Company NameTabio Europe Ltd
Company StatusDissolved
Company Number04258922
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameDansox UK Co., Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Ken Ichii
Date of BirthJune 1971 (Born 52 years ago)
NationalityJapanese
StatusClosed
Appointed06 July 2009(7 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 30 May 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address16f Parks Tower Namba Parks
Namba Naka Naniwa Ku
Osaka
556-0011
Director NameMr Hideyuki Koizumi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleBusinessman
Country of ResidenceJapan
Correspondence Address337-1 Horen-Cho
Nara
630-8113
Director NameTohru Nago
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address1-16-16, Miyakodai, Kamisho-Cho
Kakogawa
Hyogo 675-1215
Japan
Secretary NameHideyuki Koizumi
NationalityJapanese
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleBusinessman
Correspondence Address33 Princes Gardens
London
W3 0LX
Director NameMr Joji Sato
Date of BirthNovember 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2002(8 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 02 July 2012)
RoleBusinessman
Country of ResidenceJapan
Correspondence Address12-13 Tuboi
Habikino City
Osaka 5830844
Foreign
Director NameMr Katsuhiro Ochi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2002(8 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 02 July 2012)
RoleBusinessman
Country of ResidenceJapan
Correspondence Address4-1-22 Nagayoshi Nagahara
Hirano-Ku
Osaka
547-0016
Foreign
Director NameMr Matthew Drinkwater
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 09 March 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address68 Leathwaite Road
London
SW11 6RT
Director NameMasahiko Taru
Date of BirthNovember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed02 July 2012(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 May 2016)
RoleBusinessman
Country of ResidenceJapan
Correspondence Address16f Parks Tower Namba Parks
Namba Naka Naniwa Ku
Osaka
556-0011
Director NameMasatoshi Ogiwara
Date of BirthJuly 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed02 July 2012(10 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2017)
RoleBusinessman
Country of ResidenceJapan
Correspondence Address16f Parks Tower Namba Parks
Namba Naka Naniwa Ku
Osaka
556-0011
Director NameYasuyuki Takizawa
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed02 July 2012(10 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2017)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address32/34 Rue Saint-Sulpice
Paris
75006
Director NameYoshitsuka Seki
Date of BirthApril 1978 (Born 46 years ago)
NationalityJapanese
StatusResigned
Appointed03 December 2013(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2017)
RoleBusinessman
Country of ResidenceJapan
Correspondence Address16f Parks Tower Namba Parks
Namba Naka Naniwa Ku
Osaka
556-0011
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tabio.com
Telephone020 40502030
Telephone regionLondon

Location

Registered Address66 Neal Street
London
WC2H 9PA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Turnover£1,148,141
Gross Profit£875,449
Net Worth£299,619
Cash£223,320
Current Liabilities£181,554

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
1 March 2017Application to strike the company off the register (1 page)
1 March 2017Application to strike the company off the register (1 page)
14 February 2017Statement by Directors (1 page)
14 February 2017Solvency Statement dated 31/01/17 (1 page)
14 February 2017Statement of capital on 14 February 2017
  • GBP 1.00
(3 pages)
14 February 2017Solvency Statement dated 31/01/17 (1 page)
14 February 2017Statement of capital on 14 February 2017
  • GBP 1.00
(3 pages)
14 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 February 2017Statement by Directors (1 page)
14 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 February 2017Termination of appointment of Yoshitsuka Seki as a director on 31 January 2017 (1 page)
8 February 2017Termination of appointment of Masatoshi Ogiwara as a director on 31 January 2017 (1 page)
8 February 2017Termination of appointment of Masatoshi Ogiwara as a director on 31 January 2017 (1 page)
8 February 2017Termination of appointment of Yasuyuki Takizawa as a director on 31 January 2017 (1 page)
8 February 2017Termination of appointment of Yasuyuki Takizawa as a director on 31 January 2017 (1 page)
8 February 2017Termination of appointment of Yoshitsuka Seki as a director on 31 January 2017 (1 page)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 300,000
(6 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 300,000
(6 pages)
14 June 2016Termination of appointment of Masahiko Taru as a director on 17 May 2016 (1 page)
14 June 2016Termination of appointment of Masahiko Taru as a director on 17 May 2016 (1 page)
19 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 July 2015Director's details changed for Yoshitsuka Seki on 1 July 2015 (2 pages)
10 July 2015Director's details changed for Yoshitsuka Seki on 1 July 2015 (2 pages)
10 July 2015Director's details changed for Yoshitsuka Seki on 1 July 2015 (2 pages)
9 July 2015Director's details changed for Yoshitsuka Seki on 1 July 2015 (2 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 300,000
(7 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 300,000
(7 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 300,000
(7 pages)
9 July 2015Director's details changed for Mr Ken Ichii on 1 July 2015 (2 pages)
9 July 2015Director's details changed for Yoshitsuka Seki on 1 July 2015 (2 pages)
9 July 2015Director's details changed for Yoshitsuka Seki on 1 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Ken Ichii on 1 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Ken Ichii on 1 July 2015 (2 pages)
26 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
26 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 300,000
(7 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 300,000
(7 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 300,000
(7 pages)
24 April 2014Full accounts made up to 31 December 2013 (13 pages)
24 April 2014Full accounts made up to 31 December 2013 (13 pages)
5 March 2014Appointment of Yoshitsuka Seki as a director (2 pages)
5 March 2014Appointment of Yoshitsuka Seki as a director (2 pages)
5 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
5 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
5 August 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
31 July 2013Director's details changed for Yasuyuki Takizawa on 1 August 2012 (2 pages)
31 July 2013Director's details changed for Yasuyuki Takizawa on 1 August 2012 (2 pages)
11 June 2013Section 519 (1 page)
11 June 2013Section 519 (1 page)
23 May 2013Full accounts made up to 31 December 2012 (17 pages)
23 May 2013Full accounts made up to 31 December 2012 (17 pages)
17 January 2013Statement by directors (1 page)
17 January 2013Statement by directors (1 page)
19 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 300,000
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 300,000
(3 pages)
12 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2012Statement of capital on 12 December 2012
  • GBP 100,000
(4 pages)
12 December 2012Solvency statement dated 11/12/12 (1 page)
12 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2012Statement of capital on 12 December 2012
  • GBP 100,000
(4 pages)
12 December 2012Solvency statement dated 11/12/12 (1 page)
4 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 2,785,000
(3 pages)
4 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 2,785,000
(3 pages)
4 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 2,785,000
(3 pages)
20 September 2012Full accounts made up to 31 December 2011 (17 pages)
20 September 2012Full accounts made up to 31 December 2011 (17 pages)
3 July 2012Appointment of Yasuyuki Takizawa as a director (2 pages)
3 July 2012Appointment of Masatoshi Ogiwara as a director (2 pages)
3 July 2012Appointment of Masatoshi Ogiwara as a director (2 pages)
3 July 2012Appointment of Masahiko Taru as a director (2 pages)
3 July 2012Appointment of Masahiko Taru as a director (2 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
3 July 2012Appointment of Yasuyuki Takizawa as a director (2 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
2 July 2012Termination of appointment of Joji Sato as a director (1 page)
2 July 2012Termination of appointment of Hideyuki Koizumi as a director (1 page)
2 July 2012Director's details changed for Mr Ken Ichii on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Ken Ichii on 2 July 2012 (2 pages)
2 July 2012Termination of appointment of Katsuhiro Ochi as a director (1 page)
2 July 2012Director's details changed for Mr Ken Ichii on 2 July 2012 (2 pages)
2 July 2012Termination of appointment of Katsuhiro Ochi as a director (1 page)
2 July 2012Termination of appointment of Joji Sato as a director (1 page)
2 July 2012Termination of appointment of Hideyuki Koizumi as a director (1 page)
15 June 2012Registered office address changed from 161 Kensington High Street London W8 6SU on 15 June 2012 (1 page)
15 June 2012Registered office address changed from 161 Kensington High Street London W8 6SU on 15 June 2012 (1 page)
29 March 2012Termination of appointment of Matthew Drinkwater as a director (1 page)
29 March 2012Termination of appointment of Matthew Drinkwater as a director (1 page)
22 December 2011Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1,935,000
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1,935,000
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1,935,000
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1,935,000
(3 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
27 July 2011Director's details changed for Mr Matthew Drinkwater on 9 July 2011 (2 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
27 July 2011Director's details changed for Mr Matthew Drinkwater on 9 July 2011 (2 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
27 July 2011Director's details changed for Mr Matthew Drinkwater on 9 July 2011 (2 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
14 July 2010Director's details changed for Matthew Drinkwater on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Hideyuki Koizumi on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Ken Ichii on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Matthew Drinkwater on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Ken Ichii on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Joji Sato on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Matthew Drinkwater on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Joji Sato on 9 July 2010 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Mr Ken Ichii on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Hideyuki Koizumi on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Joji Sato on 9 July 2010 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Katsuhiro Ochi on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Hideyuki Koizumi on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Katsuhiro Ochi on 9 July 2010 (2 pages)
14 July 2010Director's details changed for Katsuhiro Ochi on 9 July 2010 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
6 August 2009Director appointed mr ken ichii (1 page)
6 August 2009Director appointed mr ken ichii (1 page)
5 August 2009Return made up to 09/07/09; full list of members (4 pages)
5 August 2009Return made up to 09/07/09; full list of members (4 pages)
4 July 2009Full accounts made up to 31 December 2008 (17 pages)
4 July 2009Full accounts made up to 31 December 2008 (17 pages)
26 March 2009Appointment terminated secretary hideyuki koizumi (1 page)
26 March 2009Director's change of particulars / hideyuki koizumi / 25/03/2009 (1 page)
26 March 2009Appointment terminated secretary hideyuki koizumi (1 page)
26 March 2009Director's change of particulars / hideyuki koizumi / 25/03/2009 (1 page)
17 September 2008Full accounts made up to 31 December 2007 (17 pages)
17 September 2008Full accounts made up to 31 December 2007 (17 pages)
15 July 2008Director's change of particulars / katsuhiro ochi / 23/05/2007 (1 page)
15 July 2008Return made up to 09/07/08; full list of members (4 pages)
15 July 2008Director's change of particulars / katsuhiro ochi / 23/05/2007 (1 page)
15 July 2008Return made up to 09/07/08; full list of members (4 pages)
10 March 2008Director appointed matthew drinkwater (2 pages)
10 March 2008Director appointed matthew drinkwater (2 pages)
5 February 2008Registered office changed on 05/02/08 from: 94 kings road london SW3 4TZ (1 page)
5 February 2008Resolutions
  • RES13 ‐ Re removal of auditors 21/12/07
(1 page)
5 February 2008Resolutions
  • RES13 ‐ Re removal of auditors 21/12/07
(1 page)
5 February 2008Registered office changed on 05/02/08 from: 94 kings road london SW3 4TZ (1 page)
27 July 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2007Full accounts made up to 31 December 2006 (12 pages)
23 May 2007Full accounts made up to 31 December 2006 (12 pages)
1 September 2006Company name changed dansox uk co., LTD.\certificate issued on 01/09/06 (2 pages)
1 September 2006Company name changed dansox uk co., LTD.\certificate issued on 01/09/06 (2 pages)
4 August 2006Return made up to 09/07/06; full list of members (7 pages)
4 August 2006Return made up to 09/07/06; full list of members (7 pages)
13 July 2006Full accounts made up to 31 December 2005 (12 pages)
13 July 2006Full accounts made up to 31 December 2005 (12 pages)
2 December 2005Return made up to 09/07/05; full list of members (7 pages)
2 December 2005Return made up to 09/07/05; full list of members (7 pages)
15 November 2005Full accounts made up to 31 December 2004 (12 pages)
15 November 2005Full accounts made up to 31 December 2004 (12 pages)
19 October 2004Ad 20/09/04--------- £ si 150000@1=150000 £ ic 1275000/1425000 (2 pages)
19 October 2004Ad 20/09/04--------- £ si 150000@1=150000 £ ic 1275000/1425000 (2 pages)
19 July 2004Ad 21/06/04--------- £ si 150000@1 (2 pages)
19 July 2004Ad 21/06/04--------- £ si 150000@1 (2 pages)
16 July 2004Return made up to 09/07/04; full list of members (7 pages)
16 July 2004Return made up to 09/07/04; full list of members (7 pages)
15 March 2004Full accounts made up to 31 December 2003 (12 pages)
15 March 2004Full accounts made up to 31 December 2003 (12 pages)
24 February 2004Ad 10/02/04--------- £ si 15000@1=15000 £ ic 1110000/1125000 (2 pages)
24 February 2004Ad 10/02/04--------- £ si 15000@1=15000 £ ic 1110000/1125000 (2 pages)
25 November 2003Ad 01/11/03--------- £ si 60000@1=60000 £ ic 1050000/1110000 (2 pages)
25 November 2003Ad 01/11/03--------- £ si 60000@1=60000 £ ic 1050000/1110000 (2 pages)
26 July 2003Return made up to 25/07/03; full list of members (7 pages)
26 July 2003Return made up to 25/07/03; full list of members (7 pages)
15 May 2003Ad 30/04/03--------- £ si 200000@1=200000 £ ic 850000/1050000 (2 pages)
15 May 2003Nc inc already adjusted 30/04/03 (1 page)
15 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2003Ad 30/04/03--------- £ si 200000@1=200000 £ ic 850000/1050000 (2 pages)
15 May 2003Nc inc already adjusted 30/04/03 (1 page)
15 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2003Full accounts made up to 31 December 2002 (12 pages)
27 March 2003Full accounts made up to 31 December 2002 (12 pages)
2 January 2003Ad 23/12/02--------- £ si 50000@1=50000 £ ic 800000/850000 (2 pages)
2 January 2003Nc inc already adjusted 23/12/02 (1 page)
2 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2003Nc inc already adjusted 23/12/02 (1 page)
2 January 2003Ad 23/12/02--------- £ si 50000@1=50000 £ ic 800000/850000 (2 pages)
2 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2002Return made up to 25/07/02; full list of members (7 pages)
4 October 2002Secretary's particulars changed;director's particulars changed (1 page)
4 October 2002Return made up to 25/07/02; full list of members (7 pages)
4 October 2002Secretary's particulars changed;director's particulars changed (1 page)
6 July 2002Ad 30/06/02--------- £ si 430000@1=430000 £ ic 370000/800000 (2 pages)
6 July 2002Ad 30/06/02--------- £ si 430000@1=430000 £ ic 370000/800000 (2 pages)
5 July 2002Registered office changed on 05/07/02 from: rolls house 7 rolls building london EC4A 1NL (1 page)
5 July 2002Registered office changed on 05/07/02 from: rolls house 7 rolls building london EC4A 1NL (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
28 February 2002Full accounts made up to 31 December 2001 (11 pages)
28 February 2002Full accounts made up to 31 December 2001 (11 pages)
14 January 2002Ad 31/12/01--------- £ si 220000@1=220000 £ ic 150000/370000 (2 pages)
14 January 2002Ad 31/12/01--------- £ si 220000@1=220000 £ ic 150000/370000 (2 pages)
14 January 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
14 January 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001New secretary appointed;new director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001New secretary appointed;new director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Ad 25/07/01--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
4 September 2001Ad 25/07/01--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
25 July 2001Incorporation (20 pages)
25 July 2001Incorporation (20 pages)