East Finchley
London
N2 9PJ
Director Name | Mr Stuart Kent |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2011(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 26 High Road East Finchley London N2 9PJ |
Director Name | Mr Oliver Gilford |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(16 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Television Production Runner |
Country of Residence | England |
Correspondence Address | 26 High Road East Finchley London N2 9PJ |
Director Name | Dr Catherine Joanne Andrews |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Flat 10 81 Shepherds Hill Highgate London N6 5RG |
Director Name | Louise Helen Goldblatt |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Advertising Consultant |
Correspondence Address | Flat9 81 Shepherds Hill London N6 5RG |
Director Name | Dr Edward Theodore Littleton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Doctor |
Correspondence Address | Flat 5 81 Shepherds Hill London N6 5RG |
Director Name | Ruth Maria Preisser |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Office Manager |
Correspondence Address | Flat 4 81 Shepherds Hill London N6 5RG |
Secretary Name | Mr Bruce Roderick Maunder Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 58 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BW |
Director Name | Mr Barry Spencer Laden |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rectory Gardens Hornsey London N8 7PJ |
Director Name | James Ballantine |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 August 2004) |
Role | Accountant |
Correspondence Address | Flat 9 81 Shepherds Hill London N6 5RG |
Director Name | Brian Robert Underwood |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 June 2005) |
Role | Teacher Musician |
Correspondence Address | Flat 2 81 Shepherds Hill Highgate London N6 5RG |
Director Name | Mr Hugh Schon |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 June 2005) |
Role | Property Management |
Correspondence Address | 3 Thornbury House Thornbury Square London N6 5YW |
Secretary Name | Mr Hugh Schon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 January 2005) |
Role | Retired |
Correspondence Address | 3 Thornbury House Thornbury Square London N6 5YW |
Director Name | Wendy Lintin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(4 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 24 June 2011) |
Role | Health Planning Consultant |
Country of Residence | Qatar |
Correspondence Address | Flat 9 81 Shepherds Hill, Highgate London N6 5RG |
Director Name | Katharine Jessica Stern |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 81 Shepherd's Hill London N6 5RG |
Director Name | Mr Stuart Kent |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 05 July 2006) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | The Penthouse Flat 10 81 Shepherds Hill London N6 5RG |
Director Name | Dr Ilana Stancovski |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 July 2006(5 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 04 July 2007) |
Role | Consultant |
Correspondence Address | Flat 8 81 Shepherds Hill Highgate London N6 5RG |
Director Name | Jenny Gregory |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 September 2009) |
Role | Personal Assistant |
Correspondence Address | Flat 2 81 Shepherds Hill London N6 5RG |
Director Name | Miss Emma Williams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(13 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 July 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 26 High Road East Finchley London N2 9PJ |
Director Name | Mr Zuhaib Keekeebhai |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 2017) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 26 High Road East Finchley London N2 9PJ |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | 26 High Road East Finchley London N2 9PJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | E.l. Stenberg Williams 9.09% Ordinary |
---|---|
1 at £1 | Elva Investments LTD 9.09% Ordinary |
1 at £1 | Mr C. Kelly 9.09% Ordinary |
1 at £1 | Mr D. Lintin & Mrs W. Lintin 9.09% Ordinary |
1 at £1 | Mr Ian Hardinglock & Mrs Teresa Lamont 9.09% Ordinary |
1 at £1 | Ms A. Leigh 9.09% Ordinary |
1 at £1 | Ms Eliza Yung 9.09% Ordinary |
1 at £1 | Ms R.m. Preisser 9.09% Ordinary |
1 at £1 | Z.m.k.s. Khan 9.09% Ordinary |
2 at £1 | Mr S. Kent & Ms C. Andrews 18.18% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
27 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
20 February 2024 | Confirmation statement made on 20 February 2024 with updates (4 pages) |
31 March 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
22 February 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
21 November 2022 | Termination of appointment of Ian Andrew Rennie as a secretary on 21 November 2022 (1 page) |
21 November 2022 | Appointment of Rennie and Partners Limited as a secretary on 21 November 2022 (2 pages) |
2 March 2022 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
22 February 2022 | Confirmation statement made on 20 February 2022 with updates (4 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
4 February 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
25 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
10 July 2018 | Cessation of Emma Williams as a person with significant control on 9 July 2018 (1 page) |
10 July 2018 | Termination of appointment of Emma Williams as a director on 9 July 2018 (1 page) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 February 2018 | Notification of Oliver Gilford as a person with significant control on 19 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
10 November 2017 | Termination of appointment of Zuhaib Keekeebhai as a director on 29 September 2017 (1 page) |
10 November 2017 | Termination of appointment of Zuhaib Keekeebhai as a director on 29 September 2017 (1 page) |
10 November 2017 | Cessation of Zuhaib Keekeebhai as a person with significant control on 10 November 2017 (1 page) |
10 November 2017 | Cessation of Zuhaib Keekeebhai as a person with significant control on 28 September 2017 (1 page) |
9 November 2017 | Director's details changed for Mr Zuhaib Keekeeshai on 25 October 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Zuhaib Keekeeshai on 25 October 2017 (2 pages) |
8 November 2017 | Change of details for Mr Zuhaib Keekeebhai as a person with significant control on 25 October 2017 (2 pages) |
8 November 2017 | Change of details for Mr Zuhaib Keekeebhai as a person with significant control on 25 October 2017 (2 pages) |
7 November 2017 | Change of details for Mr Zuhaib Keekeeshai as a person with significant control on 25 October 2017 (2 pages) |
7 November 2017 | Director's details changed for Miss Emma Stenberg Williams on 25 October 2017 (2 pages) |
7 November 2017 | Change of details for Mr Zuhaib Keekeeshai as a person with significant control on 25 October 2017 (2 pages) |
7 November 2017 | Change of details for Miss Emma Stenberg Williams as a person with significant control on 25 October 2017 (2 pages) |
7 November 2017 | Director's details changed for Miss Emma Stenberg Williams on 25 October 2017 (2 pages) |
7 November 2017 | Change of details for Miss Emma Stenberg Williams as a person with significant control on 25 October 2017 (2 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 February 2017 | Appointment of Mr Oliver Gilford as a director on 1 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Oliver Gilford as a director on 1 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (8 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (8 pages) |
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
24 September 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
24 September 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
11 September 2015 | Appointment of Dr Zuhaib Keekeeshai as a director on 8 September 2015 (2 pages) |
11 September 2015 | Appointment of Dr Zuhaib Keekeeshai as a director on 8 September 2015 (2 pages) |
11 September 2015 | Appointment of Dr Zuhaib Keekeeshai as a director on 8 September 2015 (2 pages) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Termination of appointment of Katharine Jessica Stern as a director on 1 January 2015 (1 page) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Termination of appointment of Katharine Jessica Stern as a director on 1 January 2015 (1 page) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Termination of appointment of Katharine Jessica Stern as a director on 1 January 2015 (1 page) |
29 October 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
29 October 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
4 February 2014 | Appointment of Miss Emma Stenberg Williams as a director (2 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Appointment of Miss Emma Stenberg Williams as a director (2 pages) |
22 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Appointment of Mr Stuart Kent as a director (2 pages) |
2 February 2012 | Termination of appointment of Wendy Lintin as a director (1 page) |
2 February 2012 | Termination of appointment of Wendy Lintin as a director (1 page) |
2 February 2012 | Appointment of Mr Stuart Kent as a director (2 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
19 October 2010 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
17 February 2010 | Director's details changed for Wendy Lintin on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Director's details changed for Katharine Jessica Stern on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Katharine Jessica Stern on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Wendy Lintin on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Termination of appointment of Jenny Gregory as a director (1 page) |
3 February 2010 | Termination of appointment of Jenny Gregory as a director (1 page) |
23 November 2009 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
23 November 2009 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
20 March 2009 | Return made up to 01/02/09; full list of members (7 pages) |
20 March 2009 | Return made up to 01/02/09; full list of members (7 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
8 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
3 January 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
3 January 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
25 June 2007 | Accounts made up to 30 June 2006 (8 pages) |
25 June 2007 | Accounts made up to 30 June 2006 (8 pages) |
14 February 2007 | Return made up to 01/02/07; full list of members (11 pages) |
14 February 2007 | Return made up to 01/02/07; full list of members (11 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
4 April 2006 | Accounts made up to 30 June 2005 (9 pages) |
4 April 2006 | Accounts made up to 30 June 2005 (9 pages) |
14 February 2006 | Return made up to 01/02/06; full list of members (11 pages) |
14 February 2006 | Return made up to 01/02/06; full list of members (11 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
25 February 2005 | Return made up to 01/02/05; full list of members
|
25 February 2005 | Return made up to 01/02/05; full list of members
|
22 February 2005 | Accounts made up to 30 June 2004 (9 pages) |
22 February 2005 | Accounts made up to 30 June 2004 (9 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
19 April 2004 | Return made up to 01/02/03; full list of members (12 pages) |
19 April 2004 | Return made up to 01/02/03; full list of members (12 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: rennie & partners 26 high road east finchley london N2 9DJ (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: rennie & partners 26 high road east finchley london N2 9DJ (1 page) |
2 April 2004 | Return made up to 01/02/04; full list of members
|
2 April 2004 | Return made up to 01/02/04; full list of members
|
5 March 2004 | Accounts made up to 30 June 2003 (10 pages) |
5 March 2004 | Accounts made up to 30 June 2003 (10 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 24A the broadway potters bar hertfordshire EN6 2HW (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 24A the broadway potters bar hertfordshire EN6 2HW (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
16 January 2003 | Accounts made up to 30 June 2002 (9 pages) |
16 January 2003 | Accounts made up to 30 June 2002 (9 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
15 February 2002 | Return made up to 01/02/02; full list of members (8 pages) |
15 February 2002 | Return made up to 01/02/02; full list of members (8 pages) |
11 January 2002 | New director appointed (6 pages) |
11 January 2002 | New director appointed (6 pages) |
23 November 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
23 November 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 81 shepherds hill london N6 5RG (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 81 shepherds hill london N6 5RG (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New secretary appointed (4 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New secretary appointed (4 pages) |
13 April 2001 | New director appointed (2 pages) |
1 February 2001 | Incorporation (17 pages) |
1 February 2001 | Incorporation (17 pages) |