Company NameCNA UK Limited
Company StatusDissolved
Company Number00785896
CategoryPrivate Limited Company
Incorporation Date24 December 1963(60 years, 4 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NamesRichard Costain (Holdings) Limited and Peabody Australia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Damien Andrewes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(49 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 11 April 2017)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameHelen Christine Day
StatusClosed
Appointed12 December 2014(51 years after company formation)
Appointment Duration2 years, 4 months (closed 11 April 2017)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameRichard Alan Avery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2015(51 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 11 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Peter John Costain
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(29 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 April 1993)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressHeronden Smallhythe Road
Tenterden
Kent
TN30 7LN
Director NameWolbert Gerretsen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed28 February 1993(29 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 April 1993)
RoleCivil Engineer
Correspondence AddressStones Throw Pennypot Lane
Chobham
Woking
Surrey
GU24 8DL
Secretary NameBrian William Race
NationalityBritish
StatusResigned
Appointed28 February 1993(29 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 April 1993)
RoleCompany Director
Correspondence Address53 Clarendon Way
Chislehurst
Kent
BR7 6RG
Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(29 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1997)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameMartin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(29 years, 4 months after company formation)
Appointment Duration5 years (resigned 19 May 1998)
RoleSecretary
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Secretary NameRoger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed22 April 1993(29 years, 4 months after company formation)
Appointment Duration5 years (resigned 14 May 1998)
RoleAssistant Company Secretary
Correspondence Address5 Matthews Chase
Binfield
Bracknell
Berkshire
RG42 4UR
Director NameWilliam Modest Landuyt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1994(30 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1995)
RoleFinance Director Hanson Plc
Correspondence Address27 Abbey Gardens
St Johns Wood
London
NW8 9AS
Director NameAndrew James Harrower Dougal
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(31 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1996)
RoleFinance Director
Correspondence AddressLomond Lodge 1a Linkway
Camberley
Surrey
GU15 2NH
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(32 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 1998)
RoleSenior Executive
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX
Director NameStephen Charles Alexander Masters
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(32 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 1998)
RoleGroup Accountant
Correspondence Address16 Carlton Road
East Sheen
London
SW14 7RJ
Director NamePeter John Turner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(33 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 1998)
RoleSenior Executive The Energt Gr
Correspondence Address75 Carlton Hill
St Johns Wood
London
NW8 0EN
Director NameMr Joseph Charles Cohen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(34 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 2001)
RoleBanker
Correspondence Address8 Harley House
Upper Harley Street
London
Nw1
Director NameMr Anthony Richard Charles Durrant
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(34 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodborough Road
Putney
London
SW15 6PX
Director NameMr Alan Washkowitz
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 1998(34 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 2001)
RoleBanker
Correspondence Address10 Gracie Square
New York City
New York
10028
Secretary NameMr Joseph Charles Cohen
NationalityBritish
StatusResigned
Appointed19 May 1998(34 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 2001)
RoleBanker
Correspondence Address8 Harley House
Upper Harley Street
London
Nw1
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed29 January 2001(37 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2007)
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameIan Clay Ratnage
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(37 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 25 April 2008)
RoleGroup Treasurer
Correspondence AddressFrieslawn House
Hodsoll Street
Wrotham
Kent
TN15 7LH
Director NameMr Roger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(37 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lyn Court
Ferndown Close
Guildford
Surrey
GU1 2DW
Secretary NameMr Roger Peter Dowding
NationalityBritish
StatusResigned
Appointed29 January 2001(37 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(43 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(44 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 June 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameFiona Maccoll
StatusResigned
Appointed22 September 2010(46 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 2012)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameKatherine Dean
StatusResigned
Appointed26 April 2012(48 years, 4 months after company formation)
Appointment Duration11 months (resigned 22 March 2013)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(48 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed22 March 2013(49 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2014)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Daniel Shane Larsen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2013(49 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 March 2014)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameEleanor Bronwen Evans
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(49 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 March 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Ulf Quellmann
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed24 July 2013(49 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 March 2014)
RoleGlobal Head Of Treasury
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Delwin Gunther Witthoft
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(50 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG

Location

Registered Address6 St James's Square
London
SW1Y 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.000k at $0.01Coal & Allied Industries LTD
100.00%
Ordinary Bearer

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
16 January 2017Application to strike the company off the register (4 pages)
4 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • USD 78,196.68
(3 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • USD 10,000
(4 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 May 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page)
23 April 2015Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015 (1 page)
17 April 2015Appointment of Richard Alan Avery as a director on 17 April 2015 (2 pages)
16 March 2015Appointment of Mr Delwin Gunther Witthoft as a director on 5 March 2014 (2 pages)
16 March 2015Appointment of Mr Delwin Gunther Witthoft as a director on 5 March 2014 (2 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • USD 10,000
(4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • USD 10,000
(4 pages)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 March 2014Termination of appointment of Ulf Quellmann as a director on 5 March 2014 (1 page)
20 March 2014Termination of appointment of Daniel Shane Larsen as a director on 5 March 2014 (1 page)
20 March 2014Termination of appointment of Ulf Quellmann as a director on 5 March 2014 (1 page)
20 March 2014Termination of appointment of Daniel Shane Larsen as a director on 5 March 2014 (1 page)
19 March 2014Termination of appointment of Eleanor Bronwen Evans as a director on 5 March 2014 (1 page)
19 March 2014Termination of appointment of Eleanor Bronwen Evans as a director on 5 March 2014 (1 page)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • USD 10,000
(5 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • USD 10,000
(5 pages)
31 July 2013Appointment of Mr Ulf Quellmann as a director on 24 July 2013 (2 pages)
31 July 2013Termination of appointment of Adam David Christopher Westley as a director on 24 July 2013 (1 page)
31 July 2013Appointment of Mark Damien Andrewes as a director on 24 July 2013 (2 pages)
31 July 2013Appointment of Eleanor Bronwen Evans as a director on 24 July 2013 (2 pages)
31 July 2013Appointment of Mr Daniel Shane Larsen as a director on 24 July 2013 (2 pages)
7 May 2013Termination of appointment of Benedict John Spurway Mathews as a director on 3 May 2013 (1 page)
7 May 2013Termination of appointment of Benedict John Spurway Mathews as a director on 3 May 2013 (1 page)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 March 2013Termination of appointment of Katherine Dean as a secretary on 22 March 2013 (1 page)
22 March 2013Appointment of Gemma Jane Constance Aldridge as a secretary on 22 March 2013 (1 page)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 June 2012Appointment of Mr Adam David Christopher Westley as a director on 18 June 2012 (2 pages)
8 June 2012Termination of appointment of Matthew John Whyte as a director on 8 June 2012 (1 page)
8 June 2012Termination of appointment of Matthew John Whyte as a director on 8 June 2012 (1 page)
27 April 2012Termination of appointment of Fiona Maccoll as a secretary on 26 April 2012 (1 page)
27 April 2012Appointment of Katherine Dean as a secretary on 26 April 2012 (1 page)
12 April 2012Director's details changed for Mr Matthew John Whyte on 28 March 2012 (2 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
11 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Appointment of Fiona Maccoll as a secretary (2 pages)
12 April 2010Termination of appointment of Roger Dowding as a secretary (1 page)
7 April 2010Termination of appointment of a director (1 page)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page)
11 October 2009Director's details changed for Matthew John Whyte on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Matthew John Whyte on 1 October 2009 (2 pages)
4 July 2009Group of companies' accounts made up to 31 December 2008 (13 pages)
11 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
27 August 2008Full accounts made up to 31 December 2007 (13 pages)
15 May 2008Director appointed mr matthew john whyte (3 pages)
15 May 2008Appointment terminated director ian ratnage (1 page)
4 March 2008Director appointed mr benedict john spurway mathews (1 page)
4 March 2008Director and secretary's change of particulars / roger dowding / 03/03/2008 (2 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page)
27 November 2007Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page)
13 November 2007Director resigned (1 page)
10 October 2007Group of companies' accounts made up to 31 December 2006 (13 pages)
1 April 2007Return made up to 28/02/07; full list of members (7 pages)
2 August 2006Group of companies' accounts made up to 31 December 2005 (13 pages)
21 March 2006Return made up to 28/02/06; no change of members (7 pages)
11 August 2005Group of companies' accounts made up to 31 December 2004 (13 pages)
13 June 2005Return made up to 28/02/05; no change of members (7 pages)
18 June 2004Group of companies' accounts made up to 31 December 2003 (12 pages)
1 April 2004Return made up to 28/02/04; full list of members (7 pages)
1 July 2003Group of companies' accounts made up to 31 December 2002 (12 pages)
7 April 2003Return made up to 28/02/03; full list of members (7 pages)
5 March 2003Auditor's resignation (3 pages)
15 October 2002Group of companies' accounts made up to 31 December 2001 (12 pages)
8 April 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
(7 pages)
13 February 2002Group of companies' accounts made up to 31 March 2001 (11 pages)
16 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 January 2002New director appointed (2 pages)
3 April 2001Return made up to 28/02/00; no change of members (6 pages)
3 April 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
(6 pages)
13 February 2001New director appointed (4 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 14 dominion street london EC2M 2RJ (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed (2 pages)
8 February 2001Company name changed peabody australia LIMITED\certificate issued on 08/02/01 (2 pages)
17 October 2000Amended full accounts made up to 31 March 1998 (9 pages)
17 October 2000Amended full group accounts made up to 31 March 1999 (10 pages)
9 October 2000Full accounts made up to 31 March 2000 (10 pages)
13 March 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
27 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1999Full accounts made up to 31 March 1998 (8 pages)
31 March 1999Return made up to 28/02/99; change of members (8 pages)
4 July 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: 117 piccadilly london W1V 9FJ (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New secretary appointed;new director appointed (2 pages)
4 July 1997Full accounts made up to 30 September 1996 (8 pages)
1 April 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
27 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 March 1997New director appointed (2 pages)
11 February 1997Registered office changed on 11/02/97 from: 1 grosvenor place london SW1X 7JH (1 page)
6 February 1997Director resigned (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996Director resigned (1 page)
26 October 1996New director appointed (2 pages)
11 July 1996Full accounts made up to 30 September 1995 (6 pages)
5 July 1996Director's particulars changed (1 page)
25 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 1995Director resigned;new director appointed (2 pages)
7 April 1995Full accounts made up to 30 September 1994 (6 pages)
23 March 1995Return made up to 28/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 May 1993Company name changed\certificate issued on 13/05/93 (2 pages)
22 March 1993Return made up to 28/02/93; bearer shares (7 pages)
13 January 1993£ ic 100/0 14/10/92 £ sr 100@1=100 (1 page)
27 October 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
27 October 1992Memorandum and Articles of Association (17 pages)
23 October 1992Memorandum and Articles of Association (17 pages)
22 October 1992Memorandum and Articles of Association (16 pages)
22 October 1992Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
22 October 1992Us$ nc 0/10000 02/10/92 (1 page)
22 October 1992Ad 02/10/92--------- us$ si [email protected]=10000 us$ ic 0/10000 (2 pages)