Company NameWipro Retail UK Limited
Company StatusDissolved
Company Number04108535
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 5 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameEnabler Uk, Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAshish Chawla
Date of BirthMay 1973 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed24 April 2015(14 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 23 July 2019)
RoleGm - Finance
Country of ResidenceUnited States
Correspondence Address26206 Osprey Way
West Windsor
New Jersey
08550
Director NameAntonio Manuel Pacheco E Murta
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityPortuguese
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleManager
Correspondence AddressLugar Do Arco
Casa 4
4700 Braga
Tenoes
Portugal
Director NameGastao Jose Dias Borges Taveira
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityPortuguese
StatusResigned
Appointed10 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressR Sao Franqcisco De Borja 44-7
Lisbon 1200
Foreign
Director NameMr Nigel Leslie Pilkington
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Kidmore Road
Caversham
Reading
Berkshire
RG4 7LR
Director NamePedro Eduardo Silva
Date of BirthOctober 1967 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed22 January 2001(2 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressRua Calouste Gulbenkian N 93 9 Hab1
4050-145 Porto
Foreign
Director NameMr Thomas George Telford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 10 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Coombe Farm
East Allington
Totnes
Devon
TQ9 7PY
Director NameAugusto Jose De Miranda Guedes Bianchi De Aguiar
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityPortuguese
StatusResigned
Appointed31 December 2001(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressRua Prof Bento De Jesus Caraca
106-3 Dt 4200-128
Porto
Foreign
Secretary NameGrace McLean Smith
NationalityBritish
StatusResigned
Appointed27 August 2003(2 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5LF
Director NameMr Michael Joseph Davies
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 15 February 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressRiver View
Nottington
Weymouth
Dorset
DT3 4BJ
Director NameJorge Manuel De Sousa Bras
Date of BirthMay 1966 (Born 58 years ago)
NationalityPortuguese
StatusResigned
Appointed15 February 2004(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 December 2007)
RoleCompany Director
Correspondence AddressRua Padre Jose Monteiro Da Rocha 167
Valongo
4440-686
Portugal
Director NamePedro Eduardo Silva
Date of BirthOctober 1967 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed01 February 2006(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 December 2007)
RoleCompany Director
Correspondence Address93 9 Hab 1 Rua Calouste Guilbenkian
4050-145 Porto
Portugal
Director NameAyan Mukerji
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 August 2011)
RoleHead-Europe
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 62 Grove Hall Court Hall Road
London
NW8 9NY
Director NameKalyanasundaram Subramanian
Date of BirthJune 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed23 May 2008(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 August 2011)
RoleVp-Finance
Country of ResidenceUnited Kingdom
Correspondence Address228 Lusciana View Napier Road
Reading
Berkshire
RG1 8HQ
Director NameMr Jatin Pravinchandra Dalal
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed12 August 2011(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 April 2015)
RoleManaging Director
Country of ResidenceIndia
Correspondence AddressProspect House
58 Queens Road
Reading
Berkshire
RG1 4RP
Director NameRonojoy Guha
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed31 January 2013(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRua Eng Frederico Ulrich 2650 Edificio Wipro
Maia
4470-605
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitewww.wipro.com
Telephone01343 522940
Telephone regionElgin

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£33,996,319
Gross Profit£10,389,228
Net Worth£6,028,794
Cash£223,986
Current Liabilities£8,467,061

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

20 May 2005Delivered on: 21 May 2005
Persons entitled: Mulhern Properties Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the interest bearing deposit account. See the mortgage charge document for full details.
Outstanding
8 April 2004Delivered on: 23 April 2004
Persons entitled: Mulhern Properties Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to teh credit of the interest bearing deposit account.
Outstanding
8 May 2001Delivered on: 11 May 2001
Persons entitled: Daceberry Limited

Classification: Rental deposit agreement
Secured details: £12,000,00 due or to become due from the company to the chargee.
Particulars: The sum of £12,000 charged by way of a first fixed charge in favour of daceberry limited as security for the payment by enabler UK limited of the sums referred to in the rental deposit agreement.
Outstanding

Filing History

23 July 2019Final Gazette dissolved following liquidation (1 page)
23 April 2019Return of final meeting in a members' voluntary winding up (13 pages)
16 January 2019Liquidators' statement of receipts and payments to 30 October 2018 (13 pages)
14 November 2017Declaration of solvency (5 pages)
14 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-31
(1 page)
14 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-31
(1 page)
14 November 2017Appointment of a voluntary liquidator (1 page)
14 November 2017Appointment of a voluntary liquidator (1 page)
14 November 2017Declaration of solvency (5 pages)
13 June 2017Registered office address changed from Prospect House 58 Queens Road Reading Berkshire RG1 4RP to Devonshire House 60 Goswell Road London EC1M 7AD on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Prospect House 58 Queens Road Reading Berkshire RG1 4RP to Devonshire House 60 Goswell Road London EC1M 7AD on 13 June 2017 (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages)
9 May 2017Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages)
21 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
6 April 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
6 April 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
6 April 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (87 pages)
6 April 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (87 pages)
6 April 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
6 March 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
6 March 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
16 February 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
16 February 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
16 February 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
16 February 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
6 January 2017Confirmation statement made on 10 November 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 10 November 2016 with updates (5 pages)
2 December 2016Termination of appointment of Ronojoy Guha as a director on 15 July 2016 (1 page)
2 December 2016Termination of appointment of Ronojoy Guha as a director on 15 July 2016 (1 page)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(4 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(4 pages)
20 November 2015Full accounts made up to 31 March 2015 (18 pages)
20 November 2015Full accounts made up to 31 March 2015 (18 pages)
9 June 2015Appointment of Ashish Chawla as a director on 24 April 2015 (2 pages)
9 June 2015Appointment of Ashish Chawla as a director on 24 April 2015 (2 pages)
1 June 2015Termination of appointment of Jatin Pravinchandra Dalal as a director on 24 April 2015 (1 page)
1 June 2015Termination of appointment of Jatin Pravinchandra Dalal as a director on 24 April 2015 (1 page)
11 March 2015Termination of appointment of Grace Mclean Smith as a secretary on 31 January 2015 (1 page)
11 March 2015Termination of appointment of Grace Mclean Smith as a secretary on 31 January 2015 (1 page)
24 February 2015Termination of appointment of Grace Mclean Smith as a secretary on 31 January 2015 (2 pages)
24 February 2015Termination of appointment of Grace Mclean Smith as a secretary on 31 January 2015 (2 pages)
22 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(5 pages)
22 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(5 pages)
14 October 2014Full accounts made up to 31 March 2014 (18 pages)
14 October 2014Full accounts made up to 31 March 2014 (18 pages)
14 March 2014Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 (2 pages)
9 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
9 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
27 November 2013Full accounts made up to 31 March 2013 (18 pages)
27 November 2013Full accounts made up to 31 March 2013 (18 pages)
17 April 2013Appointment of Ronojoy Guha as a director (2 pages)
17 April 2013Appointment of Ronojoy Guha as a director (2 pages)
8 March 2013Termination of appointment of Michael Davies as a director (2 pages)
8 March 2013Termination of appointment of Michael Davies as a director (2 pages)
21 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
28 September 2012Full accounts made up to 31 March 2012 (18 pages)
28 September 2012Full accounts made up to 31 March 2012 (18 pages)
22 November 2011Director's details changed for Mr Jatin Pravinchandra Dalal on 10 November 2011 (2 pages)
22 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
22 November 2011Director's details changed for Mr Jatin Pravinchandra Dalal on 10 November 2011 (2 pages)
22 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
18 November 2011Full accounts made up to 31 March 2011 (18 pages)
18 November 2011Full accounts made up to 31 March 2011 (18 pages)
2 September 2011Termination of appointment of Ayan Mukerji as a director (1 page)
2 September 2011Appointment of Mr Jatin Pravinchandra Dalal as a director (2 pages)
2 September 2011Termination of appointment of Ayan Mukerji as a director (1 page)
2 September 2011Appointment of Mr Jatin Pravinchandra Dalal as a director (2 pages)
2 September 2011Termination of appointment of Kalyanasundaram Subramanian as a director (1 page)
2 September 2011Termination of appointment of Kalyanasundaram Subramanian as a director (1 page)
21 December 2010Full accounts made up to 31 March 2010 (17 pages)
21 December 2010Full accounts made up to 31 March 2010 (17 pages)
12 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
12 November 2010Secretary's details changed for Grace Mclean Smith on 1 October 2009 (2 pages)
12 November 2010Secretary's details changed for Grace Mclean Smith on 1 October 2009 (2 pages)
12 November 2010Secretary's details changed for Grace Mclean Smith on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Kalyanasundaram Subramanian on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Kalyanasundaram Subramanian on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Ayan Mukerji on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Michael Joseph Davies on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Michael Joseph Davies on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Ayan Mukerji on 17 November 2009 (2 pages)
30 October 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
30 October 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
15 October 2009Full accounts made up to 31 December 2008 (18 pages)
15 October 2009Full accounts made up to 31 December 2008 (18 pages)
26 January 2009Full accounts made up to 31 December 2007 (15 pages)
26 January 2009Full accounts made up to 31 December 2007 (15 pages)
20 November 2008Return made up to 10/11/08; full list of members (4 pages)
20 November 2008Return made up to 10/11/08; full list of members (4 pages)
10 November 2008Appointment terminated director antonio pacheco e murta (1 page)
10 November 2008Appointment terminated director antonio pacheco e murta (1 page)
15 September 2008Appointment terminated director nigel pilkington (1 page)
15 September 2008Director appointed kalyanasundaram subramanian (2 pages)
15 September 2008Director appointed ayan mukerji (2 pages)
15 September 2008Director appointed ayan mukerji (2 pages)
15 September 2008Director appointed kalyanasundaram subramanian (2 pages)
15 September 2008Appointment terminated director nigel pilkington (1 page)
16 July 2008Company name changed enabler uk, LIMITED\certificate issued on 16/07/08 (2 pages)
16 July 2008Company name changed enabler uk, LIMITED\certificate issued on 16/07/08 (2 pages)
12 February 2008Auditors resignation (1 page)
12 February 2008Auditors resignation (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
6 December 2007Return made up to 10/11/07; full list of members (3 pages)
6 December 2007Return made up to 10/11/07; full list of members (3 pages)
23 April 2007Full accounts made up to 31 December 2006 (18 pages)
23 April 2007Full accounts made up to 31 December 2006 (18 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Return made up to 10/11/06; full list of members (3 pages)
5 December 2006Return made up to 10/11/06; full list of members (3 pages)
5 December 2006Director's particulars changed (1 page)
25 May 2006Full accounts made up to 31 December 2005 (16 pages)
25 May 2006Full accounts made up to 31 December 2005 (16 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
14 November 2005Return made up to 10/11/05; full list of members (3 pages)
14 November 2005Return made up to 10/11/05; full list of members (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
4 March 2005Full accounts made up to 31 December 2004 (18 pages)
4 March 2005Full accounts made up to 31 December 2004 (18 pages)
1 December 2004Return made up to 10/11/04; full list of members (8 pages)
1 December 2004Return made up to 10/11/04; full list of members (8 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
13 April 2004Full accounts made up to 31 December 2003 (18 pages)
13 April 2004Full accounts made up to 31 December 2003 (18 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
26 November 2003Return made up to 10/11/03; full list of members (8 pages)
26 November 2003Return made up to 10/11/03; full list of members (8 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
10 August 2003Secretary resigned (1 page)
10 August 2003Secretary resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: po box 506 180 strand london WC2R 1ZP (1 page)
8 August 2003Registered office changed on 08/08/03 from: po box 506 180 strand london WC2R 1ZP (1 page)
31 July 2003Full accounts made up to 31 December 2002 (19 pages)
31 July 2003Full accounts made up to 31 December 2002 (19 pages)
19 December 2002Return made up to 10/11/02; full list of members (8 pages)
19 December 2002Return made up to 10/11/02; full list of members (8 pages)
14 August 2002Auditor's resignation (2 pages)
14 August 2002Auditor's resignation (2 pages)
23 May 2002Full accounts made up to 31 December 2001 (15 pages)
23 May 2002Full accounts made up to 31 December 2001 (15 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
4 December 2001Return made up to 10/11/01; full list of members (8 pages)
4 December 2001Return made up to 10/11/01; full list of members (8 pages)
23 November 2001Registered office changed on 23/11/01 from: 20 old bailey london EC4M 7BH (1 page)
23 November 2001Registered office changed on 23/11/01 from: 20 old bailey london EC4M 7BH (1 page)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 August 2001Ad 04/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 August 2001Ad 04/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Registered office changed on 28/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Registered office changed on 28/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
28 November 2000Secretary resigned (1 page)
24 November 2000Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
24 November 2000Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
10 November 2000Incorporation (18 pages)
10 November 2000Incorporation (18 pages)