St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Secretary Name | Mr Adam Murray |
---|---|
Status | Closed |
Appointed | 30 November 2010(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 19 January 2021) |
Role | Company Director |
Correspondence Address | Level 6 Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE |
Director Name | Mr Steven Norris |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2020(21 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 19 January 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Level 6 Ci Tower St Georges Square High Street New Malden Surrey KT3 4TE |
Director Name | Thomas Peter Griffiths |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | October Cottage School Road, Waldringfield Woodbridge Suffolk IP12 4QR |
Secretary Name | Peter David Pedrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Poplar Mews Uxbridge Road London W12 7JS |
Director Name | Mr Peter David Pedrick |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(1 year after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Martinvale Avenue Mount Ambrose Redruth Cornwall TR15 1QY |
Director Name | Ian Hamish Noel Mackay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 27 Percy Laurie House 217 Upper Richmond Road London SW15 6SY |
Director Name | Mr Maurice Nicholas Beech Thompson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 April 2001) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Orchard Bedford Park London W4 1JX |
Secretary Name | Mr Peter David Pedrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(4 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 October 2010) |
Role | Company Director |
Correspondence Address | 13 Martinvale Avenue Mount Ambrose Redruth Cornwall TR15 1QY |
Director Name | Sue Ellen Rudland |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wolery Lower Barn Road, Chattisham Ipswich Suffolk IP8 3PZ |
Director Name | Mr Chris Adrian Galanty |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 6 Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE |
Director Name | Mr Graham Francis Turner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 October 2010(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 6 Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 July 2002) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Website | www.gapyear.co.uk |
---|
Registered Address | Level 6 Ci Tower St Georges Square High Street New Malden Surrey KT3 4TE |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £301,163 |
Gross Profit | -£89,103 |
Net Worth | £2,271 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 May 2000 | Delivered on: 13 May 2000 Satisfied on: 28 January 2012 Persons entitled: Gort Securities Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the deed and lease of even date. Particulars: £28,787.50 together with all interest thereon in a specifically designated account. Fully Satisfied |
---|---|
1 November 1999 | Delivered on: 12 November 1999 Satisfied on: 28 January 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2020 | Application to strike the company off the register (1 page) |
2 July 2020 | Termination of appointment of Graham Francis Turner as a director on 30 June 2020 (1 page) |
2 July 2020 | Termination of appointment of Chris Adrian Galanty as a director on 30 June 2020 (1 page) |
2 July 2020 | Appointment of Mr Steven Norris as a director on 30 June 2020 (2 pages) |
23 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with updates (4 pages) |
14 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
12 November 2018 | Confirmation statement made on 11 November 2018 with updates (4 pages) |
4 April 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
29 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
17 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
3 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
15 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
15 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
17 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
2 April 2014 | Full accounts made up to 30 June 2013 (20 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (20 pages) |
14 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
27 March 2013 | Section 519 (1 page) |
27 March 2013 | Section 519 (1 page) |
19 February 2013 | Full accounts made up to 30 June 2012 (21 pages) |
19 February 2013 | Full accounts made up to 30 June 2012 (21 pages) |
5 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Registered office address changed from 2 Chalfont Square Old Foundry Road, Ipswich IP4 2AJ on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from 2 Chalfont Square Old Foundry Road, Ipswich IP4 2AJ on 24 May 2012 (1 page) |
24 April 2012 | Full accounts made up to 30 June 2011 (20 pages) |
24 April 2012 | Full accounts made up to 30 June 2011 (20 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
11 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Termination of appointment of Thomas Griffiths as a director (1 page) |
10 November 2011 | Termination of appointment of Thomas Griffiths as a director (1 page) |
19 October 2011 | Register(s) moved to registered inspection location (1 page) |
19 October 2011 | Register(s) moved to registered inspection location (1 page) |
17 October 2011 | Register inspection address has been changed (1 page) |
17 October 2011 | Register inspection address has been changed (1 page) |
4 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
3 February 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
3 December 2010 | Appointment of Mr Adam Murray as a secretary (2 pages) |
3 December 2010 | Appointment of Mr Adam Murray as a secretary (2 pages) |
1 December 2010 | Appointment of Mr Graham Francis Turner as a director (2 pages) |
1 December 2010 | Appointment of Mr Graham Francis Turner as a director (2 pages) |
30 November 2010 | Appointment of Mr Chris Galanty as a director (2 pages) |
30 November 2010 | Appointment of Mr Adam Murray as a director (2 pages) |
30 November 2010 | Appointment of Mr Adam Murray as a director (2 pages) |
30 November 2010 | Appointment of Mr Chris Galanty as a director (2 pages) |
26 November 2010 | Termination of appointment of Sue Rudland as a director (1 page) |
26 November 2010 | Termination of appointment of Peter Pedrick as a secretary (1 page) |
26 November 2010 | Termination of appointment of Peter Pedrick as a director (1 page) |
26 November 2010 | Termination of appointment of Peter Pedrick as a director (1 page) |
26 November 2010 | Termination of appointment of Sue Rudland as a director (1 page) |
26 November 2010 | Termination of appointment of Peter Pedrick as a secretary (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
18 October 2010 | Particulars of variation of rights attached to shares (2 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Particulars of variation of rights attached to shares (2 pages) |
18 October 2010 | Resolutions
|
29 September 2010 | Director's details changed for Mr Peter David Pedrick on 13 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Sue Ellen Rudland on 13 July 2010 (2 pages) |
29 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Director's details changed for Mr Peter David Pedrick on 13 July 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Mr Peter David Pedrick on 13 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Thomas Peter Griffiths on 13 July 2010 (2 pages) |
29 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Director's details changed for Sue Ellen Rudland on 13 July 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Mr Peter David Pedrick on 13 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Thomas Peter Griffiths on 13 July 2010 (2 pages) |
22 April 2010 | Amended accounts made up to 31 March 2008 (6 pages) |
22 April 2010 | Amended accounts made up to 31 March 2008 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 September 2009 | Return made up to 13/07/09; full list of members (4 pages) |
4 September 2009 | Return made up to 13/07/09; full list of members (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 September 2008 | Return made up to 13/07/08; full list of members (4 pages) |
3 September 2008 | Return made up to 13/07/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
21 May 2007 | Amended accounts made up to 31 March 2006 (3 pages) |
21 May 2007 | Amended accounts made up to 31 March 2006 (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 August 2005 | Return made up to 13/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 13/07/05; full list of members (3 pages) |
5 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: confederation house 69 westgate street ipswich suffolk IP1 3DZ (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: confederation house 69 westgate street ipswich suffolk IP1 3DZ (1 page) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 July 2004 | Return made up to 13/07/04; full list of members
|
28 July 2004 | Return made up to 13/07/04; full list of members
|
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 October 2003 | Amended accounts made up to 31 March 2002 (4 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 October 2003 | Amended accounts made up to 31 March 2002 (4 pages) |
30 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
17 June 2003 | Company name changed the gap year company LIMITED\certificate issued on 17/06/03 (2 pages) |
17 June 2003 | Company name changed the gap year company LIMITED\certificate issued on 17/06/03 (2 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
1 August 2002 | New secretary appointed (1 page) |
1 August 2002 | New secretary appointed (1 page) |
21 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
21 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 3 worcester street oxford oxfordshire OX1 2PZ (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 3 worcester street oxford oxfordshire OX1 2PZ (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director resigned (1 page) |
9 August 2001 | Return made up to 13/07/01; full list of members
|
9 August 2001 | Return made up to 13/07/01; full list of members
|
5 September 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
4 September 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (2 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
4 September 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (2 pages) |
26 July 2000 | Return made up to 13/07/00; full list of members
|
26 July 2000 | Return made up to 13/07/00; full list of members
|
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 3RD floor gable house 18-24 turnham green terrace london W4 1QP (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 3RD floor gable house 18-24 turnham green terrace london W4 1QP (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
19 May 2000 | Ad 27/05/99--------- £ si 8@1 (2 pages) |
19 May 2000 | Ad 02/05/00--------- £ si [email protected]=53 £ ic 100/153 (2 pages) |
19 May 2000 | Ad 27/05/99--------- £ si 8@1 (2 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | S-div 02/05/00 (1 page) |
19 May 2000 | £ nc 100/198 02/05/00 (1 page) |
19 May 2000 | Ad 27/04/00--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 12 poplar mews uxbridge road london W12 7JS (1 page) |
19 May 2000 | S-div 02/05/00 (1 page) |
19 May 2000 | Ad 27/04/00--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | Resolutions
|
19 May 2000 | Ad 02/05/00--------- £ si [email protected]=53 £ ic 100/153 (2 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | £ nc 100/198 02/05/00 (1 page) |
19 May 2000 | Resolutions
|
19 May 2000 | Registered office changed on 19/05/00 from: 12 poplar mews uxbridge road london W12 7JS (1 page) |
19 May 2000 | Resolutions
|
13 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Return made up to 13/07/99; full list of members
|
6 August 1999 | Return made up to 13/07/99; full list of members
|
3 June 1999 | Registered office changed on 03/06/99 from: 179 cemetery road ipswich suffolk IP4 2HL (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: 179 cemetery road ipswich suffolk IP4 2HL (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: 179 cemetery road ipswich suffolk IP4 2HL (1 page) |
22 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | Registered office changed on 22/07/98 from: 179 cemetery road ipswich suffolk IP4 2HL (1 page) |
22 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 July 1998 | Director resigned (1 page) |
13 July 1998 | Incorporation (7 pages) |
13 July 1998 | Incorporation (7 pages) |