Company NameEditfile Limited
Company StatusDissolved
Company Number03317750
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMr James Allen Stoltzfus
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 2016(19 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address251 Little Falls Drive
Wilmington, Delaware
19808
Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2017(20 years after company formation)
Appointment Duration5 years, 4 months (closed 05 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Corporation Service Company (Uk) Limited, 5 Ch
10th Floor
London
E14 5HU
Director NameMr Philip Van Gelder
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(4 days after company formation)
Appointment Duration13 years, 10 months (resigned 14 December 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address39 Bd D'Argenson
Neuilly
9220
Secretary NamePierre Korwel Berecz
NationalityBritish
StatusResigned
Appointed17 February 1997(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 1999)
RoleCompany Director
Correspondence Address129
Rue Michael Ange
75016
Paris
Foreign
Secretary NameStephane Van Gelder
NationalityBritish
StatusResigned
Appointed28 September 1999(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address65 Rue De Roche Chouart
75009 Paris
Foreign
Director NameMr Pierre Kornel Berecz
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed17 May 2002(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 June 2003)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8 Rue Des Petites
Ecuries
Paris
9220
Foreign
Secretary NameMr Pierre Kornel Berecz
NationalityFrench
StatusResigned
Appointed01 June 2003(6 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 December 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8 Rue Des Petites
Ecuries
Paris
9220
Foreign
Director NameMr Pierre Kornel Berecz
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2006(9 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 2010)
RoleIT Consultant
Country of ResidenceFrance
Correspondence Address8 Rue Des Petites
Ecuries
Paris
9220
Foreign
Director NameJustine Isernhinke
Date of BirthAugust 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed14 December 2010(13 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 2011)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Prospero House 241 Borough High Street
London
SE1 1GA
Director NameMr Geoffrey Alan Wicks
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Prospero House 241 Borough High Street
London
SE1 1GA
Secretary NameRaj Nagevadia
NationalityBritish
StatusResigned
Appointed14 December 2010(13 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 2012)
RoleCompany Director
Correspondence AddressThird Floor Prospero House 241 Borough High Street
London
SE1 1GA
Director NameMr Rajesh Prabhudas Nagevadia
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(14 years, 11 months after company formation)
Appointment Duration6 months (resigned 07 August 2012)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThird Floor Prospero House 241 Borough High Street
London
SE1 1GA
Director NameMr Gary William McIlraith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(14 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 July 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Secretary NamePaul John Greensmith
StatusResigned
Appointed07 August 2012(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2016)
RoleCompany Director
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Thomas Charles Porth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2016(19 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address251 Little Falls Drive
Wilmington, Delaware
19808
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegroupnbt.com
Telephone020 70159200
Telephone regionLondon

Location

Registered AddressC/O Corporation Service Company (Uk) Limited, 5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Netnames Operations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 January 2012Delivered on: 10 February 2012
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties (the Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 December 2010Delivered on: 29 December 2010
Satisfied on: 25 January 2012
Persons entitled: Bank of Scotland PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
6 April 2022Application to strike the company off the register (1 page)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
21 July 2021Change of details for Csc Administrative Services Limited as a person with significant control on 21 August 2020 (2 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
21 August 2020Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU on 21 August 2020 (1 page)
18 May 2020Termination of appointment of Thomas Charles Porth as a director on 15 May 2020 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
11 January 2018Change of details for Csc Administrative Services Limited as a person with significant control on 21 December 2017 (2 pages)
10 January 2018Director's details changed for Mr James Allen Stoltzfus on 31 December 2017 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 January 2018Change of details for Netnames Operations Limited as a person with significant control on 21 December 2017 (2 pages)
10 January 2018Director's details changed for Mr Thomas Charles Porth on 31 December 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
20 February 2017Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 December 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
13 December 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
9 August 2016Satisfaction of charge 2 in full (5 pages)
9 August 2016Satisfaction of charge 2 in full (5 pages)
5 August 2016Appointment of Thomas Charles Porth as a director on 29 July 2016 (2 pages)
5 August 2016Appointment of James Allen Stoltzfus as a director on 29 July 2016 (2 pages)
5 August 2016Appointment of James Allen Stoltzfus as a director on 29 July 2016 (2 pages)
5 August 2016Appointment of Thomas Charles Porth as a director on 29 July 2016 (2 pages)
2 August 2016Termination of appointment of Paul John Greensmith as a secretary on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Paul John Greensmith as a secretary on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Gary William Mcilraith as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Paul John Greensmith as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Gary William Mcilraith as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Paul John Greensmith as a director on 29 July 2016 (1 page)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
21 January 2015Director's details changed for Mr Gary William Mcilraith on 22 September 2014 (2 pages)
21 January 2015Director's details changed for Mr Gary William Mcilraith on 22 September 2014 (2 pages)
22 September 2014Registered office address changed from Third Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Third Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on 22 September 2014 (1 page)
14 March 2014Full accounts made up to 30 June 2013 (12 pages)
14 March 2014Full accounts made up to 30 June 2013 (12 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
23 January 2013Full accounts made up to 30 June 2012 (13 pages)
23 January 2013Full accounts made up to 30 June 2012 (13 pages)
10 August 2012Termination of appointment of Raj Nagevadia as a secretary (1 page)
10 August 2012Termination of appointment of Raj Nagevadia as a secretary (1 page)
10 August 2012Appointment of Paul John Greensmith as a secretary (1 page)
10 August 2012Termination of appointment of Raj Nagevadia as a director (1 page)
10 August 2012Termination of appointment of Raj Nagevadia as a director (1 page)
10 August 2012Appointment of Mr Paul John Greensmith as a director (2 pages)
10 August 2012Appointment of Mr Paul John Greensmith as a director (2 pages)
10 August 2012Appointment of Paul John Greensmith as a secretary (1 page)
4 May 2012Section 519 (1 page)
4 May 2012Section 519 (1 page)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
15 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
15 March 2012Director's details changed for Mr Gary William Mcilraith on 13 February 2012 (2 pages)
15 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
15 March 2012Director's details changed for Mr Gary William Mcilraith on 13 February 2012 (2 pages)
20 February 2012Termination of appointment of Geoffrey Wicks as a director (2 pages)
20 February 2012Appointment of Mr Gary William Mcilraith as a director (3 pages)
20 February 2012Appointment of Mr Gary William Mcilraith as a director (3 pages)
20 February 2012Appointment of Raj Nagevadia as a director (3 pages)
20 February 2012Appointment of Raj Nagevadia as a director (3 pages)
20 February 2012Termination of appointment of Geoffrey Wicks as a director (2 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 May 2011Termination of appointment of Justine Isernhinke as a director (1 page)
26 May 2011Termination of appointment of Justine Isernhinke as a director (1 page)
26 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
26 May 2011Termination of appointment of Pierre Berecz as a secretary (1 page)
26 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
26 May 2011Termination of appointment of Pierre Berecz as a secretary (1 page)
18 March 2011Auditor's resignation (1 page)
18 March 2011Auditor's resignation (1 page)
16 February 2011Auditor's statement under section 519 (1 page)
16 February 2011Auditor's statement under section 519 (1 page)
19 January 2011Appointment of Justine Isernhinke as a director (3 pages)
19 January 2011Appointment of Geoffrey Alan Wicks as a director (3 pages)
19 January 2011Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 19 January 2011 (2 pages)
19 January 2011Termination of appointment of Pierre Berecz as a director (2 pages)
19 January 2011Appointment of Raj Nagevadia as a secretary (3 pages)
19 January 2011Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
19 January 2011Termination of appointment of Philip Van Gelder as a director (2 pages)
19 January 2011Appointment of Raj Nagevadia as a secretary (3 pages)
19 January 2011Termination of appointment of Pierre Berecz as a director (2 pages)
19 January 2011Appointment of Geoffrey Alan Wicks as a director (3 pages)
19 January 2011Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
19 January 2011Appointment of Justine Isernhinke as a director (3 pages)
19 January 2011Termination of appointment of Philip Van Gelder as a director (2 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (5 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (5 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 February 2009Return made up to 13/02/09; full list of members (4 pages)
20 February 2009Return made up to 13/02/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
29 October 2008Registered office changed on 29/10/2008 from c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ (1 page)
29 October 2008Registered office changed on 29/10/2008 from c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ (1 page)
12 May 2008Return made up to 13/02/08; full list of members (4 pages)
12 May 2008Return made up to 13/02/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 March 2007Return made up to 13/02/07; full list of members (3 pages)
9 March 2007Return made up to 13/02/07; full list of members (3 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
10 March 2006Return made up to 13/02/06; full list of members (2 pages)
10 March 2006Return made up to 13/02/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 April 2005Return made up to 13/02/05; full list of members (6 pages)
29 April 2005Return made up to 13/02/05; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
8 April 2004Return made up to 13/02/04; full list of members (6 pages)
8 April 2004Return made up to 13/02/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
12 April 2003Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH (1 page)
12 April 2003Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH (1 page)
31 March 2003Total exemption small company accounts made up to 28 February 2002 (8 pages)
31 March 2003Total exemption small company accounts made up to 28 February 2002 (8 pages)
4 March 2003Return made up to 13/02/03; full list of members (7 pages)
4 March 2003Return made up to 13/02/03; full list of members (7 pages)
10 October 2002New director appointed (3 pages)
10 October 2002New director appointed (3 pages)
23 May 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
23 May 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
7 May 2002Return made up to 13/02/02; full list of members (6 pages)
7 May 2002Return made up to 13/02/02; full list of members (6 pages)
20 June 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
23 February 2000Return made up to 13/02/00; full list of members (6 pages)
23 February 2000Return made up to 13/02/00; full list of members (6 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (1 page)
5 October 1999Accounts for a small company made up to 28 February 1999 (3 pages)
5 October 1999Accounts for a small company made up to 28 February 1999 (3 pages)
28 May 1999Return made up to 13/02/99; no change of members (4 pages)
28 May 1999Return made up to 13/02/99; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 28 February 1998 (3 pages)
17 November 1998Accounts for a small company made up to 28 February 1998 (3 pages)
8 April 1998Return made up to 13/02/98; full list of members (6 pages)
8 April 1998Return made up to 13/02/98; full list of members (6 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 March 1997Registered office changed on 24/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Director resigned (1 page)
13 February 1997Incorporation (9 pages)
13 February 1997Incorporation (9 pages)