Company NameG'Day Pictures Ltd
Company StatusDissolved
Company Number01948647
CategoryPrivate Limited Company
Incorporation Date20 September 1985(38 years, 7 months ago)
Dissolution Date5 October 1999 (24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKenneth Griffiths
Date of BirthJune 1945 (Born 78 years ago)
NationalityNew Zealander
StatusClosed
Appointed31 March 1992(6 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 05 October 1999)
RolePhotographer
Correspondence Address42 Trinity Street
London
SE1 4JG
Secretary NameMrs Janice Marion Baker
NationalityBritish
StatusClosed
Appointed01 November 1996(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 05 October 1999)
RoleCompany Director
Correspondence Address5 Glenhouse Road
Eltham
London
SE9 1JH
Secretary NameLaura Gregory
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address42 Trinity Street
London
SE1 4JG
Secretary NameAntoinette Gregory
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 1995)
RoleCompany Director
Correspondence Address221 The Street
Boughton Under Blean
Faversham
Kent
ME13 9BL
Secretary NameLucy Williams
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address3 Saltoun Road
Brixton
London
SW2 1EN

Location

Registered Address42 Trinity Street
London
SE1 4JG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 June 1999First Gazette notice for voluntary strike-off (1 page)
5 May 1999Application for striking-off (1 page)
26 April 1999Return made up to 31/03/99; no change of members (4 pages)
13 March 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
13 May 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 October 1997New secretary appointed (2 pages)
12 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
22 May 1996Full accounts made up to 31 December 1995 (7 pages)
22 May 1996Return made up to 31/03/96; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Return made up to 31/03/95; no change of members (4 pages)