Company NameThe Garden Picture Library Limited
Company StatusDissolved
Company Number02922769
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMrs Jodi Anne Colligan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2011(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 16 October 2012)
RoleCpa
Country of ResidenceUnited States
Correspondence Address605 5th Ave S
Seattle
Washington
98104
Director NameJohn Joseph Lapham
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2011(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 16 October 2012)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address605 5th Ave S
Seattle
Washington
98104
Director NameMr Jonathan Simon Lockwood
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 16 October 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address101 Bayham Street
London
NW1 0AG
Secretary NameBeatrice Bailey
NationalityBritish
StatusClosed
Appointed01 June 2011(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 16 October 2012)
RoleCompany Director
Correspondence Address605 5th Ave S
Seattle
98104
Director NameAnthony David Bowring Paul
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleLandscape Designer
Correspondence AddressBlack & White Cottage
Standon Lane
Ockley
Surrey
RH5 5QR
Director NameRonald Fraser Sutherland
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RolePhotographer
Correspondence AddressThe Dolls House
Porthmeor Square
St Ives
Cornwall
TR26 1ND
Director NameSarah Jaqueline Wood
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSpringwood Copse Brighton Road
Godalming
Surrey
GU7 1NS
Secretary NameSarah Jaqueline Wood
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleLibrary Manager
Correspondence AddressSpringwood Copse Brighton Road
Godalming
Surrey
GU7 1NS
Director NameJames Norman Cape
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(11 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Fengates Road
Redhill
Surrey
RH1 6AH
Director NameTimothy John Moore
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed06 October 2005(11 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address26 Lloyd Avenue
Cremorne
Sydney
Nsw 2090
Australia
Director NameGlenn Bruce Parker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed06 October 2005(11 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address58 Bank Street
McMahons Point
Nsw 2060
Australia
Secretary NameJohn Graham Smith
NationalityAustralian
StatusResigned
Appointed06 October 2005(11 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2011)
RoleCompany Director
Correspondence Address7 Rose Avenue
Connells Point
Nsw 2221
Australia
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address101 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

3 at £1Photolibrary Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
25 June 2012Application to strike the company off the register (3 pages)
25 June 2012Application to strike the company off the register (3 pages)
14 June 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 3
(6 pages)
14 June 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 3
(6 pages)
15 May 2012Director's details changed for Mr John Joesph Lapham on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mr John Joesph Lapham on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mrs Jodi Anne Colligan on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mrs Jodi Anne Colligan on 14 May 2012 (2 pages)
14 May 2012Secretary's details changed for Beatrice Bailey on 14 May 2012 (2 pages)
14 May 2012Secretary's details changed for Beatrice Bailey on 14 May 2012 (2 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
15 July 2011Appointment of John Joseph Lapham as a director (3 pages)
15 July 2011Appointment of John Joseph Lapham as a director (3 pages)
11 July 2011Appointment of Beatrice Bailey as a secretary (3 pages)
11 July 2011Termination of appointment of Glenn Parker as a director (2 pages)
11 July 2011Termination of appointment of John Smith as a secretary (2 pages)
11 July 2011Termination of appointment of Timothy Moore as a director (2 pages)
11 July 2011Termination of appointment of James Cape as a director (2 pages)
11 July 2011Appointment of Jodi Anne Colligan as a director (3 pages)
11 July 2011Termination of appointment of Timothy Moore as a director (2 pages)
11 July 2011Appointment of Jonathan Simon Lockwood as a director (3 pages)
11 July 2011Appointment of Jonathan Simon Lockwood as a director (3 pages)
11 July 2011Appointment of Beatrice Bailey as a secretary (3 pages)
11 July 2011Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 11 July 2011 (2 pages)
11 July 2011Termination of appointment of John Smith as a secretary (2 pages)
11 July 2011Termination of appointment of Glenn Parker as a director (2 pages)
11 July 2011Appointment of Jodi Anne Colligan as a director (3 pages)
11 July 2011Termination of appointment of James Cape as a director (2 pages)
11 July 2011Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 11 July 2011 (2 pages)
27 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (15 pages)
27 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (15 pages)
3 December 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
3 December 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
26 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (15 pages)
26 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (15 pages)
16 November 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
16 November 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
10 June 2009Return made up to 26/04/09; full list of members (6 pages)
10 June 2009Return made up to 26/04/09; full list of members (6 pages)
9 March 2009Accounts made up to 30 June 2008 (5 pages)
9 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
28 May 2008Return made up to 26/04/08; full list of members (6 pages)
28 May 2008Return made up to 26/04/08; full list of members (6 pages)
23 December 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
23 December 2007Accounts made up to 30 June 2007 (6 pages)
29 May 2007Accounts made up to 30 June 2006 (4 pages)
29 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 26/04/07; full list of members (6 pages)
21 May 2007Return made up to 26/04/07; full list of members (6 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
7 June 2006Return made up to 26/04/06; full list of members (7 pages)
7 June 2006Return made up to 26/04/06; full list of members (7 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
30 November 2005Registered office changed on 30/11/05 from: alderwick james & co suite 4 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005Registered office changed on 30/11/05 from: alderwick james & co suite 4 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page)
30 November 2005New secretary appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
12 July 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
12 July 2005Accounts made up to 30 April 2005 (4 pages)
9 July 2005Return made up to 26/04/05; full list of members (6 pages)
9 July 2005Return made up to 26/04/05; full list of members (6 pages)
31 August 2004Accounts made up to 30 April 2004 (4 pages)
31 August 2004Return made up to 26/04/04; full list of members (6 pages)
31 August 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
31 August 2004Return made up to 26/04/04; full list of members (6 pages)
26 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
26 February 2004Return made up to 26/04/03; full list of members (6 pages)
26 February 2004Return made up to 26/04/03; full list of members (6 pages)
26 February 2004Accounts made up to 30 April 2003 (4 pages)
2 December 2002Registered office changed on 02/12/02 from: 101 brighton road surbiton surrey KT6 5NF (1 page)
2 December 2002Registered office changed on 02/12/02 from: 101 brighton road surbiton surrey KT6 5NF (1 page)
21 August 2002Return made up to 26/04/02; full list of members (6 pages)
21 August 2002Return made up to 26/04/02; full list of members (6 pages)
21 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
21 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 August 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
17 August 2001Accounts made up to 30 April 2001 (4 pages)
17 August 2001Return made up to 26/04/01; full list of members (6 pages)
17 August 2001Return made up to 26/04/01; full list of members (6 pages)
12 July 2000Return made up to 26/04/00; full list of members (6 pages)
12 July 2000Accounts made up to 30 April 2000 (4 pages)
12 July 2000Return made up to 26/04/00; full list of members (6 pages)
12 July 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
15 June 1999Return made up to 26/04/99; full list of members (6 pages)
15 June 1999Return made up to 26/04/99; full list of members (6 pages)
14 June 1999Accounts made up to 30 April 1999 (4 pages)
14 June 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
31 July 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
31 July 1998Return made up to 26/04/98; no change of members (5 pages)
31 July 1998Return made up to 26/04/98; no change of members (5 pages)
31 July 1998Accounts made up to 30 April 1998 (4 pages)
27 July 1997Return made up to 26/04/97; full list of members (6 pages)
27 July 1997Return made up to 26/04/97; full list of members (6 pages)
27 July 1997Secretary's particulars changed;director's particulars changed (1 page)
27 July 1997Secretary's particulars changed;director's particulars changed (1 page)
15 July 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
15 July 1997Accounts made up to 30 April 1997 (4 pages)
4 March 1997Accounts made up to 30 April 1996 (4 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
4 March 1997Return made up to 26/04/96; full list of members (6 pages)
4 March 1997Return made up to 26/04/96; full list of members (6 pages)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
29 February 1996Accounts made up to 30 April 1995 (4 pages)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1995Ad 26/04/94--------- £ si 1@1 (2 pages)
3 August 1995Ad 26/04/94--------- £ si 1@1 (2 pages)
27 July 1995Return made up to 26/04/95; full list of members (6 pages)
27 July 1995Return made up to 26/04/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
26 April 1994Incorporation (22 pages)