Company NameWoodlawn Property Development Limited
Company StatusDissolved
Company Number02389357
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 11 months ago)
Dissolution Date5 October 2010 (13 years, 7 months ago)
Previous NamesCharco 273 Limited and Woodlawn Properties Limited

Business Activity

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

Directors

Director NameSimon Henry Short
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(2 years, 2 months after company formation)
Appointment Duration19 years, 1 month (closed 05 October 2010)
RoleCompany Director
Correspondence Address215 Murillo
Magna Marbella Av., Calderon De La Barca
29660 Neuva Andalucia
Marbella
Spain
Secretary NameSLC Corporate Services Limited (Corporation)
StatusClosed
Appointed10 October 2003(14 years, 4 months after company formation)
Appointment Duration6 years, 12 months (closed 05 October 2010)
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD
Secretary NameCarol-Ann Short
NationalityEnglish
StatusResigned
Appointed31 August 1940
Appointment Duration63 years, 1 month (resigned 10 October 2003)
RoleCompany Director
Correspondence AddressCapricho 257 Azucenas
Calle 15b
29660 Nueva Andalucia
Marbella
Spain
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(2 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 October 1991)
RoleSecretary
Correspondence Address9 Woodwarde Road
Dulwich
London
SE22 8UN
Secretary NameSusan Folger
NationalityBritish
StatusResigned
Appointed20 August 1991(2 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 October 1991)
RoleCompany Director
Correspondence Address9 Woodwarde Road
Dulwich
London
SE22 8UN
Director NameMichael Geoffrey Darroch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 1992)
RoleSecretary
Correspondence Address22 Rheidol Terrace
London
N1 8NS
Secretary NameMichael Geoffrey Darroch
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 1992)
RoleSecretary
Correspondence Address22 Rheidol Terrace
London
N1 8NS
Director NameDennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 1994)
RoleAccountant
Correspondence Address69 Warminster Road
South Norwood
London
SE25 4DQ
Secretary NameDennis Arthur Johnson
NationalityBritish
StatusResigned
Appointed04 June 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 1994)
RoleAccountant
Correspondence Address69 Warminster Road
South Norwood
London
SE25 4DQ

Location

Registered AddressThames House, Portsmouth Road
Esher
Surrey
KT10 9AD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

2 at 1Simon Henry Short
100.00%
Ordinary

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (2 pages)
22 June 2010First Gazette notice for voluntary strike-off (2 pages)
9 June 2010Application to strike the company off the register (3 pages)
9 June 2010Application to strike the company off the register (3 pages)
3 August 2009Return made up to 23/07/09; full list of members (3 pages)
3 August 2009Return made up to 23/07/09; full list of members (3 pages)
9 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
9 June 2009Accounts made up to 31 August 2008 (1 page)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
2 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
2 June 2008Accounts made up to 31 August 2007 (1 page)
9 October 2007Secretary's particulars changed (1 page)
9 October 2007Secretary's particulars changed (1 page)
3 October 2007Registered office changed on 03/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
3 October 2007Registered office changed on 03/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
25 July 2007Return made up to 23/07/07; full list of members (2 pages)
25 July 2007Return made up to 23/07/07; full list of members (2 pages)
20 July 2007Accounts made up to 31 August 2006 (1 page)
20 July 2007Accounts made up to 31 August 2006 (1 page)
23 August 2006Return made up to 23/07/06; full list of members (2 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Return made up to 23/07/06; full list of members (2 pages)
5 July 2006Accounts made up to 31 August 2005 (1 page)
5 July 2006Accounts made up to 31 August 2005 (1 page)
25 July 2005Return made up to 23/07/05; full list of members (2 pages)
25 July 2005Location of register of members (1 page)
25 July 2005Return made up to 23/07/05; full list of members (2 pages)
25 July 2005Location of register of members (1 page)
5 May 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
5 May 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
6 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2004Return made up to 23/07/04; full list of members (6 pages)
18 August 2004Return made up to 23/07/04; full list of members (6 pages)
20 May 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
20 May 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
24 November 2003Registered office changed on 24/11/03 from: 25 north row london W1K 6DJ (1 page)
24 November 2003Registered office changed on 24/11/03 from: 25 north row london W1K 6DJ (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
21 October 2003Return made up to 23/07/03; full list of members (6 pages)
21 October 2003Return made up to 23/07/03; full list of members (6 pages)
17 July 2003Total exemption full accounts made up to 31 August 1999 (5 pages)
17 July 2003Total exemption full accounts made up to 31 August 1998 (5 pages)
17 July 2003Total exemption full accounts made up to 31 August 1997 (6 pages)
17 July 2003Total exemption full accounts made up to 31 August 2001 (5 pages)
17 July 2003Return made up to 23/07/98; full list of members (6 pages)
17 July 2003Return made up to 23/07/01; full list of members (6 pages)
17 July 2003Return made up to 23/07/01; full list of members (6 pages)
17 July 2003Return made up to 23/07/99; full list of members (6 pages)
17 July 2003Total exemption full accounts made up to 31 August 2000 (5 pages)
17 July 2003Registered office changed on 17/07/03 from: 4 west avenue penn high wycombe buckinghamshire HP10 8AE (1 page)
17 July 2003Total exemption full accounts made up to 31 August 2001 (5 pages)
17 July 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
17 July 2003Return made up to 23/07/00; full list of members (6 pages)
17 July 2003Return made up to 23/07/02; full list of members (6 pages)
17 July 2003Return made up to 23/07/98; full list of members (6 pages)
17 July 2003Total exemption full accounts made up to 31 August 1999 (5 pages)
17 July 2003Total exemption full accounts made up to 31 August 1998 (5 pages)
17 July 2003Total exemption full accounts made up to 31 August 2000 (5 pages)
17 July 2003Return made up to 23/07/99; full list of members (6 pages)
17 July 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
17 July 2003Registered office changed on 17/07/03 from: 4 west avenue penn high wycombe buckinghamshire HP10 8AE (1 page)
17 July 2003Return made up to 23/07/00; full list of members (6 pages)
17 July 2003Return made up to 23/07/02; full list of members (6 pages)
17 July 2003Total exemption full accounts made up to 31 August 1997 (6 pages)
14 July 2003Company name changed woodlawn properties LIMITED\certificate issued on 14/07/03 (2 pages)
14 July 2003Company name changed woodlawn properties LIMITED\certificate issued on 14/07/03 (2 pages)
14 July 2003Restoration by order of the court (2 pages)
14 July 2003Restoration by order of the court (2 pages)
30 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
30 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
9 February 1999Strike-off action suspended (1 page)
9 February 1999Strike-off action suspended (1 page)
26 January 1999First Gazette notice for compulsory strike-off (1 page)
26 January 1999First Gazette notice for compulsory strike-off (1 page)
24 September 1997Return made up to 23/07/97; full list of members (6 pages)
24 September 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1997Full accounts made up to 31 August 1996 (11 pages)
1 September 1997Full accounts made up to 31 August 1996 (11 pages)
23 July 1997Registered office changed on 23/07/97 from: 12 southborough close surbiton surrey KT6 6PU (1 page)
23 July 1997Registered office changed on 23/07/97 from: 12 southborough close surbiton surrey KT6 6PU (1 page)
1 October 1996Full accounts made up to 31 August 1995 (11 pages)
1 October 1996Full accounts made up to 31 August 1995 (11 pages)
5 August 1996Return made up to 23/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 August 1996Return made up to 23/07/96; no change of members (4 pages)
10 August 1995Return made up to 08/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 August 1995Return made up to 08/08/95; no change of members (4 pages)
4 July 1995Full accounts made up to 31 August 1994 (11 pages)
4 July 1995Full accounts made up to 31 August 1994 (11 pages)
25 May 1989Incorporation (23 pages)
25 May 1989Incorporation (23 pages)