 1 month after company formation)
Appointment Duration17 years (closed 01 August 2008)
RoleHorticulturalist
Country of ResidenceUnited Kingdom
Correspondence AddressChelsham Place Farm
Rogers Lane Chelsham
Warlingham
Surrey
CR6 9DZ
Secretary NameMr Kevin James Fallows
NationalityBritish
StatusClosed
Appointed27 July 1991(68 years, 1 month after company formation)
Appointment Duration17 years (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bovill Road
Honor Oak Park
London
SE23 1HA

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£197,108
Current Liabilities£15,063

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2008Return of final meeting in a members' voluntary winding up (3 pages)
15 March 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
28 February 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
31 October 2007Liquidators statement of receipts and payments (5 pages)
13 September 2007Appointment of a voluntary liquidator (5 pages)
20 August 2007Liquidators statement of receipts and payments (6 pages)
23 August 2006Appointment of a voluntary liquidator (1 page)
23 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 2006Declaration of solvency (3 pages)
16 August 2006Registered office changed on 16/08/06 from: bridge house london bridge london SE1 9QR (1 page)
16 August 2006Registered office changed on 16/08/06 from: chelsham place farm, warlingham surrey CR6 9DZ. (1 page)
28 July 2006Return made up to 27/07/06; full list of members (3 pages)
28 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 July 2005Return made up to 27/07/05; full list of members (8 pages)
21 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 August 2004Return made up to 27/07/04; full list of members (8 pages)
1 July 2004Secretary's particulars changed (1 page)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 September 2003Return made up to 27/07/03; full list of members (8 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
12 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 August 2001Return made up to 27/07/01; full list of members (7 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 August 2000Return made up to 27/07/00; full list of members (7 pages)
23 March 2000Full accounts made up to 30 June 1999 (8 pages)
27 July 1999Return made up to 27/07/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
21 August 1998Company name changed G.G.P. LIMITED\certificate issued on 24/08/98 (2 pages)
30 July 1998Return made up to 27/07/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
22 August 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 1996Particulars of mortgage/charge (4 pages)
6 August 1996Return made up to 27/07/96; full list of members (6 pages)
29 April 1996Full accounts made up to 30 June 1995 (10 pages)
22 September 1995Secretary's particulars changed (4 pages)
24 July 1995Return made up to 27/07/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)