Company Name1st Photographic (UK) Limited
Company StatusDissolved
Company Number03052015
CategoryPrivate Limited Company
Incorporation Date1 May 1995(28 years, 12 months ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)
Previous NameClearart Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameCarol Ann Walters
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1995(2 days after company formation)
Appointment Duration2 years, 9 months (closed 17 February 1998)
RoleCompany Director
Correspondence AddressDial House
Chislehurst Road Bickley
Bromley
Kent
BR1 2NJ
Secretary NameNetta Walters
NationalityBritish
StatusClosed
Appointed03 May 1995(2 days after company formation)
Appointment Duration2 years, 9 months (closed 17 February 1998)
RoleSecretary
Correspondence Address64 Walsingham Queens
Mead St Johns Wood
London
NW8 6RL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address16 South End
Croydon
Surrey
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

17 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 October 1997First Gazette notice for voluntary strike-off (1 page)
3 September 1997Application for striking-off (1 page)
26 August 1997Full accounts made up to 31 July 1996 (12 pages)
25 July 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1995Accounting reference date extended from 30/04 to 31/07 (1 page)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 June 1995Memorandum and Articles of Association (16 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
18 May 1995Company name changed clearart LIMITED\certificate issued on 19/05/95 (4 pages)
10 May 1995Registered office changed on 10/05/95 from: classic house 174/180 old street london EC1V 9BP (1 page)
1 May 1995Incorporation (38 pages)