New York New York 10025
Usa
Foreign
Director Name | Dr Ronald L Morris |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 July 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Bookseller |
Correspondence Address | 215 W 95th Str 12j New York City New York 10025 Usa Foreign |
Secretary Name | Myrna Adolph-Morris |
---|---|
Nationality | American |
Status | Current |
Appointed | 23 March 1998(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 215 West 95th Street Apt 125 New York Ny10025 |
Director Name | Tracy Ann Cunningham |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Tufnell Park Road London N7 0DT |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | Parkville House Bridge Street Pinner Middlesex HA5 3JP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 July 2001 | Dissolved (1 page) |
---|---|
25 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 February 2001 | Liquidators statement of receipts and payments (5 pages) |
27 July 2000 | Liquidators statement of receipts and payments (5 pages) |
28 January 2000 | Liquidators statement of receipts and payments (5 pages) |
1 February 1999 | Appointment of a voluntary liquidator (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: 37 great russell street london WC1B 3PP (1 page) |
26 August 1998 | Return made up to 14/06/98; no change of members (4 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: 190 strand london WC2R 1JN (1 page) |
20 August 1997 | Return made up to 14/06/97; full list of members (5 pages) |
9 June 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Return made up to 14/06/96; full list of members (5 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | Director resigned;new director appointed (2 pages) |
3 August 1995 | Company name changed lawgra (no.305) LIMITED\certificate issued on 04/08/95 (6 pages) |