Company NameFood Service Technology Limited
Company StatusDissolved
Company Number02012815
CategoryPrivate Limited Company
Incorporation Date22 April 1986(38 years ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andreas Helmut Preuss
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed31 January 1992(5 years, 9 months after company formation)
Appointment Duration25 years, 1 month (closed 14 March 2017)
RoleProperty Broker
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT
Director NameMr Ramon Erich Preuss
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed31 January 1992(5 years, 9 months after company formation)
Appointment Duration25 years, 1 month (closed 14 March 2017)
RoleProperty Broker
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT
Secretary NameMr Ramon Erich Preuss
NationalityGerman
StatusClosed
Appointed04 December 1995(9 years, 7 months after company formation)
Appointment Duration21 years, 3 months (closed 14 March 2017)
RoleProperty Broker
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT
Director NameMr Hemendra Dahyabhai Shah
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(13 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 14 March 2017)
RoleInvestor/Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT
Director NameGerald Easterling
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1991(4 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 September 1995)
RolePresident Of Usa Company
Correspondence Address1425 Greenway
Suite 207
Irving
Texas
75038
Director NameMr Ramon Preuss
Date of BirthAugust 1928 (Born 95 years ago)
NationalityGerman
StatusResigned
Appointed31 January 1992(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 March 1996)
RoleBusiness Executive
Correspondence AddressBade Strasse 23
Hamburg
Germany
Director NameMr Bill G Williams
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 September 1995)
RoleCeo Of Usa Company
Correspondence Address1425 Greenway
Suite 207
Irving
Texas 75038
Foreign
Director NameDavid Brainerd Shick
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 1999(13 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2004)
RoleMarketing Director
Correspondence Address9410 Turn Berry Drive
Potomac
Maryland
20854
America
Director NameMrs Helen Clare Lindsay
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(13 years, 9 months after company formation)
Appointment Duration8 years (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllberries Cottage Farm
Holme On Spalding Moor
York
YO43 4HB
Director NameMr Harsh Kantilal Ondhia
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(13 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 05 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2-16-17 Harbour Yard
Chelsea Harbour
London
SW10 0XD
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed31 January 1992(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 January 1997)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address8-10 Station Road
Manor Park
London
E12 5BT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

350k at £1Andreas Helmut Preuss
35.00%
Ordinary
350k at £1Mr Ramon Erich Preuss
35.00%
Ordinary
300k at £1Heathway Investments LTD
30.00%
Ordinary
50 at £1Helen Clare Lindsay
0.01%
Ordinary

Financials

Year2014
Net Worth-£2,635,638
Cash£119
Current Liabilities£3,066,203

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 July 2004Delivered on: 22 July 2004
Persons entitled: Dj Foundation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 August 2002Delivered on: 15 August 2002
Persons entitled: Heathway Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 January 2000Delivered on: 9 February 2000
Persons entitled: Iiw Continental Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 January 2000Delivered on: 26 January 2000
Persons entitled: Cafe Quick Europe Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 January 2000Delivered on: 26 January 2000
Persons entitled: Preuss Bros Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 January 2000Delivered on: 26 January 2000
Persons entitled: Ramon Erich Preuss

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 January 2000Delivered on: 26 January 2000
Persons entitled: Andreas Helmut Preuss

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 January 2000Delivered on: 26 January 2000
Persons entitled: Heathway Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 January 1996Delivered on: 9 February 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
15 December 2016Application to strike the company off the register (3 pages)
15 December 2016Application to strike the company off the register (3 pages)
4 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000,000
(4 pages)
4 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000,000
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015Registered office address changed from 2-16-17 Harbour Yard Chelsea Harbour London SW10 0XD to 8-10 Station Road Manor Park London E12 5BT on 5 May 2015 (1 page)
5 May 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000,000
(4 pages)
5 May 2015Registered office address changed from 2-16-17 Harbour Yard Chelsea Harbour London SW10 0XD to 8-10 Station Road Manor Park London E12 5BT on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 2-16-17 Harbour Yard Chelsea Harbour London SW10 0XD to 8-10 Station Road Manor Park London E12 5BT on 5 May 2015 (1 page)
5 May 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000,000
(4 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000,000
(4 pages)
13 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000,000
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Termination of appointment of Harsh Ondhia as a director (1 page)
17 September 2013Termination of appointment of Harsh Ondhia as a director (1 page)
21 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
21 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 March 2010Director's details changed for Mr Ramon Erich Preuss on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Ramon Erich Preuss on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Mr Ramon Erich Preuss on 1 October 2009 (1 page)
11 March 2010Director's details changed for Harsh Ondhia on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Hemendra Dahyabhai Shah on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Hemendra Dahyabhai Shah on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Harsh Ondhia on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Ramon Erich Preuss on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Andreas Helmut Preuss on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Mr Ramon Erich Preuss on 1 October 2009 (1 page)
11 March 2010Director's details changed for Mr Andreas Helmut Preuss on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Harsh Ondhia on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Hemendra Dahyabhai Shah on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Mr Ramon Erich Preuss on 1 October 2009 (1 page)
11 March 2010Director's details changed for Mr Andreas Helmut Preuss on 1 October 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 March 2009Return made up to 31/01/09; full list of members (5 pages)
16 March 2009Return made up to 31/01/09; full list of members (5 pages)
13 March 2009Appointment terminated director helen lindsay (1 page)
13 March 2009Appointment terminated director helen lindsay (1 page)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Return made up to 31/01/08; full list of members (3 pages)
7 February 2008Return made up to 31/01/08; full list of members (3 pages)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 March 2007Return made up to 31/01/07; full list of members (9 pages)
6 March 2007Return made up to 31/01/07; full list of members (9 pages)
10 November 2006Registered office changed on 10/11/06 from: 1-17 chelsea harbour design centre chelsea harbour london SW10 0XE (1 page)
10 November 2006Registered office changed on 10/11/06 from: 1-17 chelsea harbour design centre chelsea harbour london SW10 0XE (1 page)
1 November 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 February 2006Return made up to 31/01/06; full list of members (9 pages)
21 February 2006Return made up to 31/01/06; full list of members (9 pages)
5 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 March 2005Return made up to 31/01/05; full list of members (9 pages)
8 March 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 March 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 March 2005Return made up to 31/01/05; full list of members (9 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
22 July 2004Particulars of mortgage/charge (7 pages)
22 July 2004Particulars of mortgage/charge (7 pages)
16 February 2004Return made up to 31/01/04; full list of members (10 pages)
16 February 2004Return made up to 31/01/04; full list of members (10 pages)
7 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 June 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
6 June 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
5 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 August 2002Particulars of mortgage/charge (11 pages)
15 August 2002Particulars of mortgage/charge (11 pages)
27 January 2002Return made up to 31/01/02; full list of members (9 pages)
27 January 2002Return made up to 31/01/02; full list of members (9 pages)
20 December 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 December 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 August 2001Registered office changed on 09/08/01 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
9 August 2001Registered office changed on 09/08/01 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
3 April 2001Accounts for a small company made up to 31 December 1999 (4 pages)
3 April 2001Accounts for a small company made up to 31 December 1999 (4 pages)
14 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 2000Accounts for a small company made up to 31 December 1998 (4 pages)
29 June 2000Accounts for a small company made up to 31 December 1998 (4 pages)
20 April 2000Return made up to 31/01/00; full list of members (7 pages)
20 April 2000Return made up to 31/01/00; full list of members (7 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
25 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
25 February 2000New director appointed (2 pages)
9 February 2000Particulars of mortgage/charge (7 pages)
9 February 2000Particulars of mortgage/charge (7 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
26 January 2000Particulars of mortgage/charge (7 pages)
26 January 2000Particulars of mortgage/charge (7 pages)
26 January 2000Particulars of mortgage/charge (7 pages)
26 January 2000Particulars of mortgage/charge (7 pages)
26 January 2000Particulars of mortgage/charge (7 pages)
26 January 2000Particulars of mortgage/charge (7 pages)
26 January 2000Particulars of mortgage/charge (7 pages)
26 January 2000Particulars of mortgage/charge (8 pages)
26 January 2000Particulars of mortgage/charge (7 pages)
26 January 2000Particulars of mortgage/charge (8 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
5 May 1999Accounts for a small company made up to 31 December 1997 (6 pages)
5 May 1999Accounts for a small company made up to 31 December 1997 (6 pages)
1 March 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 March 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1998Return made up to 31/01/98; full list of members (6 pages)
2 March 1998Return made up to 31/01/98; full list of members (6 pages)
18 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 November 1997Ad 20/10/97--------- £ si 499950@1=499950 £ ic 500050/1000000 (2 pages)
18 November 1997Ad 20/10/97--------- £ si 499950@1=499950 £ ic 500050/1000000 (2 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 July 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 July 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 April 1997Company name changed cafe quick uk LTD.\certificate issued on 25/04/97 (2 pages)
24 April 1997Company name changed cafe quick uk LTD.\certificate issued on 25/04/97 (2 pages)
7 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
7 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997Secretary resigned (1 page)
5 June 1996Accounts for a small company made up to 31 December 1994 (8 pages)
5 June 1996Accounts for a small company made up to 31 December 1994 (8 pages)
28 March 1996Return made up to 31/01/96; full list of members (8 pages)
28 March 1996New secretary appointed (2 pages)
28 March 1996Return made up to 31/01/96; full list of members (8 pages)
28 March 1996New secretary appointed (2 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
9 November 1995Registered office changed on 09/11/95 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
9 November 1995Registered office changed on 09/11/95 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
2 November 1995Accounts for a small company made up to 31 December 1993 (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1993 (8 pages)
1 June 1995Return made up to 31/01/95; no change of members (6 pages)
1 June 1995Return made up to 31/01/95; no change of members (6 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
11 February 1994Full accounts made up to 31 December 1992 (14 pages)
11 February 1994Full accounts made up to 31 December 1992 (14 pages)
27 October 1992Full accounts made up to 31 December 1991 (7 pages)
27 October 1992Full accounts made up to 31 December 1991 (7 pages)
18 March 1992Accounts for a dormant company made up to 31 December 1990 (1 page)
18 March 1992Accounts for a dormant company made up to 31 December 1990 (1 page)
8 May 1990Accounts for a dormant company made up to 31 December 1989 (1 page)
8 May 1990Accounts for a dormant company made up to 31 December 1989 (1 page)
17 March 1989Accounts for a dormant company made up to 31 December 1988 (1 page)
17 March 1989Accounts for a dormant company made up to 31 December 1988 (1 page)
5 March 1987Accounts for a dormant company made up to 31 December 1986 (1 page)
5 March 1987Accounts for a dormant company made up to 31 December 1986 (1 page)