Company NameTrading House International Limited
DirectorIbrahim Ahmed Alloo
Company StatusActive
Company Number00996364
CategoryPrivate Limited Company
Incorporation Date8 December 1970(53 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ibrahim Ahmed Alloo
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(49 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleHead Of Real Estate
Country of ResidenceEngland
Correspondence Address87 Wimpole Street
London
W1G 9RL
Secretary NameIbrahim Ahmed Alloo
StatusCurrent
Appointed09 July 2020(49 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address87 Wimpole Street
London
W1G 9RL
Director NameJean D'Cruz
Date of BirthJune 1934 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed18 December 1991(21 years after company formation)
Appointment Duration8 years, 8 months (resigned 08 September 2000)
RoleExecutive Director
Correspondence Address91 L Amoreaux Drive Unit 133
Scarborough
Ontario
M1w 2j8
Canada
Director NameAyoob Eusoof
Date of BirthJuly 1927 (Born 96 years ago)
NationalityPakistani
StatusResigned
Appointed18 December 1991(21 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 November 1993)
RoleExecutive
Correspondence Address123 George Street
London
W1H 5TB
Secretary NameKhalid Rangoonwala
NationalityBritish
StatusResigned
Appointed18 December 1991(21 years after company formation)
Appointment Duration2 years (resigned 22 December 1993)
RoleCompany Director
Correspondence Address123 George Street
London
W1H 5TB
Director NameKhalid Rangoonwala
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(22 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 September 2000)
RoleBusiness Manager
Country of ResidenceUAE
Correspondence AddressFour Seasons 8/A1 Kda Scheme
Number 1
Karachi
Foreign
Secretary NameBlossom Pieris
NationalityBritish
StatusResigned
Appointed22 December 1993(23 years after company formation)
Appointment Duration3 years (resigned 13 January 1997)
RoleCompany Director
Correspondence Address93 Goldhurst Terrace
London
NW6 3HA
Secretary NameJean D'Cruz
NationalityCanadian
StatusResigned
Appointed13 January 1997(26 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 1998)
RoleCompany Director
Correspondence Address123 George Street
London
W1H 5TB
Secretary NameIbrahim Ahmed Alloo
NationalityBritish
StatusResigned
Appointed19 May 1998(27 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 November 2010)
RoleCompany Director
Correspondence Address9 Germander Way
London
E15 3AB
Director NameTariq Rangoonwala
Date of BirthJune 1955 (Born 68 years ago)
NationalityPakistani
StatusResigned
Appointed06 September 2000(29 years, 9 months after company formation)
Appointment Duration19 years, 10 months (resigned 09 July 2020)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address87 Wimpole Street
London
W1G 9RL
Director NameMuhammad Salim
Date of BirthAugust 1956 (Born 67 years ago)
NationalityPakistani
StatusResigned
Appointed06 September 2000(29 years, 9 months after company formation)
Appointment Duration19 years, 10 months (resigned 09 July 2020)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address87 Wimpole Street
London
W1G 9RL
Secretary NameMuhammad Salim
NationalityBritish
StatusResigned
Appointed30 November 2010(40 years after company formation)
Appointment Duration9 years, 7 months (resigned 09 July 2020)
RoleCompany Director
Correspondence Address87 Wimpole Street
London
W1G 9RL
Director NameMs Faryal Rohail Khan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2020(49 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 January 2023)
RoleProject Coordinator
Country of ResidenceEngland
Correspondence Address87 Wimpole Street
London
W1G 9RL

Contact

Websiteinternationaltradinghouse.com

Location

Registered Address87 Wimpole Street
London
W1G 9RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

270k at £0.1Cedilla Investments Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£232,516
Cash£38,733
Current Liabilities£96,591

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

30 September 1975Delivered on: 3 October 1975
Persons entitled: United Bank LTD

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 southbourne crescent, fenchley, london NW4.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
30 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
28 January 2021Accounts for a small company made up to 31 December 2019 (11 pages)
22 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
8 January 2021Change of details for Mr Khalid Rangoonwala as a person with significant control on 18 December 2019 (2 pages)
6 January 2021Appointment of Ibrahim Ahmed Alloo as a director on 9 July 2020 (2 pages)
6 January 2021Appointment of Faryal Rohail Khan as a director on 9 July 2020 (2 pages)
6 January 2021Termination of appointment of Muhammad Salim as a secretary on 9 July 2020 (1 page)
6 January 2021Appointment of Ibrahim Ahmed Alloo as a secretary on 9 July 2020 (2 pages)
6 January 2021Termination of appointment of Muhammad Salim as a director on 9 July 2020 (1 page)
6 January 2021Termination of appointment of Tariq Rangoonwala as a director on 9 July 2020 (1 page)
16 April 2020Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to 87 Wimpole Street London W1G 9RL on 16 April 2020 (1 page)
7 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
22 August 2019Accounts for a small company made up to 31 December 2018 (9 pages)
21 August 2019Director's details changed for Tariq Rangoonwala on 7 January 2019 (2 pages)
21 August 2019Director's details changed for Muhammad Salim on 7 January 2019 (2 pages)
21 January 2019Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 21 January 2019 (1 page)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
6 April 2018Cessation of Cedilla Investments Sa as a person with significant control on 6 April 2018 (1 page)
6 April 2018Notification of Khalid Rangoonwala as a person with significant control on 6 April 2018 (2 pages)
29 December 2017Accounts for a small company made up to 31 December 2016 (11 pages)
29 December 2017Accounts for a small company made up to 31 December 2016 (11 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Confirmation statement made on 18 December 2017 with updates (3 pages)
20 December 2017Confirmation statement made on 18 December 2017 with updates (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
16 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 27,000
(4 pages)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 27,000
(4 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 27,000
(4 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 27,000
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 December 2013Director's details changed for Muhammad Salim on 17 December 2013 (2 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 27,000
(4 pages)
20 December 2013Director's details changed for Muhammad Salim on 17 December 2013 (2 pages)
20 December 2013Secretary's details changed for Muhammad Salim on 17 December 2013 (1 page)
20 December 2013Director's details changed for Tariq Rangoonwala on 17 December 2013 (2 pages)
20 December 2013Secretary's details changed for Muhammad Salim on 17 December 2013 (1 page)
20 December 2013Director's details changed for Tariq Rangoonwala on 17 December 2013 (2 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 27,000
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
4 January 2012Secretary's details changed for Muhammad Salim on 19 December 2011 (2 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
4 January 2012Secretary's details changed for Muhammad Salim on 19 December 2011 (2 pages)
19 December 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 December 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 January 2011Director's details changed for Tariq Rangoonwala on 30 November 2010 (2 pages)
25 January 2011Director's details changed for Muhammad Salim on 30 November 2010 (2 pages)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
25 January 2011Director's details changed for Muhammad Salim on 30 November 2010 (2 pages)
25 January 2011Director's details changed for Tariq Rangoonwala on 30 November 2010 (2 pages)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
24 January 2011Termination of appointment of Ibrahim Alloo as a secretary (2 pages)
24 January 2011Termination of appointment of Ibrahim Alloo as a secretary (2 pages)
24 January 2011Appointment of Muhammad Salim as a secretary (3 pages)
24 January 2011Appointment of Muhammad Salim as a secretary (3 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Tariq Rangoonwala on 16 December 2009 (2 pages)
7 January 2010Director's details changed for Tariq Rangoonwala on 16 December 2009 (2 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Muhammad Salim on 16 December 2009 (2 pages)
7 January 2010Director's details changed for Muhammad Salim on 16 December 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 January 2009Return made up to 18/12/08; full list of members (3 pages)
5 January 2009Return made up to 18/12/08; full list of members (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 January 2008Return made up to 18/12/07; full list of members (2 pages)
11 January 2008Return made up to 18/12/07; full list of members (2 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 February 2007Accounts for a small company made up to 31 December 2005 (6 pages)
8 February 2007Accounts for a small company made up to 31 December 2005 (6 pages)
16 January 2007Return made up to 18/12/06; full list of members (2 pages)
16 January 2007Return made up to 18/12/06; full list of members (2 pages)
4 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
4 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
4 January 2006Return made up to 18/12/05; full list of members (2 pages)
4 January 2006Return made up to 18/12/05; full list of members (2 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
4 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
29 December 2004Return made up to 18/12/04; full list of members (7 pages)
29 December 2004Return made up to 18/12/04; full list of members (7 pages)
15 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
15 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
18 January 2004Return made up to 18/12/03; full list of members (7 pages)
18 January 2004Return made up to 18/12/03; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
12 April 2003Registered office changed on 12/04/03 from: heywards 2ND floor st georges house 15 hanover square london W1R 0HE (1 page)
12 April 2003Registered office changed on 12/04/03 from: heywards 2ND floor st georges house 15 hanover square london W1R 0HE (1 page)
22 January 2003Return made up to 18/12/02; full list of members (7 pages)
22 January 2003Return made up to 18/12/02; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
29 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
27 January 2002Return made up to 18/12/01; full list of members (6 pages)
27 January 2002Return made up to 18/12/01; full list of members (6 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 February 2001Return made up to 18/12/00; full list of members (6 pages)
21 February 2001Return made up to 18/12/00; full list of members (6 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
7 February 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
17 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
20 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
19 January 1998Return made up to 18/12/97; full list of members
  • 363(287) ‐ Registered office changed on 19/01/98
(6 pages)
19 January 1998Return made up to 18/12/97; full list of members
  • 363(287) ‐ Registered office changed on 19/01/98
(6 pages)
11 December 1997Registered office changed on 11/12/97 from: avon house 360/366 oxford street london W1N 9HA (1 page)
11 December 1997Registered office changed on 11/12/97 from: avon house 360/366 oxford street london W1N 9HA (1 page)
14 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
20 January 1997Return made up to 18/12/96; full list of members (6 pages)
20 January 1997Return made up to 18/12/96; full list of members (6 pages)
3 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 January 1996Return made up to 18/12/95; no change of members (6 pages)
11 January 1996Return made up to 18/12/95; no change of members (6 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 January 1995Return made up to 18/12/94; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
9 January 1995Return made up to 18/12/94; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
28 October 1994Accounts for a small company made up to 31 December 1993 (6 pages)
28 October 1994Accounts for a small company made up to 31 December 1993 (6 pages)
27 January 1994Secretary resigned;new secretary appointed (2 pages)
27 January 1994Secretary resigned;new secretary appointed (2 pages)
25 January 1994Return made up to 18/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
25 January 1994Return made up to 18/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
14 December 1993Director resigned;new director appointed (2 pages)
14 December 1993Director resigned;new director appointed (2 pages)
5 October 1993Accounts for a small company made up to 31 December 1992 (5 pages)
5 October 1993Accounts for a small company made up to 31 December 1992 (5 pages)
27 January 1993Return made up to 18/12/92; full list of members (6 pages)
27 January 1993Return made up to 18/12/92; full list of members (6 pages)
13 August 1992Accounts for a small company made up to 31 December 1991 (5 pages)
13 August 1992Accounts for a small company made up to 31 December 1991 (5 pages)
9 January 1992Registered office changed on 09/01/92 (4 pages)
9 January 1992Return made up to 18/12/91; no change of members (4 pages)
9 January 1992Registered office changed on 09/01/92 (4 pages)
9 January 1992Return made up to 18/12/91; no change of members (4 pages)
16 October 1991Accounts for a small company made up to 31 December 1990 (5 pages)
16 October 1991Accounts for a small company made up to 31 December 1990 (5 pages)
14 January 1991Return made up to 18/12/90; full list of members (4 pages)
14 January 1991Return made up to 18/12/90; full list of members (4 pages)
10 January 1991Accounts for a small company made up to 31 December 1989 (5 pages)
10 January 1991Accounts for a small company made up to 31 December 1989 (5 pages)
5 January 1990Accounts for a small company made up to 31 December 1988 (5 pages)
5 January 1990Return made up to 13/09/89; full list of members (4 pages)
5 January 1990Return made up to 13/09/89; full list of members (4 pages)
5 January 1990Accounts for a small company made up to 31 December 1988 (5 pages)
7 March 1989Return made up to 23/11/88; full list of members (4 pages)
7 March 1989Return made up to 23/11/88; full list of members (4 pages)
1 February 1989Accounts for a small company made up to 31 December 1987 (5 pages)
1 February 1989Accounts for a small company made up to 31 December 1987 (5 pages)
23 June 1988Director resigned;new director appointed (2 pages)
23 June 1988Director resigned;new director appointed (2 pages)
9 December 1987Return made up to 13/10/87; full list of members (4 pages)
9 December 1987Accounts for a small company made up to 31 December 1986 (5 pages)
9 December 1987Return made up to 13/10/87; full list of members (4 pages)
9 December 1987Accounts for a small company made up to 31 December 1986 (5 pages)
27 January 1987Accounts for a small company made up to 31 December 1985 (5 pages)
27 January 1987Accounts for a small company made up to 31 December 1985 (5 pages)
28 October 1986Return made up to 13/06/86; full list of members (6 pages)
28 October 1986Return made up to 13/06/86; full list of members (6 pages)
3 June 1985Annual return made up to 15/03/85 (3 pages)
3 June 1985Annual return made up to 15/03/85 (3 pages)
17 March 1984Annual return made up to 21/02/84 (3 pages)
17 March 1984Annual return made up to 21/02/84 (3 pages)
18 July 1983Annual return made up to 04/04/83 (4 pages)
18 July 1983Annual return made up to 04/04/83 (4 pages)
25 June 1982Annual return made up to 10/03/82 (4 pages)
25 June 1982Annual return made up to 10/03/82 (4 pages)
21 April 1981Annual return made up to 10/03/81 (4 pages)
21 April 1981Annual return made up to 10/03/81 (4 pages)
6 March 1980Annual return made up to 22/02/80 (4 pages)
6 March 1980Annual return made up to 22/02/80 (4 pages)
14 February 1979Annual return made up to 08/02/79 (4 pages)
14 February 1979Annual return made up to 08/02/79 (4 pages)
13 February 1979Annual return made up to 31/12/78 (4 pages)
13 February 1979Annual return made up to 31/12/78 (4 pages)
24 February 1978Annual return made up to 28/12/77 (4 pages)
24 February 1978Annual return made up to 28/12/77 (4 pages)
28 February 1977Annual return made up to 11/11/76 (4 pages)
28 February 1977Annual return made up to 11/11/76 (4 pages)
5 March 1976Annual return made up to 10/09/75 (4 pages)
5 March 1976Annual return made up to 10/09/75 (4 pages)
8 December 1970Incorporation (18 pages)
8 December 1970Incorporation (18 pages)