Company NameIMCB Ltd
Company StatusDissolved
Company Number05201313
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 8 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NamesKentcrown Limited and ICB (UK) Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMs Joanne Lesley Porter
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed05 March 2015(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 27 November 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40 Bank Street 25th Floor
Canary Wharf
London
E14 5NR
Secretary NameMrs Stephanie Ratcliffe
StatusClosed
Appointed05 March 2015(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 27 November 2018)
RoleCompany Director
Correspondence Address40 Bank Street 25th Floor
Canary Wharf
London
E14 5NR
Director NameMr Kevin Charles Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 27 November 2018)
RoleSenior Advisory Roles
Country of ResidenceEngland
Correspondence Address40 Bank Street 25th Floor
Canary Wharf
London
E14 5NR
Director NameMr Michael Tully
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(2 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 31 August 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address63 St George's Road
London
SE1 6ER
Director NameMary Symes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(2 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2006)
RoleRegulator
Correspondence AddressForest Way
Groombridge
Tunbridge Wells
Kent
TN3 9NG
Director NameMs Sara Catherine Nathan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(2 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 31 August 2008)
RoleBroadcaster Regulator
Country of ResidenceEngland
Correspondence Address29 Goldsmith Avenue
London
W3 6HR
Director NameNicholas Anthony Canning Higham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(2 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 31 August 2008)
RoleLawyer
Correspondence AddressThe Old Quarry
Bledington
Chipping Norton
Oxfordshire
OX7 6US
Director NameSir Peter Machin North
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(1 month, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressPrincipals Lodgings
Jesus College
Oxford
Oxfordshire
OX1 3DW
Director NameMr Stephen Anthony John Locke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(1 month, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2009)
RoleIndependent Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressZetland Villas
197 Brockley Rise
Forest Hill
London
SE23 1NL
Secretary NameMary Ann Austin
NationalityBritish
StatusResigned
Appointed07 October 2004(1 month, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2006)
RoleFinance Officer
Correspondence Address172 Old Farm Avenue
Sidcup
Kent
DA15 8AL
Secretary NameChelsea Christensen
NationalityBritish
StatusResigned
Appointed07 March 2006(1 year, 7 months after company formation)
Appointment Duration7 months (resigned 09 October 2006)
RoleCompany Director
Correspondence Address8 Skipper Court
Abbey Road
Barking
Essex
IG11 7GW
Director NameJohn Alistair Graham
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 9 months after company formation)
Appointment Duration6 years (resigned 31 May 2012)
RoleChairman Public Bodies
Country of ResidenceUnited Kingdom
Correspondence AddressEast Pavilion
Belford Hall
Belford
Northumberland
NE70 7EY
Secretary NameMr Paul Whiteing
NationalityBritish
StatusResigned
Appointed09 October 2006(2 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 June 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Hartington Villas
Hove
East Sussex
BN3 6HF
Secretary NameBrian Neil Lund
NationalityBritish
StatusResigned
Appointed13 June 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2008)
RoleCompany Director
Correspondence Address132 Holly Court
Green Roof Way Greenwich Peninsular
London
SE10 0BP
Secretary NameMr Edward Jonathan Lean
NationalityBritish
StatusResigned
Appointed18 September 2008(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2010)
RoleLegal Director
Correspondence AddressMeadow Cottage
58 Wimpole Road Barton
Cambridge
Cambridgeshire
CB23 7AB
Director NameMiss Ruth Elizabeth Evans
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Falkland Road
Kentish Town
London
NW5 2PX
Director NameMr David Michael Clarke
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Tree Cottage
Casterton Kirkby
Lonsdale
Cumbria
LA6 2SF
Director NameMatti Alderson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaglan House
Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7ND
Secretary NameMr Neil Hardwick
StatusResigned
Appointed10 February 2010(5 years, 6 months after company formation)
Appointment Duration5 years (resigned 05 March 2015)
RoleCompany Director
Correspondence Address4 Elm Bank Drive
Bromley
Kent
BR1 2ST
Director NameAndrew John Pinder
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressClove Building
4 Maguire Street
London
SE1 2NQ
Director NameMr Paul Whiteing
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(9 years, 1 month after company formation)
Appointment Duration8 months (resigned 09 May 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressClove Building
4 Maguire Street
London
SE1 2NQ
Director NameMr Neil Hardwick
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(9 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 March 2015)
RoleSenior Finance Controller
Country of ResidenceEngland
Correspondence Address4 Maguire Street
Shad Thames
London
SE1 2NQ
Director NameMr Peter Michael Hinchliffe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleBoard Member
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street 25th Floor
Canary Wharf
London
E14 5NR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteimcb.org.uk
Email address[email protected]
Telephone07 943355014
Telephone regionMobile

Location

Registered Address40 Bank Street 25th Floor
Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Phonepayplus LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
12 May 2018Voluntary strike-off action has been suspended (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
12 April 2018Application to strike the company off the register (3 pages)
21 March 2018Resolutions
  • RES13 ‐ Company strike off 14/03/2018
(1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
4 January 2017Appointment of Mr Kevin Charles Brown as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mr Kevin Charles Brown as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Peter Michael Hinchliffe as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Peter Michael Hinchliffe as a director on 31 December 2016 (1 page)
11 October 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
11 October 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
2 August 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
2 August 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
27 July 2016Elect to keep the members' register information on the public register (4 pages)
27 July 2016Elect to keep the members' register information on the public register (4 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
14 July 2016Elect to keep the directors' register information on the public register (1 page)
14 July 2016Elect to keep the directors' register information on the public register (1 page)
25 February 2016Director's details changed for Ms Joanne Prowse on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Ms Joanne Prowse on 25 February 2016 (2 pages)
29 September 2015Registered office address changed from 4 Maguire Street Shad Thames London SE1 2NQ to 40 Bank Street 25th Floor Canary Wharf London E14 5NR on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 25th Floor Bank Street 40 London E14 5NR England to 40 Bank Street 25th Floor Canary Wharf London E14 5NR on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 4 Maguire Street Shad Thames London SE1 2NQ to 40 Bank Street 25th Floor Canary Wharf London E14 5NR on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 25th Floor Bank Street 40 London E14 5NR England to 40 Bank Street 25th Floor Canary Wharf London E14 5NR on 29 September 2015 (1 page)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
26 June 2015Full accounts made up to 31 March 2015 (14 pages)
26 June 2015Full accounts made up to 31 March 2015 (14 pages)
25 June 2015Appointment of Mr Peter Michael Hinchliffe as a director on 18 June 2015 (2 pages)
25 June 2015Appointment of Mr Peter Michael Hinchliffe as a director on 18 June 2015 (2 pages)
17 March 2015Appointment of Ms Joanne Prowse as a director on 5 March 2015 (2 pages)
17 March 2015Appointment of Mrs Stephanie Ratcliffe as a secretary on 5 March 2015 (2 pages)
17 March 2015Termination of appointment of Neil Hardwick as a secretary on 5 March 2015 (1 page)
17 March 2015Termination of appointment of Neil Hardwick as a director on 5 March 2015 (1 page)
17 March 2015Termination of appointment of Neil Hardwick as a secretary on 5 March 2015 (1 page)
17 March 2015Termination of appointment of Neil Hardwick as a secretary on 5 March 2015 (1 page)
17 March 2015Appointment of Ms Joanne Prowse as a director on 5 March 2015 (2 pages)
17 March 2015Appointment of Ms Joanne Prowse as a director on 5 March 2015 (2 pages)
17 March 2015Termination of appointment of Neil Hardwick as a director on 5 March 2015 (1 page)
17 March 2015Appointment of Mrs Stephanie Ratcliffe as a secretary on 5 March 2015 (2 pages)
17 March 2015Appointment of Mrs Stephanie Ratcliffe as a secretary on 5 March 2015 (2 pages)
17 March 2015Termination of appointment of Neil Hardwick as a director on 5 March 2015 (1 page)
11 December 2014Registered office address changed from Clove Building 4 Maguire Street London SE1 2NQ to 4 Maguire Street Shad Thames London SE1 2NQ on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Clove Building 4 Maguire Street London SE1 2NQ to 4 Maguire Street Shad Thames London SE1 2NQ on 11 December 2014 (1 page)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
9 July 2014Full accounts made up to 31 March 2014 (13 pages)
9 July 2014Full accounts made up to 31 March 2014 (13 pages)
15 May 2014Appointment of Mr Neil Hardwick as a director (2 pages)
15 May 2014Appointment of Mr Neil Hardwick as a director (2 pages)
14 May 2014Termination of appointment of Paul Whiteing as a director (1 page)
14 May 2014Termination of appointment of Paul Whiteing as a director (1 page)
17 September 2013Termination of appointment of Matti Alderson as a director (1 page)
17 September 2013Termination of appointment of Andrew Pinder as a director (1 page)
17 September 2013Termination of appointment of Matti Alderson as a director (1 page)
17 September 2013Appointment of Mr Paul Whiteing as a director (2 pages)
17 September 2013Termination of appointment of Andrew Pinder as a director (1 page)
17 September 2013Appointment of Mr Paul Whiteing as a director (2 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(5 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(5 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(5 pages)
30 July 2013Full accounts made up to 31 March 2013 (13 pages)
30 July 2013Full accounts made up to 31 March 2013 (13 pages)
2 January 2013Termination of appointment of David Clarke as a director (1 page)
2 January 2013Termination of appointment of David Clarke as a director (1 page)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 March 2012 (14 pages)
4 July 2012Full accounts made up to 31 March 2012 (14 pages)
13 June 2012Termination of appointment of John Graham as a director (1 page)
13 June 2012Termination of appointment of John Graham as a director (1 page)
13 June 2012Appointment of Andrew John Pinder as a director (2 pages)
13 June 2012Appointment of Andrew John Pinder as a director (2 pages)
31 August 2011Termination of appointment of Ruth Evans as a director (1 page)
31 August 2011Termination of appointment of Ruth Evans as a director (1 page)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
8 July 2011Full accounts made up to 31 March 2011 (14 pages)
8 July 2011Full accounts made up to 31 March 2011 (14 pages)
11 August 2010Director's details changed for Matti Alderson on 9 August 2010 (2 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Matti Alderson on 9 August 2010 (2 pages)
11 August 2010Director's details changed for Matti Alderson on 9 August 2010 (2 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
22 June 2010Full accounts made up to 31 March 2010 (14 pages)
22 June 2010Full accounts made up to 31 March 2010 (14 pages)
10 February 2010Termination of appointment of Edward Lean as a secretary (1 page)
10 February 2010Appointment of Mr Neil Hardwick as a secretary (1 page)
10 February 2010Termination of appointment of Edward Lean as a secretary (1 page)
10 February 2010Appointment of Mr Neil Hardwick as a secretary (1 page)
7 January 2010Termination of appointment of Stephen Locke as a director (1 page)
7 January 2010Termination of appointment of Stephen Locke as a director (1 page)
15 October 2009Full accounts made up to 31 March 2009 (14 pages)
15 October 2009Full accounts made up to 31 March 2009 (14 pages)
12 August 2009Return made up to 09/08/09; full list of members (4 pages)
12 August 2009Return made up to 09/08/09; full list of members (4 pages)
22 January 2009Full accounts made up to 31 March 2008 (14 pages)
22 January 2009Full accounts made up to 31 March 2008 (14 pages)
2 December 2008Director appointed david michael clarke (2 pages)
2 December 2008Director appointed david michael clarke (2 pages)
2 December 2008Director appointed ruth evans (2 pages)
2 December 2008Director appointed matti alderson (2 pages)
2 December 2008Director appointed matti alderson (2 pages)
2 December 2008Director appointed ruth evans (2 pages)
8 October 2008Appointment terminated secretary brian lund (1 page)
8 October 2008Appointment terminated secretary brian lund (1 page)
8 October 2008Secretary appointed edward jonathan lean logged form (2 pages)
8 October 2008Secretary appointed edward jonathan lean logged form (2 pages)
3 October 2008Secretary appointed edward jonathan lean (2 pages)
3 October 2008Secretary appointed edward jonathan lean (2 pages)
19 September 2008Appointment terminated director michael tully (1 page)
19 September 2008Appointment terminated director nicholas higham (1 page)
19 September 2008Appointment terminated director sara nathan (1 page)
19 September 2008Appointment terminated director sara nathan (1 page)
19 September 2008Appointment terminated director michael tully (1 page)
19 September 2008Appointment terminated director nicholas higham (1 page)
5 September 2008Return made up to 09/08/08; full list of members (4 pages)
5 September 2008Return made up to 09/08/08; full list of members (4 pages)
10 September 2007Return made up to 09/08/07; full list of members (3 pages)
10 September 2007Return made up to 09/08/07; full list of members (3 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (2 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007Secretary resigned (1 page)
25 June 2007Full accounts made up to 31 March 2007 (13 pages)
25 June 2007Full accounts made up to 31 March 2007 (13 pages)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
20 January 2007Full accounts made up to 31 March 2006 (12 pages)
20 January 2007Full accounts made up to 31 March 2006 (12 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned (1 page)
13 September 2006Return made up to 09/08/06; full list of members (9 pages)
13 September 2006Return made up to 09/08/06; full list of members (9 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (1 page)
14 March 2006New secretary appointed (1 page)
14 March 2006Secretary resigned (1 page)
14 February 2006Full accounts made up to 31 March 2005 (11 pages)
14 February 2006Full accounts made up to 31 March 2005 (11 pages)
22 September 2005Return made up to 09/08/05; full list of members (9 pages)
22 September 2005Return made up to 09/08/05; full list of members (9 pages)
11 January 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
11 January 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
30 November 2004Director resigned (1 page)
30 November 2004New secretary appointed (2 pages)
30 November 2004Registered office changed on 30/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004Registered office changed on 30/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004New director appointed (2 pages)
22 October 2004Company name changed icb (uk) LTD\certificate issued on 22/10/04 (2 pages)
22 October 2004Company name changed icb (uk) LTD\certificate issued on 22/10/04 (2 pages)
7 October 2004Company name changed kentcrown LIMITED\certificate issued on 07/10/04 (2 pages)
7 October 2004Company name changed kentcrown LIMITED\certificate issued on 07/10/04 (2 pages)
9 August 2004Incorporation (30 pages)
9 August 2004Incorporation (30 pages)