Barnet
Hertfordshire
EN4 0EJ
Director Name | Dr Paul Howard Richards |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 September 2003(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 24 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Crescent West Barnet Hertfordshire EN4 0EJ |
Director Name | Paul Howard Richards |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 February 2003) |
Role | Financial Adviser |
Correspondence Address | 15 Beech Hill Avenue Barnet Hertfordshire EN4 0LW |
Secretary Name | Paul Howard Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1996) |
Role | Investment Banker |
Correspondence Address | 15 Beech Hill Avenue Barnet Hertfordshire EN4 0LW |
Director Name | Mr Robert Steinhouse |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oakeshott Avenue London N6 6NS |
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1996) |
Role | President |
Correspondence Address | 19 Onslow Road Burwood Park Walton On Thames Surrey KT12 5BB |
Director Name | James Heighway |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 July 2008) |
Role | Company Director |
Correspondence Address | 14 Rue Du Pics Des Gourgs Blancs Loudenvielle 65510 |
Director Name | Paul Ian Taylor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(12 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2006) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Cauldhame Sherrifmuir Dunblane FK15 0LN Scotland |
Director Name | Mr Timothy Grant Peara |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2011) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hoop Lane London NW11 8BU |
Director Name | Nigel Martyn Harper |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2008(13 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 July 2008) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop House St Leonards Hill Windsor Berkshire SL4 4AT |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 46 Crescent West Barnet Hertfordshire EN4 0EJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1.9m at £0.01 | Juergen Brendel 7.53% Ordinary |
---|---|
1.6m at £0.01 | Paul Ian Taylor 6.10% Ordinary |
1.5m at £0.01 | Paul R. Richards 6.01% Ordinary |
1.1m at £0.01 | Clifford Smith 4.20% Ordinary |
960k at £0.01 | Volodymyr Krasnoholovets 3.78% Ordinary |
6.5m at £0.01 | James Heighway 25.76% Ordinary |
720k at £0.01 | Viktor Dekhtiaruk 2.84% Ordinary |
4.5m at £0.01 | P.h. Richards 17.52% Ordinary |
3.3m at £0.01 | P.h. Richards 12.82% B Preferred |
480k at £0.01 | Viktor Boyko 1.89% Ordinary |
- | OTHER 1.86% - |
400k at £0.01 | Christopher Hicks 1.58% Ordinary |
400k at £0.01 | North West Pension Trust 1.58% Ordinary |
266k at £0.01 | Clifford Smith 1.05% B Preferred |
250k at £0.01 | John C. Thurner 0.98% Ordinary |
250k at £0.01 | Trevor Richard Ashmore 0.98% Ordinary |
240k at £0.01 | Igor Labygin 0.95% Ordinary |
200k at £0.01 | Jeanette Cardozo 0.79% Ordinary |
164k at £0.01 | Paul Ian Taylor 0.65% B Preferred |
150k at £0.01 | Stefan Gawluk 0.59% Ordinary |
140k at £0.01 | Christopher Hicks 0.55% B Preferred |
Year | 2014 |
---|---|
Net Worth | £6,270 |
Cash | £532 |
Current Liabilities | £15,263 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 October 2011 | Registered office address changed from 24 Hoop Lane London Middlesex NW11 8BU on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 24 Hoop Lane London Middlesex NW11 8BU on 4 October 2011 (1 page) |
4 October 2011 | Termination of appointment of Timothy Grant Peara as a director on 30 September 2011 (1 page) |
4 October 2011 | Termination of appointment of Timothy Peara as a director (1 page) |
4 October 2011 | Registered office address changed from 24 Hoop Lane London Middlesex NW11 8BU on 4 October 2011 (1 page) |
27 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (15 pages) |
28 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (15 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Memorandum and Articles of Association (15 pages) |
23 March 2010 | Memorandum and Articles of Association (15 pages) |
23 March 2010 | Resolutions
|
12 May 2009 | Return made up to 12/05/09; full list of members (13 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (13 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 April 2009 | Conve (1 page) |
24 April 2009 | Conve (1 page) |
21 April 2009 | Ad 04/08/08-06/03/09\gbp si [email protected]=23720\gbp ic 214308.4/238028.4\ (3 pages) |
21 April 2009 | Ad 04/08/08-06/03/09 gbp si [email protected]=23720 gbp ic 214308.4/238028.4 (3 pages) |
27 March 2009 | Resolutions
|
27 March 2009 | Resolutions
|
27 March 2009 | Resolutions
|
27 March 2009 | Resolutions
|
5 November 2008 | Ad 06/06/08 gbp si [email protected]=27420.4 gbp ic 186888/214308.4 (2 pages) |
5 November 2008 | Ad 06/06/08\gbp si [email protected]=27420.4\gbp ic 186888/214308.4\ (2 pages) |
5 November 2008 | Ad 06/06/08\gbp si [email protected]=15221.33\gbp ic 171666.67/186888\ (2 pages) |
5 November 2008 | Ad 06/06/08 gbp si [email protected]=15221.33 gbp ic 171666.67/186888 (2 pages) |
12 September 2008 | Appointment Terminated Director nigel harper (1 page) |
12 September 2008 | Appointment Terminated Director james heighway (1 page) |
12 September 2008 | Appointment terminated director james heighway (1 page) |
12 September 2008 | Appointment terminated director nigel harper (1 page) |
20 August 2008 | Return made up to 12/05/08; full list of members (11 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from unit B3 fairacres industrial estate dedworth road windsor berkshire SL4 4LE (1 page) |
20 August 2008 | Return made up to 12/05/08; full list of members (11 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from unit B3 fairacres industrial estate dedworth road windsor berkshire SL4 4LE (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 24 hoop lane london middlesex NW11 8BU (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 24 hoop lane london middlesex NW11 8BU (1 page) |
15 May 2008 | Director appointed nigel martyn harper (1 page) |
15 May 2008 | Director appointed nigel martyn harper (1 page) |
8 May 2008 | Ad 20/04/08-20/04/08 gbp si [email protected]=0.01 gbp ic 171666.66/171666.67 (2 pages) |
8 May 2008 | Ad 20/04/08-20/04/08\gbp si [email protected]=0.01\gbp ic 171666.66/171666.67\ (2 pages) |
28 April 2008 | Conve (1 page) |
28 April 2008 | Conve (1 page) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
21 April 2008 | Ad 01/07/07 gbp si [email protected]=6000 gbp ic 113666.66/119666.66 (3 pages) |
21 April 2008 | Ad 01/07/07\gbp si [email protected]=6000\gbp ic 113666.66/119666.66\ (3 pages) |
21 April 2008 | Particulars of contract relating to shares (2 pages) |
21 April 2008 | Particulars of contract relating to shares (2 pages) |
21 April 2008 | Particulars of contract relating to shares (2 pages) |
21 April 2008 | Particulars of contract relating to shares (2 pages) |
21 April 2008 | Ad 01/07/07 gbp si [email protected]=52000 gbp ic 119666.66/171666.66 (3 pages) |
21 April 2008 | Ad 01/07/07\gbp si [email protected]=52000\gbp ic 119666.66/171666.66\ (3 pages) |
18 April 2008 | Ad 01/07/07-31/12/07 gbp si [email protected]=14000 gbp ic 99666.66/113666.66 (3 pages) |
18 April 2008 | Ad 01/07/07-31/12/07 gbp si [email protected]=19000 gbp ic 48000/67000 (3 pages) |
18 April 2008 | Ad 01/07/07-31/12/07\gbp si [email protected]=19000\gbp ic 48000/67000\ (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 April 2008 | Ad 01/07/07-31/12/07\gbp si [email protected]=2000\gbp ic 87000/89000\ (3 pages) |
18 April 2008 | Ad 01/07/07-31/12/07\gbp si [email protected]=20000\gbp ic 67000/87000\ (3 pages) |
18 April 2008 | Ad 01/07/07-31/12/07\gbp si [email protected]=14000\gbp ic 99666.66/113666.66\ (3 pages) |
18 April 2008 | Ad 01/07/07-31/12/07\gbp si [email protected]=10666.66\gbp ic 89000/99666.66\ (3 pages) |
18 April 2008 | Ad 01/07/07-31/12/07 gbp si [email protected]=10666.66 gbp ic 89000/99666.66 (3 pages) |
18 April 2008 | Ad 01/07/07-31/12/07 gbp si [email protected]=20000 gbp ic 67000/87000 (3 pages) |
18 April 2008 | Ad 01/07/07-31/12/07 gbp si [email protected]=2000 gbp ic 87000/89000 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 46 crescent west barnet herts EN4 0EJ (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 46 crescent west barnet herts EN4 0EJ (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: chapel house westmead drive swindon wiltshire SN5 7UN (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: chapel house westmead drive swindon wiltshire SN5 7UN (1 page) |
23 August 2007 | New director appointed (2 pages) |
17 August 2007 | Company name changed dzl LIMITED\certificate issued on 17/08/07 (2 pages) |
17 August 2007 | Company name changed dzl LIMITED\certificate issued on 17/08/07 (2 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 46 crescent west barnet hertfordshire EN4 0EJ (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 46 crescent west barnet hertfordshire EN4 0EJ (1 page) |
14 June 2007 | Return made up to 12/05/07; full list of members (4 pages) |
14 June 2007 | Return made up to 12/05/07; full list of members (4 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
1 June 2007 | Ad 01/09/06-31/12/06 £ si [email protected]=24000 £ ic 24000/48000 (2 pages) |
1 June 2007 | Particulars of contract relating to shares (2 pages) |
1 June 2007 | Particulars of contract relating to shares (2 pages) |
1 June 2007 | Ad 01/09/06-31/12/06 £ si [email protected]=24000 £ ic 24000/48000 (2 pages) |
8 August 2006 | Particulars of contract relating to shares (2 pages) |
8 August 2006 | Ad 30/06/06--------- £ si [email protected]=4000 £ ic 10000/14000 (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Particulars of contract relating to shares (2 pages) |
8 August 2006 | Ad 03/07/06--------- £ si [email protected]=4000 £ ic 6000/10000 (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Ad 16/06/06--------- £ si [email protected]=10000 £ ic 14000/24000 (2 pages) |
8 August 2006 | Ad 16/06/06--------- £ si [email protected]=10000 £ ic 14000/24000 (2 pages) |
8 August 2006 | Ad 03/07/06--------- £ si [email protected]=4000 £ ic 6000/10000 (2 pages) |
8 August 2006 | Ad 30/06/06--------- £ si [email protected]=4000 £ ic 10000/14000 (2 pages) |
25 July 2006 | Return made up to 12/05/06; full list of members (2 pages) |
25 July 2006 | Return made up to 12/05/06; full list of members (2 pages) |
21 April 2006 | Accounts made up to 30 June 2005 (1 page) |
21 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
31 March 2006 | Nc inc already adjusted 16/03/06 (1 page) |
31 March 2006 | Nc inc already adjusted 16/03/06 (1 page) |
31 March 2006 | Resolutions
|
31 March 2006 | Resolutions
|
5 December 2005 | Company name changed castles of haverhill LIMITED\certificate issued on 05/12/05 (2 pages) |
5 December 2005 | Company name changed castles of haverhill LIMITED\certificate issued on 05/12/05 (2 pages) |
12 September 2005 | Company name changed sawdev LIMITED\certificate issued on 12/09/05 (2 pages) |
12 September 2005 | Company name changed sawdev LIMITED\certificate issued on 12/09/05 (2 pages) |
17 June 2005 | Return made up to 12/05/05; full list of members (2 pages) |
17 June 2005 | Return made up to 12/05/05; full list of members
|
18 April 2005 | Registered office changed on 18/04/05 from: 59A station road chingford london E4 7BJ (1 page) |
18 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
18 April 2005 | Accounts made up to 30 June 2004 (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 59A station road chingford london E4 7BJ (1 page) |
1 June 2004 | Accounts made up to 30 June 2003 (1 page) |
1 June 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
25 May 2004 | Return made up to 12/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 12/05/04; full list of members (6 pages) |
19 November 2003 | Return made up to 12/05/03; full list of members (7 pages) |
19 November 2003 | Return made up to 12/05/03; full list of members
|
19 November 2003 | New director appointed (3 pages) |
19 November 2003 | New director appointed (3 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 22 woodford avenue ilford essex IG2 6XG (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 22 woodford avenue ilford essex IG2 6XG (1 page) |
29 October 2003 | Company name changed bellogreen LIMITED\certificate issued on 29/10/03 (4 pages) |
29 October 2003 | Company name changed bellogreen LIMITED\certificate issued on 29/10/03 (4 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
6 May 2003 | Accounts made up to 30 June 2002 (2 pages) |
6 May 2003 | Resolutions
|
6 May 2003 | Resolutions
|
9 August 2002 | Return made up to 12/05/02; full list of members (6 pages) |
9 August 2002 | Return made up to 12/05/02; full list of members (6 pages) |
30 April 2002 | Accounts made up to 30 June 2001 (2 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
30 April 2002 | Resolutions
|
16 August 2001 | Resolutions
|
16 August 2001 | Resolutions
|
16 August 2001 | Nc inc already adjusted 01/07/95 (1 page) |
16 August 2001 | Nc inc already adjusted 01/07/95 (1 page) |
28 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
28 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Resolutions
|
3 May 2001 | Accounts made up to 30 June 2000 (2 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
29 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Accounts made up to 30 June 1999 (2 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
18 June 1999 | Return made up to 12/05/99; no change of members (4 pages) |
18 June 1999 | Return made up to 12/05/99; no change of members
|
19 April 1999 | Registered office changed on 19/04/99 from: 176 wood street london E17 3HX (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 176 wood street london E17 3HX (1 page) |
26 March 1999 | Resolutions
|
26 March 1999 | Accounts made up to 30 June 1998 (2 pages) |
26 March 1999 | Resolutions
|
26 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
11 June 1998 | Return made up to 12/05/98; full list of members (7 pages) |
11 June 1998 | Return made up to 12/05/98; full list of members
|
23 April 1998 | Accounts made up to 30 June 1997 (2 pages) |
23 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
13 June 1997 | Return made up to 12/05/97; change of members
|
13 June 1997 | Return made up to 12/05/97; change of members (7 pages) |
18 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
18 April 1997 | Accounts made up to 30 June 1996 (2 pages) |
5 July 1996 | Director resigned (2 pages) |
5 July 1996 | Director resigned (2 pages) |
5 July 1996 | New secretary appointed (1 page) |
5 July 1996 | New secretary appointed (1 page) |
24 June 1996 | Return made up to 12/05/96; no change of members (4 pages) |
24 June 1996 | Secretary resigned (1 page) |
24 June 1996 | Return made up to 12/05/96; no change of members
|
24 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: 176 wood street walthamstow london E17 3HX (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: 176 wood street walthamstow london E17 3HX (1 page) |
16 May 1996 | Accounts made up to 30 June 1995 (1 page) |
16 May 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
12 May 1994 | Incorporation (20 pages) |
12 May 1994 | Incorporation (20 pages) |