London
NW6 6RG
Director Name | Mrs Hasana Islam |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2009(15 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 131b Salusbury Road London NW6 6RG |
Director Name | Muhammad Yusuf Islam Yoriyos Adamos |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2009(15 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 131b Salusbury Road London NW6 6RG |
Director Name | Ms Asmaa Eve Islam Georgiou |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2021(26 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131b Salusbury Road London NW6 6RG |
Director Name | Mr Yusuf Islam |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 The Avenue Brondesbury Park London NW6 7NN |
Secretary Name | Mohamme Hjiej-Andaloussi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Ilmington Road Harrow Middlesex HA3 0NQ |
Secretary Name | Rafique Nazir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 1998) |
Role | Secretary |
Correspondence Address | 37 Southwell Grove Road London E11 4PP |
Secretary Name | Fawziah Islam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 The Avenue Brondesbury Park London NW6 7NN |
Director Name | Mr Alexander Stephen Zolas |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 131b Salusbury Road London NW6 6RG |
Director Name | Mr Adam Badi |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 April 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 131b Salusbury Road London NW6 6RG |
Secretary Name | Mr Alexander Stephen Zolas |
---|---|
Status | Resigned |
Appointed | 05 October 2015(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 August 2020) |
Role | Company Director |
Correspondence Address | 131b Salusbury Road London NW6 6RG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.mountainoflight.com |
---|
Registered Address | 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£266,468 |
Cash | £1,031 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
21 March 2023 | Director's details changed for Mrs Hasana Islam on 21 March 2023 (2 pages) |
21 March 2023 | Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 21 March 2023 (2 pages) |
21 March 2023 | Director's details changed for Ms Asmaa Eve Islam Georgiou on 21 March 2023 (2 pages) |
21 March 2023 | Change of details for Mr Yusuf Islam as a person with significant control on 21 March 2023 (2 pages) |
21 March 2023 | Confirmation statement made on 21 February 2023 with updates (5 pages) |
21 March 2023 | Director's details changed for Aminah Islam on 21 March 2023 (2 pages) |
16 February 2023 | Registered office address changed from 131B Salusbury Road London NW6 6RG to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 16 February 2023 (1 page) |
16 February 2023 | Director's details changed for Aminah Islam on 16 February 2023 (2 pages) |
16 February 2023 | Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 16 February 2023 (2 pages) |
16 February 2023 | Director's details changed for Mrs Hasana Islam on 16 February 2023 (2 pages) |
16 February 2023 | Director's details changed for Ms Asmaa Eve Islam Georgiou on 16 February 2023 (2 pages) |
16 February 2023 | Change of details for Mr Yusuf Islam as a person with significant control on 16 February 2023 (2 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 April 2022 | Statement of capital following an allotment of shares on 21 March 2022
|
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 April 2021 | Appointment of Ms Asmaa Eve Islam Georgiou as a director on 5 April 2021 (2 pages) |
5 April 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
5 April 2021 | Termination of appointment of Adam Badi as a director on 5 April 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
10 September 2020 | Termination of appointment of Alexander Stephen Zolas as a secretary on 27 August 2020 (1 page) |
10 September 2020 | Termination of appointment of Alexander Stephen Zolas as a director on 27 August 2020 (1 page) |
8 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
7 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
5 May 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
5 May 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
19 October 2015 | Appointment of Mr Alexander Stephen Zolas as a secretary on 5 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Alexander Stephen Zolas as a secretary on 5 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Alexander Stephen Zolas as a secretary on 5 October 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 March 2015 | Director's details changed for Mrs Hasana Islam on 1 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Adam Badi on 1 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Alexander Stephen Zolas on 1 February 2015 (2 pages) |
18 March 2015 | Registered office address changed from The Maqam Tiverton Road London NW10 3HJ to 131B Salusbury Road London NW6 6RG on 18 March 2015 (1 page) |
18 March 2015 | Director's details changed for Alexander Stephen Zolas on 1 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Alexander Stephen Zolas on 1 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Mrs Hasana Islam on 1 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Aminah Islam on 1 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Adam Badi on 1 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Mrs Hasana Islam on 1 February 2015 (2 pages) |
18 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Registered office address changed from The Maqam Tiverton Road London NW10 3HJ to 131B Salusbury Road London NW6 6RG on 18 March 2015 (1 page) |
18 March 2015 | Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 1 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 1 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Adam Badi on 1 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 1 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Aminah Islam on 1 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Aminah Islam on 1 February 2015 (2 pages) |
18 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
10 April 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
10 April 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
26 February 2014 | Registered office address changed from 69 Wrentham Avenue London NW10 3HA England on 26 February 2014 (1 page) |
26 February 2014 | Director's details changed for Aminah Islam on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 1 January 2014 (2 pages) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Mrs Hasana Islam on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Alexander Stephen Zolas on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 1 January 2014 (2 pages) |
26 February 2014 | Registered office address changed from 69 Wrentham Avenue London NW10 3HA England on 26 February 2014 (1 page) |
26 February 2014 | Director's details changed for Alexander Stephen Zolas on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Mrs Hasana Islam on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Aminah Islam on 1 January 2014 (2 pages) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Mr Adam Badi on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Adam Badi on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Adam Badi on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Aminah Islam on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Mrs Hasana Islam on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Alexander Stephen Zolas on 1 January 2014 (2 pages) |
27 June 2013 | Registered office address changed from 22a College Parade London NW6 6RN on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 22a College Parade London NW6 6RN on 27 June 2013 (1 page) |
14 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
14 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
8 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Director's details changed for Adam Badi on 15 October 2012 (2 pages) |
25 February 2013 | Director's details changed for Adam Badi on 15 October 2012 (2 pages) |
3 December 2012 | Appointment of Adam Badi as a director (3 pages) |
3 December 2012 | Appointment of Adam Badi as a director (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Director's details changed for Mrs Hasana Islam on 21 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Mrs Hasana Islam on 21 February 2012 (2 pages) |
6 March 2012 | Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 21 February 2012 (2 pages) |
6 March 2012 | Director's details changed for Muhammad Yusuf Islam Yoriyos Adamos on 21 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Muhammad Islam on 27 September 2011 (2 pages) |
2 March 2012 | Director's details changed for Muhammad Islam on 27 September 2011 (2 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Director's details changed for Muhammad Islam on 10 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Muhammad Islam on 10 February 2011 (2 pages) |
27 April 2010 | Director's details changed for Muhammad Islam on 30 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Muhammad Islam on 30 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Aminah Islam on 30 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Aminah Islam on 30 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 January 2010 | Termination of appointment of Yusuf Islam as a director (1 page) |
11 January 2010 | Termination of appointment of Yusuf Islam as a director (1 page) |
17 November 2009 | Appointment of Mrs Hasana Islam as a director (2 pages) |
17 November 2009 | Appointment of Aminah Islam as a director (2 pages) |
17 November 2009 | Appointment of Aminah Islam as a director (2 pages) |
17 November 2009 | Termination of appointment of Fawzia Islam as a secretary (1 page) |
17 November 2009 | Termination of appointment of Fawzia Islam as a secretary (1 page) |
17 November 2009 | Appointment of Mrs Hasana Islam as a director (2 pages) |
17 November 2009 | Appointment of Muhammad Islam as a director (2 pages) |
17 November 2009 | Appointment of Muhammad Islam as a director (2 pages) |
25 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
24 August 2009 | Director's change of particulars / yusuf islam / 17/07/2000 (1 page) |
24 August 2009 | Director's change of particulars / yusuf islam / 17/07/2000 (1 page) |
24 August 2009 | Secretary's change of particulars / fawzia islam / 17/07/2000 (1 page) |
24 August 2009 | Secretary's change of particulars / fawzia islam / 17/07/2000 (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 February 2009 | Director appointed alexander stephen zolas (3 pages) |
12 February 2009 | Director appointed alexander stephen zolas (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
1 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from 59 brondesbury park brondesbury park london NW6 7AY (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 59 brondesbury park brondesbury park london NW6 7AY (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 October 2007 | Return made up to 18/07/07; no change of members (6 pages) |
3 October 2007 | Return made up to 18/07/07; no change of members (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
10 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
1 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 3 furlong road london N7 8LA (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 3 furlong road london N7 8LA (1 page) |
23 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 September 2004 | Return made up to 18/07/04; full list of members (6 pages) |
21 September 2004 | Return made up to 18/07/04; full list of members (6 pages) |
16 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 September 2003 | Return made up to 18/07/03; full list of members
|
24 September 2003 | Return made up to 18/07/03; full list of members
|
24 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
11 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
22 July 2002 | Return made up to 18/07/02; full list of members
|
22 July 2002 | Return made up to 18/07/02; full list of members
|
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
16 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
7 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
7 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
10 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
1 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
2 August 1999 | Return made up to 18/07/99; full list of members (7 pages) |
2 August 1999 | Return made up to 18/07/99; full list of members (7 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 August 1998 | Return made up to 18/07/98; full list of members (7 pages) |
24 August 1998 | Return made up to 18/07/98; full list of members (7 pages) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Secretary resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
12 September 1996 | Return made up to 18/07/96; full list of members
|
12 September 1996 | Return made up to 18/07/96; full list of members
|
8 March 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
8 March 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
17 October 1995 | Return made up to 18/07/95; full list of members (8 pages) |
17 October 1995 | Return made up to 18/07/95; full list of members (8 pages) |
14 March 1995 | Accounting reference date notified as 31/12 (1 page) |
14 March 1995 | Accounting reference date notified as 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
18 July 1994 | Incorporation (15 pages) |
18 July 1994 | Incorporation (15 pages) |