Company NameSycamore Holdings (2013) Limited
Company StatusDissolved
Company Number04922047
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date18 June 2016 (7 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gordon Nicholson Wright
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(6 years, 12 months after company formation)
Appointment Duration5 years, 8 months (closed 18 June 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen New Barn Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QZ
Director NameMr Giles Thomas Bradley Derry
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 18 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Moorgate
London
EC2R 6BH
Secretary NameGordon Nicholson Wright
StatusClosed
Appointed08 April 2013(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 18 June 2016)
RoleCompany Director
Correspondence AddressEvergreen New Barn Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QZ
Director NameMr Graeme Douglas Murray
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2014(11 years after company formation)
Appointment Duration1 year, 8 months (closed 18 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameAndrew James Jackson Dawson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(4 weeks, 1 day after company formation)
Appointment Duration10 months (resigned 02 September 2004)
RoleCompany Director
Correspondence AddressMaplehurst 12 Westwood Close
Little Heath
Hertfordshire
EN61 1LH
Director NameMr David George Brooks
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(4 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 27 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLlwyn Y Felin
Llanddowror
St Clears
Carmarthen
SA33 4JE
Wales
Secretary NameMr Thomas Kelman
NationalityBritish
StatusResigned
Appointed14 November 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Fairford Avenue
Luton
Bedfordshire
LU2 7ER
Director NameSean Patrick Breslin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(11 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address2 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Director NameMr Archibald Baxter Jenkins
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(11 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Thames Crescent
London
W4 2RU
Secretary NameThomas Peregrine Calvert-Lee
NationalityBritish
StatusResigned
Appointed31 May 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address36 High Street
Long Buckby
Northamptonshire
NN6 7RD
Director NameMr Andrew Paul Kilbey
Date of BirthDecember 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed09 November 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Laxton Walk
Kings Hill
West Malling
Kent
ME19 4JG
Director NameMr Jamie Barnes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Longmaids
Langton Green
Tunbridge Wells
Kent
TN13 0AY
Secretary NameMr David George Brooks
NationalityBritish
StatusResigned
Appointed09 November 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlwyn Y Felin
Llanddowror
St Clears
Carmarthen
SA33 4JE
Wales
Director NameMr Sean Ernan Fay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Secretary NameMr Sean Ernan Fay
NationalityIrish
StatusResigned
Appointed27 February 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameMr Robert Neil Gogel
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityUs/French
StatusResigned
Appointed19 May 2010(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 2012)
RoleChairman
Country of ResidenceFrance
Correspondence AddressApartment 4 41-46 Nuffield
London
W1J 0DS
Secretary NameGordon Nicholson Wright
NationalityBritish
StatusResigned
Appointed30 June 2010(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 July 2011)
RoleCompany Director
Correspondence AddressEvergreen New Barn Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QZ
Director NameCheryl Anne Brennan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Sunnybank Road
Potters Bar
Hertfordshire
EN6 2NG
Secretary NameMr Alan David Champion
StatusResigned
Appointed01 July 2011(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2013)
RoleCompany Director
Correspondence Address44 Northfield Road, Church Crookham
Fleet
Hampshire
GU52 6ED
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,577,000
Current Liabilities£7,790,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 June 2016Final Gazette dissolved following liquidation (1 page)
18 June 2016Final Gazette dissolved following liquidation (1 page)
18 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2016Liquidators statement of receipts and payments to 4 March 2016 (8 pages)
18 March 2016Return of final meeting in a members' voluntary winding up (8 pages)
18 March 2016Liquidators' statement of receipts and payments to 4 March 2016 (8 pages)
18 March 2016Return of final meeting in a members' voluntary winding up (8 pages)
18 March 2016Liquidators' statement of receipts and payments to 4 March 2016 (8 pages)
3 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
27 March 2015Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ to One America Square Crosswall London EC3N 2LB on 27 March 2015 (2 pages)
27 March 2015Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ to One America Square Crosswall London EC3N 2LB on 27 March 2015 (2 pages)
26 March 2015Declaration of solvency (3 pages)
26 March 2015Appointment of a voluntary liquidator (1 page)
26 March 2015Declaration of solvency (3 pages)
26 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-05
(2 pages)
26 March 2015Appointment of a voluntary liquidator (1 page)
21 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 839,750
(5 pages)
21 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 839,750
(5 pages)
21 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 839,750
(5 pages)
12 November 2014Appointment of Mr Graeme Douglas Murray as a director on 21 October 2014 (3 pages)
12 November 2014Appointment of Mr Graeme Douglas Murray as a director on 21 October 2014 (3 pages)
19 December 2013Full accounts made up to 31 March 2013 (14 pages)
19 December 2013Full accounts made up to 31 March 2013 (14 pages)
25 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 839,750
(5 pages)
25 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 839,750
(5 pages)
25 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 839,750
(5 pages)
11 June 2013Termination of appointment of Alan Champion as a secretary (1 page)
11 June 2013Termination of appointment of Alan Champion as a secretary (1 page)
23 April 2013Appointment of Gordon Nicholson Wright as a secretary (2 pages)
23 April 2013Appointment of Giles Thomas Bradley Derry as a director (2 pages)
23 April 2013Appointment of Gordon Nicholson Wright as a secretary (2 pages)
23 April 2013Appointment of Giles Thomas Bradley Derry as a director (2 pages)
9 April 2013Termination of appointment of Cheryl Brennan as a director (2 pages)
9 April 2013Termination of appointment of Jamie Barnes as a director (2 pages)
9 April 2013Termination of appointment of Jamie Barnes as a director (2 pages)
9 April 2013Termination of appointment of Cheryl Brennan as a director (2 pages)
5 April 2013Change of name notice (2 pages)
5 April 2013Company name changed enrich holdings LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-03-19
(2 pages)
5 April 2013Change of name notice (2 pages)
5 April 2013Company name changed enrich holdings LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-03-19
(2 pages)
4 April 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (3 pages)
4 April 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (3 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 4 (8 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 4 (8 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
19 March 2012Termination of appointment of Robert Gogel as a director (1 page)
19 March 2012Termination of appointment of Robert Gogel as a director (1 page)
23 December 2011Full accounts made up to 31 March 2011 (14 pages)
23 December 2011Full accounts made up to 31 March 2011 (14 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
4 July 2011Director's details changed for Mr Gordon Nicholson Wright on 1 July 2011 (2 pages)
4 July 2011Appointment of Cheryl Anne Brennan as a director (2 pages)
4 July 2011Director's details changed for Robert Neil Gogel on 1 July 2011 (2 pages)
4 July 2011Appointment of Cheryl Anne Brennan as a director (2 pages)
4 July 2011Termination of appointment of Gordon Wright as a secretary (1 page)
4 July 2011Director's details changed for Robert Neil Gogel on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Gordon Nicholson Wright on 1 July 2011 (2 pages)
4 July 2011Termination of appointment of Gordon Wright as a secretary (1 page)
4 July 2011Appointment of Mr Alan David Champion as a secretary (2 pages)
4 July 2011Appointment of Mr Alan David Champion as a secretary (2 pages)
4 July 2011Director's details changed for Mr Gordon Nicholson Wright on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Robert Neil Gogel on 1 July 2011 (2 pages)
25 January 2011Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
25 January 2011Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
16 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 839,750.0
(4 pages)
16 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 13/12/2010
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
16 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 839,750.0
(4 pages)
16 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 13/12/2010
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
21 October 2010Appointment of Gordon Nicholson Wright as a director (2 pages)
21 October 2010Appointment of Gordon Nicholson Wright as a director (2 pages)
6 July 2010Full accounts made up to 30 September 2009 (14 pages)
6 July 2010Full accounts made up to 30 September 2009 (14 pages)
2 July 2010Termination of appointment of Sean Fay as a director (3 pages)
2 July 2010Termination of appointment of Sean Fay as a director (3 pages)
2 July 2010Termination of appointment of Sean Fay as a secretary (2 pages)
2 July 2010Termination of appointment of Sean Fay as a secretary (2 pages)
1 July 2010Appointment of Gordon Nicholson Wright as a secretary (3 pages)
1 July 2010Appointment of Gordon Nicholson Wright as a secretary (3 pages)
8 June 2010Appointment of Robert Neil Gogel as a director (2 pages)
8 June 2010Appointment of Robert Neil Gogel as a director (2 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
18 February 2010Termination of appointment of Andrew Kilbey as a director (2 pages)
18 February 2010Termination of appointment of Andrew Kilbey as a director (2 pages)
18 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
8 June 2009Full accounts made up to 30 September 2008 (13 pages)
8 June 2009Full accounts made up to 30 September 2008 (13 pages)
4 April 2009Appointment terminated director and secretary david brooks (1 page)
4 April 2009Appointment terminated director and secretary david brooks (1 page)
3 April 2009Director and secretary appointed sean fay (2 pages)
3 April 2009Director and secretary appointed sean fay (2 pages)
14 November 2008Company name changed gissings group LIMITED\certificate issued on 18/11/08 (2 pages)
14 November 2008Company name changed gissings group LIMITED\certificate issued on 18/11/08 (2 pages)
20 October 2008Return made up to 06/10/08; full list of members (5 pages)
20 October 2008Return made up to 06/10/08; full list of members (5 pages)
13 October 2008ML28-remove F288A for nicholas david harding. (1 page)
13 October 2008ML28-remove F288A for nicholas david harding. (1 page)
11 August 2008Registered office changed on 11/08/2008 from finsbury house 23 finsbury circus london EC2M 7UH (1 page)
11 August 2008Registered office changed on 11/08/2008 from finsbury house 23 finsbury circus london EC2M 7UH (1 page)
21 November 2007Group of companies' accounts made up to 30 September 2007 (17 pages)
21 November 2007Particulars of mortgage/charge (7 pages)
21 November 2007Particulars of mortgage/charge (7 pages)
21 November 2007Group of companies' accounts made up to 30 September 2007 (17 pages)
20 November 2007Declaration of assistance for shares acquisition (17 pages)
20 November 2007Declaration of assistance for shares acquisition (15 pages)
20 November 2007Declaration of assistance for shares acquisition (15 pages)
20 November 2007Declaration of assistance for shares acquisition (17 pages)
19 November 2007New director appointed (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 November 2007Director resigned (1 page)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007New secretary appointed (2 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New secretary appointed (2 pages)
31 October 2007Return made up to 06/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 2007Return made up to 06/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 2007Group of companies' accounts made up to 30 September 2006 (19 pages)
13 February 2007Group of companies' accounts made up to 30 September 2006 (19 pages)
24 October 2006Return made up to 06/10/06; full list of members (8 pages)
24 October 2006Return made up to 06/10/06; full list of members (8 pages)
10 March 2006Group of companies' accounts made up to 30 September 2005 (17 pages)
10 March 2006Group of companies' accounts made up to 30 September 2005 (17 pages)
10 October 2005Return made up to 06/10/05; full list of members (8 pages)
10 October 2005Return made up to 06/10/05; full list of members (8 pages)
21 July 2005Group of companies' accounts made up to 30 September 2004 (17 pages)
21 July 2005Group of companies' accounts made up to 30 September 2004 (17 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
8 November 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2004New director appointed (3 pages)
16 September 2004New director appointed (3 pages)
14 September 2004Director resigned (1 page)
14 September 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
14 September 2004Director resigned (1 page)
13 September 2004Company name changed continental shelf 287 LIMITED\certificate issued on 13/09/04 (2 pages)
13 September 2004Company name changed continental shelf 287 LIMITED\certificate issued on 13/09/04 (2 pages)
23 August 2004Statement of affairs (17 pages)
23 August 2004Statement of affairs (17 pages)
23 August 2004Ad 18/07/04--------- £ si [email protected]=89748 £ ic 2/89750 (2 pages)
23 August 2004Ad 18/07/04--------- £ si [email protected]=89748 £ ic 2/89750 (2 pages)
5 August 2004Nc inc already adjusted 18/07/04 (1 page)
5 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2004Nc inc already adjusted 18/07/04 (1 page)
5 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2004Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
24 January 2004Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
12 November 2003New director appointed (3 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003New director appointed (3 pages)
12 November 2003Registered office changed on 12/11/03 from: p o box 55 7 spa road london SE16 3QQ (1 page)
12 November 2003New secretary appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Registered office changed on 12/11/03 from: p o box 55 7 spa road london SE16 3QQ (1 page)
6 October 2003Incorporation (17 pages)
6 October 2003Incorporation (17 pages)