Company NameCardinal Clinic Ltd
Company StatusDissolved
Company Number02941454
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)
Dissolution Date28 October 1997 (26 years, 6 months ago)
Previous NameThe Picture Business Limited

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 NameJulia Waters
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1994(same day as company formation)
RoleFinancial Director
Correspondence Address7 Cambridge Road
London
SW13 0PG
Secretary NameJulia Waters
NationalityBritish
StatusClosed
Appointed22 June 1994(same day as company formation)
RoleFinancial Director
Correspondence Address7 Cambridge Road
London
SW13 0PG
Director NameLeslie Frederick Turtle
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleProfessional Photographer
Correspondence Address67 Maltings Place
Bagleys Lane Fulham
London
SW6 2BY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address67 Maltings Place
London
SW6 2BY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 July 1997First Gazette notice for voluntary strike-off (1 page)
27 May 1997Application for striking-off (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Ad 09/12/96--------- £ si 98@1=98 £ ic 2/100 (1 page)
24 December 1996Company name changed the picture business LIMITED\certificate issued on 25/12/96 (3 pages)
9 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 July 1996Return made up to 22/06/96; no change of members (4 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 July 1995Return made up to 22/06/95; full list of members (6 pages)