96 Addison Road
London
W14 8DE
Director Name | Maqsoud Gul Aga |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 1 month (closed 15 June 2021) |
Role | Carpet Dealer |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 7657 Jeddah 21472 Foreign |
Director Name | Shahram Azizi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 1 month (closed 15 June 2021) |
Role | Bus Syst Analyst |
Country of Residence | England |
Correspondence Address | One Buckley House 96 Addison Road London W14 8DE |
Director Name | Mr Roger Andrew Makhlouf |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2006(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 15 June 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Buckley House 96 Addison Road London W14 8DE |
Director Name | Steven Raphael |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2007(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 15 June 2021) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 6 North Park Eltham London SE9 5AP |
Director Name | Miss Julianne Mareen Hicks |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2010(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 15 June 2021) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Flat 2 Buckley House 96 Addison Road London W14 8DE |
Secretary Name | Shahram Azizi |
---|---|
Status | Closed |
Appointed | 01 January 2011(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 15 June 2021) |
Role | Company Director |
Correspondence Address | 1 Buckley House 96 Addison Road London W14 8DE |
Director Name | Mr Yuval Hatuka |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 26 November 2013(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 15 June 2021) |
Role | Financial Broker |
Country of Residence | England |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Miss Serene Miqdadi |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2018(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 June 2021) |
Role | Yoga & Meditation Instructor |
Country of Residence | England |
Correspondence Address | 15 Young Street (Second Floor) London W8 5EH |
Director Name | Crescent More Bv (Corporation) |
---|---|
Status | Closed |
Appointed | 11 November 2011(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 15 June 2021) |
Correspondence Address | 41 Lemelerbergweg Amsterdam Zuidoost 1101am Netherlands |
Director Name | Mr Roger Andrew Makhlouf |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 7 Buckley House 96 Addison Road London W14 8DE |
Secretary Name | Abul Bashed Shafiqueddin Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Buckley House Addison Road London W14 8DE |
Director Name | Stefan Salem |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 10 Buckley House 96 Addison Road London W14 8DE |
Director Name | Mr Joseph Nahhas |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 July 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Woodsford Square London W14 8DS |
Director Name | Khalid Gul Aga |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 14 June 2010) |
Role | Business Carpets Dealer |
Correspondence Address | PO Box 16034 Dubai UAE |
Director Name | Edmund Meredith Jones |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | Flat 9 96 Addison Road London W14 8DE |
Director Name | Margaret Helen Finch-Jakubowska |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 November 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3 Buckley House 96 Addison Road London W14 8DE |
Secretary Name | Mr Roger Andrew Makhlouf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 January 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 7 Buckley House 96 Addison Road London W14 8DE |
Director Name | Rafik Khan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 28 August 2001(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2008) |
Role | M Director |
Correspondence Address | 4 Marion Close Helensvales Borrowdale Harare Zimbabwe |
Director Name | Mr Abul Bashet Shaffiqueddin Ahmed |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 359 Westhorne Avenue London SE12 9AB |
Director Name | Mr Abul Bashet Shaffiqueddin Ahmed |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 359 Westhorne Avenue London SE12 9AB |
Director Name | Mr Jan Lars Erik Mondsee |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 January 2018) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 6 Buckley House 96 Addison Road London W14 8DE |
Director Name | Morten Toft Bech |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2010(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Buckley House 96 Addison Road London W14 8DE |
Registered Address | 15 Young Street (Second Floor) London W8 5EH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
2 at £1 | Crescent More Bv 20.00% Ordinary |
---|---|
1 at £1 | Dr Fadia Attia Mikhail 10.00% Ordinary |
1 at £1 | Dr Jan Lars Erik Mondsee 10.00% Ordinary |
1 at £1 | Julianne Mareen Hicks 10.00% Ordinary |
1 at £1 | Mr Maqsoud Gul Aga 10.00% Ordinary |
1 at £1 | Mr Sharham Azizi 10.00% Ordinary |
1 at £1 | Roger Andrew Makhlouf 10.00% Ordinary |
1 at £1 | Steven Raphael 10.00% Ordinary |
1 at £1 | Yuval Hatuka 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,201 |
Net Worth | £13,457 |
Cash | £1,058 |
Current Liabilities | £1,833 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
---|---|
25 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 September 2019 | Registered office address changed from 181 Kensington High Street London W8 6SH England to 15 Young Street (Second Floor) London W8 5EH on 11 September 2019 (1 page) |
28 June 2019 | Confirmation statement made on 14 June 2019 with updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
12 March 2018 | Termination of appointment of Jan Lars Erik Mondsee as a director on 30 January 2018 (1 page) |
22 January 2018 | Appointment of Miss Serene Miqdadi as a director on 19 January 2018 (2 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 August 2017 | Registered office address changed from Gould & Company Hamilton House Mabledon Place London WC1H 9BB to 181 Kensington High Street London W8 6SH on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from Gould & Company Hamilton House Mabledon Place London WC1H 9BB to 181 Kensington High Street London W8 6SH on 30 August 2017 (1 page) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
1 April 2014 | Appointment of Mr Yuval Hatuka as a director (2 pages) |
1 April 2014 | Appointment of Mr Yuval Hatuka as a director (2 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (12 pages) |
25 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (12 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (12 pages) |
27 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (12 pages) |
26 July 2012 | Director's details changed for Juilanne Maureen Hicks on 14 June 2012 (2 pages) |
26 July 2012 | Termination of appointment of Roger Makhlouf as a secretary (1 page) |
26 July 2012 | Termination of appointment of Morten Bech as a director (1 page) |
26 July 2012 | Director's details changed for Juilanne Maureen Hicks on 14 June 2012 (2 pages) |
26 July 2012 | Termination of appointment of Margaret Finch-Jakubowska as a director (1 page) |
26 July 2012 | Termination of appointment of Margaret Finch-Jakubowska as a director (1 page) |
26 July 2012 | Appointment of Shahram Azizi as a secretary (2 pages) |
26 July 2012 | Termination of appointment of Roger Makhlouf as a secretary (1 page) |
26 July 2012 | Appointment of Crescent More Bv as a director (2 pages) |
26 July 2012 | Appointment of Shahram Azizi as a secretary (2 pages) |
26 July 2012 | Appointment of Crescent More Bv as a director (2 pages) |
26 July 2012 | Termination of appointment of Morten Bech as a director (1 page) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 September 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (13 pages) |
5 September 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (13 pages) |
12 October 2010 | Appointment of Morten Toft Bech as a director (3 pages) |
12 October 2010 | Appointment of Morten Toft Bech as a director (3 pages) |
7 October 2010 | Appointment of Juilanne Maureen Hicks as a director (3 pages) |
7 October 2010 | Appointment of Juilanne Maureen Hicks as a director (3 pages) |
23 September 2010 | Termination of appointment of Joseph Nahhas as a director (2 pages) |
23 September 2010 | Termination of appointment of Joseph Nahhas as a director (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (12 pages) |
10 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (12 pages) |
9 August 2010 | Termination of appointment of Khalid Aga as a director (1 page) |
9 August 2010 | Director's details changed for Shahram Azizi on 14 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Margaret Helen Finch-Jakubowska on 14 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Joseph Nahhas on 14 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Dr Fadia Attia Mikhail on 14 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Steven Raphael on 14 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Dr Jan Lars Erik Mondsee on 14 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Dr Jan Lars Erik Mondsee on 14 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Steven Raphael on 14 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Maqsoud Gul Aga on 14 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Joseph Nahhas on 14 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Maqsoud Gul Aga on 14 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Margaret Helen Finch-Jakubowska on 14 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Shahram Azizi on 14 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Dr Fadia Attia Mikhail on 14 June 2010 (2 pages) |
9 August 2010 | Termination of appointment of Khalid Aga as a director (1 page) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from hamilton house gould & company mabledon place london WC1H 9BB (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from hamilton house gould & company mabledon place london WC1H 9BB (1 page) |
28 August 2009 | Director appointed steven raphael (2 pages) |
28 August 2009 | Director appointed steven raphael (2 pages) |
27 August 2009 | Location of debenture register (1 page) |
27 August 2009 | Location of register of members (1 page) |
27 August 2009 | Location of debenture register (1 page) |
27 August 2009 | Return made up to 14/06/09; full list of members (8 pages) |
27 August 2009 | Location of register of members (1 page) |
27 August 2009 | Return made up to 14/06/09; full list of members (8 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from gould & company museum house museum street london WC1A 1JT (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from gould & company museum house museum street london WC1A 1JT (1 page) |
26 August 2009 | Appointment terminated director rafik khan (1 page) |
26 August 2009 | Appointment terminated director rafik khan (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2009 | Return made up to 14/06/08; full list of members (9 pages) |
11 June 2009 | Return made up to 14/06/08; full list of members (9 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
14 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 July 2007 | Return made up to 14/06/07; no change of members (10 pages) |
16 July 2007 | Return made up to 14/06/07; no change of members (10 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 July 2006 | Return made up to 14/06/06; full list of members (13 pages) |
12 July 2006 | Return made up to 14/06/06; full list of members (13 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
26 September 2005 | Return made up to 14/06/05; full list of members (12 pages) |
26 September 2005 | Return made up to 14/06/05; full list of members (12 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
9 July 2004 | Return made up to 14/06/04; change of members (10 pages) |
9 July 2004 | Return made up to 14/06/04; change of members (10 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
17 July 2003 | Return made up to 14/06/03; no change of members (10 pages) |
17 July 2003 | Return made up to 14/06/03; no change of members (10 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
29 July 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
29 July 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Return made up to 14/06/02; full list of members (13 pages) |
23 July 2002 | Return made up to 14/06/02; full list of members (13 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
6 November 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
6 November 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
17 October 2001 | Return made up to 14/06/01; full list of members (11 pages) |
17 October 2001 | Return made up to 14/06/01; full list of members (11 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
20 April 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
20 April 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 181-183 trafalgar road london SE10 9EH (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 181-183 trafalgar road london SE10 9EH (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
14 June 2000 | Incorporation (16 pages) |
14 June 2000 | Incorporation (16 pages) |