Company NameLondon Antiquarian Book Arcade Limited
DirectorsMyrna Adolph-Morris and Ronald L Morris
Company StatusDissolved
Company Number03068441
CategoryPrivate Limited Company
Incorporation Date14 June 1995(28 years, 10 months ago)
Previous NameLawgra (No.305) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMyrna Adolph-Morris
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 9 months
RoleBookseller
Correspondence Address215 West 95th St Apt 125
New York New York 10025
Usa
Foreign
Director NameDr Ronald L Morris
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 9 months
RoleBookseller
Correspondence Address215 W 95th Str 12j
New York City New York 10025
Usa
Foreign
Secretary NameMyrna Adolph-Morris
NationalityAmerican
StatusCurrent
Appointed23 March 1998(2 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address215 West 95th Street Apt 125
New York
Ny10025
Director NameTracy Ann Cunningham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address58 Tufnell Park Road
London
N7 0DT
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 July 2001Dissolved (1 page)
25 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
2 February 2001Liquidators statement of receipts and payments (5 pages)
27 July 2000Liquidators statement of receipts and payments (5 pages)
28 January 2000Liquidators statement of receipts and payments (5 pages)
1 February 1999Appointment of a voluntary liquidator (1 page)
11 January 1999Registered office changed on 11/01/99 from: 37 great russell street london WC1B 3PP (1 page)
26 August 1998Return made up to 14/06/98; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
8 April 1998Registered office changed on 08/04/98 from: 190 strand london WC2R 1JN (1 page)
20 August 1997Return made up to 14/06/97; full list of members (5 pages)
9 June 1997Accounts for a small company made up to 30 June 1996 (8 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
19 June 1996Return made up to 14/06/96; full list of members (5 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
4 September 1995New director appointed (2 pages)
4 September 1995Director resigned;new director appointed (2 pages)
3 August 1995Company name changed lawgra (no.305) LIMITED\certificate issued on 04/08/95 (6 pages)