Company NameMarketplace Holdings Ltd.
Company StatusDissolved
Company Number03184676
CategoryPrivate Limited Company
Incorporation Date11 April 1996(28 years ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(15 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 16 September 2014)
RoleCompany Director
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 16 September 2014)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 16 September 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Bryan Wyman Brown
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleMarketing & Design Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClanfield House 16 Park Crescent
Abingdon
Oxfordshire
OX14 1DF
Director NamePhilip Chung
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleDesign Consultant
Correspondence AddressTaverne Cottage 4 Hemplands Lane
Privett
Alton
Hampshire
GU34 3NU
Secretary NameMr Bryan Wyman Brown
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleMarketing & Design Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClanfield House 16 Park Crescent
Abingdon
Oxfordshire
OX14 1DF
Secretary NameBrian Kenworthy
NationalityBritish
StatusResigned
Appointed28 February 1997(10 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressMulberry House
Winter Lane, West Hanney
Wantage
Oxfordshire
OX12 0LF
Secretary NameJane Margaret James
NationalityBritish
StatusResigned
Appointed01 March 2001(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 March 2004)
RoleCompany Director
Correspondence Address6 Bugloss Walk
Bicester
OX26 3EB
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(7 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Director NameMr Jeremy Middleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorbar Hall
Corbar Road
Buxton
SK17 6TF
Secretary NameMr Graeme Ian Burns
NationalityBritish
StatusResigned
Appointed11 March 2004(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed30 April 2005(9 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed01 July 2007(11 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(13 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(15 years after company formation)
Appointment Duration2 days (resigned 05 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(15 years after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address90 Tottenham Court Road
London
W1T 4TJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £0.05Msq Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2014Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (3 pages)
19 May 2014Application to strike the company off the register (3 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 5,000
(4 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 5,000
(4 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
22 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
22 April 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 22 April 2013 (1 page)
22 April 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 22 April 2013 (1 page)
22 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (2 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (2 pages)
5 May 2011Termination of appointment of Dean Wright as a director (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
5 May 2011Termination of appointment of Dean Wright as a director (1 page)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
7 July 2009Appointment terminated director graeme burns (1 page)
7 July 2009Appointment terminated director graeme burns (1 page)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
17 April 2009Return made up to 11/04/09; full list of members (3 pages)
17 April 2009Return made up to 11/04/09; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
7 May 2008Return made up to 11/04/08; full list of members (3 pages)
7 May 2008Return made up to 11/04/08; full list of members (3 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
7 September 2007Secretary's particulars changed (1 page)
7 September 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
3 May 2007Return made up to 11/04/07; full list of members (2 pages)
3 May 2007Return made up to 11/04/07; full list of members (2 pages)
3 May 2007Location of register of members (1 page)
3 May 2007Location of register of members (1 page)
6 March 2007Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
6 March 2007Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
5 December 2006Accounts for a dormant company made up to 28 February 2006 (8 pages)
5 December 2006Accounts for a dormant company made up to 28 February 2006 (8 pages)
17 May 2006Location of register of members (1 page)
17 May 2006Return made up to 11/04/06; full list of members (2 pages)
17 May 2006Return made up to 11/04/06; full list of members (2 pages)
17 May 2006Location of register of members (1 page)
21 January 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
21 January 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
7 June 2005Full accounts made up to 31 October 2004 (12 pages)
7 June 2005Full accounts made up to 31 October 2004 (12 pages)
24 May 2005New secretary appointed (1 page)
24 May 2005New secretary appointed (1 page)
17 May 2005New secretary appointed (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (1 page)
17 May 2005Secretary resigned (1 page)
11 May 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 May 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page)
15 September 2004Particulars of mortgage/charge (11 pages)
15 September 2004Particulars of mortgage/charge (11 pages)
18 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
18 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
28 April 2004Return made up to 11/04/04; full list of members (8 pages)
28 April 2004Return made up to 11/04/04; full list of members (8 pages)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2004New secretary appointed;new director appointed (3 pages)
6 April 2004New secretary appointed;new director appointed (3 pages)
6 April 2004New director appointed (3 pages)
6 April 2004New director appointed (3 pages)
29 March 2004Auditor's resignation (1 page)
29 March 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Auditor's resignation (1 page)
29 March 2004Registered office changed on 29/03/04 from: pulpit house one the square abingdon oxon OX14 5SX (1 page)
29 March 2004Registered office changed on 29/03/04 from: pulpit house one the square abingdon oxon OX14 5SX (1 page)
14 May 2003Return made up to 11/04/03; full list of members (6 pages)
14 May 2003Return made up to 11/04/03; full list of members (6 pages)
2 March 2003Accounts for a small company made up to 31 July 2002 (5 pages)
2 March 2003Accounts for a small company made up to 31 July 2002 (5 pages)
28 May 2002Return made up to 11/04/02; full list of members (6 pages)
28 May 2002Return made up to 11/04/02; full list of members (6 pages)
26 March 2002Accounts for a small company made up to 31 July 2001 (5 pages)
26 March 2002Accounts for a small company made up to 31 July 2001 (5 pages)
1 June 2001Ad 18/05/01--------- £ si 4949@1=4949 £ ic 51/5000 (2 pages)
1 June 2001Memorandum and Articles of Association (2 pages)
1 June 2001Memorandum and Articles of Association (2 pages)
1 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2001Ad 18/05/01--------- £ si 4949@1=4949 £ ic 51/5000 (2 pages)
1 June 2001Nc inc already adjusted 18/05/01 (1 page)
1 June 2001Nc inc already adjusted 18/05/01 (1 page)
1 June 2001Div 18/05/01 (1 page)
1 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2001Div 18/05/01 (1 page)
31 May 2001Return made up to 11/04/01; full list of members (7 pages)
31 May 2001Return made up to 11/04/01; full list of members (7 pages)
16 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
16 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
10 April 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 1999£ ic 73/51 25/06/99 £ sr 22@1=22 (1 page)
22 July 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(16 pages)
22 July 1999£ ic 73/51 25/06/99 £ sr 22@1=22 (1 page)
22 July 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(16 pages)
20 July 1999£ ic 124/73 30/06/99 £ sr 51@1=51 (1 page)
20 July 1999£ ic 124/73 30/06/99 £ sr 51@1=51 (1 page)
20 July 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
20 July 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Return made up to 11/04/98; full list of members; amend (8 pages)
19 July 1999Return made up to 11/04/98; full list of members; amend (8 pages)
19 July 1999Return made up to 11/04/97; full list of members; amend (8 pages)
19 July 1999Return made up to 11/04/99; full list of members; amend (8 pages)
19 July 1999Return made up to 11/04/97; full list of members; amend (8 pages)
19 July 1999Director resigned (1 page)
19 July 1999Return made up to 11/04/99; full list of members; amend (8 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
16 April 1999Return made up to 11/04/99; no change of members (4 pages)
16 April 1999Return made up to 11/04/99; no change of members (4 pages)
10 July 1998Return made up to 11/04/98; change of members (6 pages)
10 July 1998Return made up to 11/04/98; change of members (6 pages)
1 June 1998Amended full accounts made up to 31 July 1997 (11 pages)
1 June 1998Amended full accounts made up to 31 July 1997 (11 pages)
5 December 1997Full accounts made up to 31 July 1997 (8 pages)
5 December 1997Full accounts made up to 31 July 1997 (8 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997Return made up to 11/04/97; full list of members (6 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997Return made up to 11/04/97; full list of members (6 pages)
12 August 1997New secretary appointed (2 pages)
15 August 1996Ad 20/06/96--------- £ si 122@1 (2 pages)
15 August 1996Particulars of contract relating to shares (4 pages)
15 August 1996Particulars of contract relating to shares (4 pages)
15 August 1996Ad 20/06/96--------- £ si 122@1 (2 pages)
2 August 1996Ad 20/06/96--------- £ si 122@1=122 £ ic 2/124 (2 pages)
2 August 1996Ad 20/06/96--------- £ si 122@1=122 £ ic 2/124 (2 pages)
16 July 1996Particulars of mortgage/charge (3 pages)
16 July 1996Particulars of mortgage/charge (3 pages)
8 June 1996Accounting reference date shortened from 30/04/97 to 31/07/96 (1 page)
8 June 1996Accounting reference date shortened from 30/04/97 to 31/07/96 (1 page)
17 April 1996Secretary resigned (1 page)
17 April 1996Secretary resigned (1 page)
11 April 1996Incorporation (20 pages)
11 April 1996Incorporation (20 pages)