London
W1U 7EU
Director Name | Kunal Girotra |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 June 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | PO Box 4908 Foster City California 94404 |
Director Name | Edward Franklin |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Miss Helen Bina Cara |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Corporate Secretarial Supervis |
Country of Residence | England |
Correspondence Address | 15 Marnock Square Camp Hill Northampton NN4 9RF |
Director Name | Mr Simon Richard Daniel |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Inventor |
Country of Residence | England |
Correspondence Address | 52 Oakington Road London W9 2DH |
Director Name | Christopher Wright |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Five Levels Chiltern Close Haslemere GU27 3AD |
Secretary Name | John Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Derngate Mews Derngate Northampton NN1 1UE |
Secretary Name | Mr Simon Richard Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Inventor |
Country of Residence | England |
Correspondence Address | 52 Oakington Road London W9 2DH |
Director Name | Michael Lehrter |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2006(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Townside Gardens Camberley London GU15 3HS |
Director Name | Mr John Duncan Grierson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(12 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr David Charles Thomlinson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 June 2021) |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | 39 Castelnau London SW13 9RS |
Director Name | Mr Hiroaki Murase |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 February 2018(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 June 2021) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Itochu Corporation 5-1, Kita-Aoyama 2-Chome Minato-Ku Tokyo 107-8077 |
Director Name | Mr Kiyoshi Ito |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 April 2019(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2021) |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | 2-1-1 Minami Aoyama Minato-Ku Tokyo 107-8556 |
Director Name | Mr Stephen James Horley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Jeff Barnes |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2021(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 December 2021) |
Role | Director Of Finance |
Country of Residence | United States |
Correspondence Address | PO Box 4908 Foster City California 94404 |
Website | moixatech.co.uk |
---|
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
6.6k at £0.002 | Paul Gardner 8.05% Ordinary |
---|---|
6.4k at £0.002 | Moulton Goodies LTD 7.70% Ordinary |
53.8k at £0.002 | Simon Daniel 65.14% Ordinary |
4.4k at £0.002 | Robert Graham Trustees LTD 5.36% Ordinary |
2.7k at £0.002 | Michael Lehrter 3.22% Ordinary |
2.7k at £0.002 | Trustees Of Hugh W. Horne Separate Property Trust 3.22% Ordinary |
2.5k at £0.002 | Mht Properties LTD 3.02% Ordinary |
2.2k at £0.002 | Sg Hambros Trust Co (Channel Islands) LTD (Carlyle Trust) 2.68% Ordinary |
1.8k at £0.002 | John Scott Cameron 2.15% Ordinary |
10.5k at £0.002 | Christopher Verity Wright 12.73% Ordinary |
1.6k at £0.002 | Keith Haviland 1.89% Ordinary |
1.5k at £0.002 | Newberg Road Partners Lp 1.81% Ordinary |
1.4k at £0.002 | Andrew Clay 1.74% Ordinary |
1.4k at £0.002 | Synergy Energy LTD 1.68% Ordinary |
1.3k at £0.002 | Robin Morris 1.57% Ordinary |
665 at £0.002 | Gn Ventures LTD 0.81% Ordinary |
554 at £0.002 | Sanjay Hira 0.67% Ordinary |
443 at £0.002 | Grupo De Patrones LTD 0.54% Ordinary |
443 at £0.002 | Shonk Investments LTD 0.54% Ordinary |
266 at £0.002 | Darlene Hart 0.32% Ordinary |
250 at £0.002 | Douglas Clinton 0.30% Ordinary |
232 at £0.002 | James Arbib 0.28% Ordinary |
111 at £0.002 | Beverley Jessop 0.13% Ordinary |
70 at £0.002 | Barry Ingham 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £670,093 |
Cash | £20,763 |
Current Liabilities | £5,402 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
23 August 2017 | Delivered on: 24 August 2017 Persons entitled: The Greater Manchester Combined Authority Classification: A registered charge Outstanding |
---|
16 June 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
2 June 2023 | Director's details changed for Kunal Girotra on 2 June 2023 (2 pages) |
2 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
2 June 2023 | Director's details changed for Edward Franklin on 2 June 2023 (2 pages) |
2 June 2023 | Director's details changed for Kunal Girotra on 2 June 2023 (2 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 June 2022 | Confirmation statement made on 1 June 2022 with updates (14 pages) |
5 January 2022 | Appointment of Edward Franklin as a director on 22 December 2021 (2 pages) |
5 January 2022 | Termination of appointment of Jeff Barnes as a director on 22 December 2021 (1 page) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 December 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
6 November 2021 | Memorandum and Articles of Association (43 pages) |
6 November 2021 | Resolutions
|
29 October 2021 | Confirmation statement made on 1 June 2021 with updates (11 pages) |
29 June 2021 | Withdrawal of a person with significant control statement on 29 June 2021 (2 pages) |
29 June 2021 | Notification of Sunrun, Inc. as a person with significant control on 3 June 2021 (2 pages) |
26 June 2021 | Resolutions
|
24 June 2021 | Statement of capital following an allotment of shares on 3 June 2021
|
24 June 2021 | Statement of capital following an allotment of shares on 3 June 2021
|
21 June 2021 | Termination of appointment of David Charles Thomlinson as a director on 3 June 2021 (1 page) |
21 June 2021 | Termination of appointment of Stephen James Horley as a director on 3 June 2021 (1 page) |
21 June 2021 | Termination of appointment of Simon Richard Daniel as a director on 3 June 2021 (1 page) |
21 June 2021 | Appointment of Kunal Girotra as a director on 3 June 2021 (2 pages) |
21 June 2021 | Termination of appointment of Christopher Wright as a director on 3 June 2021 (1 page) |
21 June 2021 | Appointment of Jeff Barnes as a director on 3 June 2021 (2 pages) |
21 June 2021 | Termination of appointment of Kiyoshi Ito as a director on 3 June 2021 (1 page) |
21 June 2021 | Termination of appointment of Hiroaki Murase as a director on 3 June 2021 (1 page) |
4 March 2021 | Statement of capital following an allotment of shares on 16 February 2021
|
23 February 2021 | Memorandum and Articles of Association (19 pages) |
22 December 2020 | Resolutions
|
4 December 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 55 Baker Street London W1U 7EU on 4 December 2020 (1 page) |
4 December 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 September 2020 | Satisfaction of charge 049416710001 in full (1 page) |
22 June 2020 | Termination of appointment of John Duncan Grierson as a director on 7 June 2020 (1 page) |
18 February 2020 | Resolutions
|
13 February 2020 | Cessation of Simon Richard Daniel as a person with significant control on 31 January 2019 (1 page) |
13 February 2020 | Notification of a person with significant control statement (2 pages) |
3 February 2020 | Termination of appointment of Simon Richard Daniel as a secretary on 15 January 2020 (1 page) |
3 February 2020 | Appointment of Edward Franklin as a secretary on 15 January 2020 (2 pages) |
17 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 October 2019 | Confirmation statement made on 23 October 2019 with updates (13 pages) |
25 July 2019 | Appointment of Mr Stephen James Horley as a director on 23 July 2019 (2 pages) |
17 April 2019 | Appointment of Mr Kiyoshi Ito as a director on 5 April 2019 (2 pages) |
15 February 2019 | Resolutions
|
7 February 2019 | Statement of capital following an allotment of shares on 6 February 2019
|
6 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 November 2018 | Confirmation statement made on 23 October 2018 with updates (12 pages) |
30 August 2018 | Resolutions
|
14 June 2018 | Resolutions
|
27 April 2018 | Appointment of Mr Hiroaki Murase as a director on 7 February 2018 (2 pages) |
31 January 2018 | Resolutions
|
25 January 2018 | Statement of capital following an allotment of shares on 18 January 2018
|
28 December 2017 | Statement of capital following an allotment of shares on 27 December 2017
|
28 December 2017 | Statement of capital following an allotment of shares on 27 December 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with updates (10 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with updates (10 pages) |
13 September 2017 | Statement of capital following an allotment of shares on 8 September 2017
|
13 September 2017 | Statement of capital following an allotment of shares on 8 September 2017
|
24 August 2017 | Registration of charge 049416710001, created on 23 August 2017 (19 pages) |
24 August 2017 | Registration of charge 049416710001, created on 23 August 2017 (19 pages) |
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
21 July 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
16 March 2017 | Appointment of Mr David Charles Thomlinson as a director on 14 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr David Charles Thomlinson as a director on 14 March 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 November 2016 | Statement of capital following an allotment of shares on 11 November 2016
|
21 November 2016 | Statement of capital following an allotment of shares on 11 November 2016
|
3 November 2016 | Confirmation statement made on 23 October 2016 with updates (11 pages) |
3 November 2016 | Confirmation statement made on 23 October 2016 with updates (11 pages) |
26 September 2016 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF England to 150 Aldersgate Street London EC1A 4AB on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF England to 150 Aldersgate Street London EC1A 4AB on 26 September 2016 (1 page) |
8 September 2016 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to Russell Square House 10-12 Russell Square London WC1B 5LF on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to Russell Square House 10-12 Russell Square London WC1B 5LF on 8 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 1 Fellmongers Path London SE1 3LY England to 150 Aldersgate Street London EC1A 4AB on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 1 Fellmongers Path London SE1 3LY England to 150 Aldersgate Street London EC1A 4AB on 7 September 2016 (1 page) |
2 September 2016 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 1 Fellmongers Path London SE1 3LY on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 1 Fellmongers Path London SE1 3LY on 2 September 2016 (1 page) |
22 July 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
9 June 2016 | Termination of appointment of Michael Lehrter as a director on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Michael Lehrter as a director on 9 June 2016 (1 page) |
9 June 2016 | Appointment of Mr John Duncan Grierson as a director on 7 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr John Duncan Grierson as a director on 7 June 2016 (2 pages) |
16 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
16 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
19 November 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 19 November 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
13 October 2014 | Director's details changed for Christopher Wright on 1 August 2014 (2 pages) |
13 October 2014 | Director's details changed for Christopher Wright on 1 August 2014 (2 pages) |
13 October 2014 | Director's details changed for Christopher Wright on 1 August 2014 (2 pages) |
22 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
15 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (8 pages) |
15 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (13 pages) |
15 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (13 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (15 pages) |
8 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (15 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 December 2008 | Return made up to 23/10/08; full list of members (10 pages) |
1 December 2008 | Return made up to 23/10/08; full list of members (10 pages) |
6 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 February 2008 | Return made up to 23/10/07; full list of members (10 pages) |
5 February 2008 | Return made up to 23/10/07; full list of members (10 pages) |
21 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 January 2007 | Return made up to 23/10/06; full list of members (10 pages) |
22 January 2007 | Return made up to 23/10/06; full list of members (10 pages) |
28 July 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
28 July 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
12 May 2006 | Ad 24/04/06--------- £ si [email protected]=44 £ ic 100/144 (5 pages) |
12 May 2006 | Resolutions
|
12 May 2006 | Resolutions
|
12 May 2006 | Ad 24/04/06--------- £ si [email protected]=44 £ ic 100/144 (5 pages) |
19 April 2006 | Nc inc already adjusted 06/04/06 (1 page) |
19 April 2006 | S-div 06/04/06 (1 page) |
19 April 2006 | Resolutions
|
19 April 2006 | S-div 06/04/06 (1 page) |
19 April 2006 | Resolutions
|
19 April 2006 | Nc inc already adjusted 06/04/06 (1 page) |
30 March 2006 | Company name changed moixa design LIMITED\certificate issued on 30/03/06 (2 pages) |
30 March 2006 | Company name changed moixa design LIMITED\certificate issued on 30/03/06 (2 pages) |
4 November 2005 | Return made up to 23/10/05; full list of members (5 pages) |
4 November 2005 | Return made up to 23/10/05; full list of members (5 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
26 November 2004 | Return made up to 23/10/04; full list of members (5 pages) |
26 November 2004 | Return made up to 23/10/04; full list of members (5 pages) |
13 November 2003 | Ad 23/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2003 | New secretary appointed;new director appointed (2 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: derngate mews derngate northampton NN1 1UE (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Ad 23/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: derngate mews derngate northampton NN1 1UE (1 page) |
13 November 2003 | New secretary appointed;new director appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
23 October 2003 | Incorporation (25 pages) |
23 October 2003 | Incorporation (25 pages) |