Company NameGyro Communications Limited
Company StatusDissolved
Company Number05279271
CategoryPrivate Limited Company
Incorporation Date5 November 2004(19 years, 5 months ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NamesGyro International Limited and Gyrohsr Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Dennis Romijn Romijn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed30 July 2019(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Robert Eugene Wall
Date of BirthJuly 1987 (Born 36 years ago)
NationalityNew Zealander
StatusClosed
Appointed06 April 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard John Perry
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Chambers
Chelsea Harbour
London
Greater London
SW10 0XF
Director NameMr Richard Paul Glasson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Chambers
Chelsea Harbour
London
Greater London
SW10 0XF
Director NameNicholas Jon Charlton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleSecretary
Correspondence Address95 Camberwell Grove
London
SE5 8JH
Director NameMr Gary Edward Brine
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oak House
Fair Oak Close
Oxshott
Surrey
KT22 0TN
Secretary NameNicholas Jon Charlton
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleSecretary
Correspondence Address4 Darvells Yard
Chorleywood
Herts
WD3 5QG
Director NameMr Christopher Charles Allner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2008)
RoleVenture Capital
Country of ResidenceEngland
Correspondence AddressChilds Farm
Woodrow
Amersham
Buckinghamshire
HP7 0QQ
Director NameMike Shinya
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 2006)
RoleChairman
Correspondence AddressLing Point
Cobbetts Hill
Weybridge
Surrey
KT13 0UB
Director NameMark Speeks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2008)
RoleVenture Capital
Correspondence Address42 Birchington Road
London
NW6 4LJ
Secretary NameJanet Forgan
NationalityBritish
StatusResigned
Appointed29 January 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 August 2010)
RoleCompany Director
Correspondence Address3rd Floor The Chambers
Chelsea Harbour
London
Greater London
SW10 0XF
Director NameDean A Buresh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2008(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 September 2011)
RoleAdvertising Executive
Country of ResidenceUnited States
Correspondence AddressThe Empire State Building 350 5th Avenue
Suite 2800
New York
10118
United States
Director NameMr Art D Angelo
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2008(3 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 July 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address115 Broadway 14th Floor
New York
Ny 1006
Director NameMr Alec Machiels
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2008(3 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address505 Park Avenue
21st Floor
New York
Usa
10022
Director NameDavid Bell
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2008(3 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 July 2016)
RoleOperating Advisor
Country of ResidenceUnited States
Correspondence Address115 Broadway 14th Floor
New York
Ny 1006
Director NameMr Neil Boyde
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Chambers
Chelsea Harbour
London
Greater London
SW10 0XF
Secretary NameMr Neil Boyde
StatusResigned
Appointed20 August 2010(5 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 October 2010)
RoleCompany Director
Correspondence Address3rd Floor The Chambers
Chelsea Harbour
London
Greater London
SW10 0XF
Director NameMr Christoph Becker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2010(5 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 October 2020)
RoleCreative Director
Country of ResidenceUnited States
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMr Arthur D'Angelo
StatusResigned
Appointed13 October 2010(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 February 2017)
RoleCompany Director
Correspondence Address115 Broadway 14th Floor
New York
Ny 1006
Director NameMr Andrew Charles Gordon McMeeking
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(6 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 July 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Chambers
Chelsea Harbour
London
Greater London
SW10 0XF
Director NameMr Nicholas Paul Thomas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMr Andrew John Moberly
StatusResigned
Appointed16 February 2017(12 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 February 2020)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Simon Andrew Lee
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(12 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Contact

Websitegyro.com

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

23.7m at £0.01Gyro Llc
100.00%
Ordinary

Financials

Year2014
Turnover£15,464,000
Gross Profit£12,311,000
Net Worth-£11,860,000
Cash£707,000
Current Liabilities£7,345,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 August 2011Delivered on: 26 August 2011
Satisfied on: 18 August 2015
Persons entitled: Chelsea Harbour Limited

Classification: Rent security deposit deed
Secured details: £218,550.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £218,550.00 see image for full details.
Fully Satisfied
10 December 2010Delivered on: 15 December 2010
Satisfied on: 18 August 2015
Persons entitled: Chelsea Harbour Limited

Classification: Rent security deposit deed
Secured details: £218,550.00 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit of £218,550.00 including monies added to the deposit and accrued interest.
Fully Satisfied
1 August 2008Delivered on: 13 August 2008
Satisfied on: 15 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pursuant to article 2355 and seq. Of the french civil code and article L.521-1 of the french commercial code,the pledgor pledges the shares owned by it see image for full details.
Fully Satisfied
4 August 2008Delivered on: 13 August 2008
Satisfied on: 15 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the assigned contract see image for full details.
Fully Satisfied
1 August 2008Delivered on: 13 August 2008
Satisfied on: 15 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the assigned contract see image for full details.
Fully Satisfied
24 July 2008Delivered on: 11 August 2008
Satisfied on: 15 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Share pledge executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing shares and the future shares and all ancillary rights and claims with respect to the shares, in particular the rights to dividends, see image for full details.
Fully Satisfied
24 April 2006Delivered on: 6 May 2006
Satisfied on: 18 August 2015
Persons entitled: Chelsea Harbour Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest bearing sterling deposit account.
Fully Satisfied
16 September 2005Delivered on: 21 September 2005
Satisfied on: 15 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 August 2013Delivered on: 2 September 2013
Satisfied on: 2 October 2015
Persons entitled: Cerberus Business Finance, Llc

Classification: A registered charge
Particulars: The intellectual property as defined in the charge and including gyro international trademark (registration number UK00002381129 classes 9, 16, 35, 41 and 42). see the charge for more details.. Notification of addition to or amendment of charge.
Fully Satisfied
14 May 2012Delivered on: 23 May 2012
Satisfied on: 21 September 2013
Persons entitled: Chatham Capital Management Iv, Llc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied
24 August 2005Delivered on: 27 August 2005
Satisfied on: 20 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
29 March 2023Application to strike the company off the register (3 pages)
8 February 2023Compulsory strike-off action has been discontinued (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
28 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
9 May 2022Appointment of Mr Robert Eugene Wall as a director on 6 April 2022 (2 pages)
21 March 2022Termination of appointment of Simon Andrew Lee as a director on 21 March 2022 (1 page)
18 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
6 December 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
6 December 2021Change of details for Aegis Gps Holdings Limited as a person with significant control on 27 January 2021 (2 pages)
19 October 2021Statement by Directors (1 page)
19 October 2021Statement of capital on 19 October 2021
  • GBP 1
(5 pages)
19 October 2021Resolutions
  • RES14 ‐ Capitalise £52000 from merger reserve 05/10/2021
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2021Solvency Statement dated 05/10/21 (1 page)
12 October 2021Statement of capital following an allotment of shares on 5 October 2021
  • GBP 52,001
(3 pages)
26 July 2021Statement by Directors (1 page)
26 July 2021Statement of capital on 26 July 2021
  • GBP 1
(4 pages)
26 July 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 20/07/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 July 2021Solvency Statement dated 20/07/21 (1 page)
14 July 2021Statement of capital following an allotment of shares on 9 July 2021
  • GBP 12,627,970
(3 pages)
23 December 2020Full accounts made up to 31 December 2019 (28 pages)
1 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
26 October 2020Termination of appointment of Christoph Becker as a director on 13 October 2020 (1 page)
9 March 2020Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page)
12 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
24 October 2019Full accounts made up to 31 December 2018 (29 pages)
30 July 2019Appointment of Mr Dennis Romijn Romijn as a director on 30 July 2019 (2 pages)
30 July 2019Termination of appointment of Nicholas Paul Thomas as a director on 30 July 2019 (1 page)
4 April 2019Full accounts made up to 31 December 2017 (31 pages)
4 January 2019Second filing of Confirmation Statement dated 01/11/2017 (7 pages)
4 January 2019Second filing of Confirmation Statement dated 01/11/2018 (7 pages)
4 January 2019Second filing of a statement of capital following an allotment of shares on 7 December 2017
  • GBP 1,627,969.99
(7 pages)
4 January 2019Second filing of a statement of capital following an allotment of shares on 1 August 2017
  • GBP 1,627,969.97
(7 pages)
4 January 2019Second filing of a statement of capital following an allotment of shares on 6 November 2017
  • GBP 1,627,969.98
(7 pages)
4 January 2019Second filing of a statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,627,969.96
(7 pages)
4 January 2019Second filing of a statement of capital following an allotment of shares on 26 March 2018
  • GBP 1,627,970
(7 pages)
16 November 2018Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,627,970
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2019.
(4 pages)
15 November 2018Confirmation statement made on 1 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 04/01/2019.
(5 pages)
29 May 2018Notification of Aegis Gps Holdings Limited as a person with significant control on 29 May 2018 (2 pages)
29 May 2018Cessation of Gyro, Llc as a person with significant control on 29 May 2018 (1 page)
27 March 2018Statement of capital following an allotment of shares on 26 March 2018
  • GBP 614,992.02
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2019.
(4 pages)
13 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 614,992.01
(3 pages)
13 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 614,992.01
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2019.
(4 pages)
7 November 2017Statement of capital following an allotment of shares on 6 November 2017
  • GBP 614,992
(3 pages)
7 November 2017Statement of capital following an allotment of shares on 6 November 2017
  • GBP 614,992
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2019.
(4 pages)
6 November 2017Registered office address changed from 15 Macklin Street London WC2B 5NG to 10 Triton Street Regent's Place London NW1 3BF on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 15 Macklin Street London WC2B 5NG to 10 Triton Street Regent's Place London NW1 3BF on 6 November 2017 (1 page)
2 November 2017Confirmation statement made on 1 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 04/01/2019.
(5 pages)
2 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
13 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 614,991.99
(3 pages)
13 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 614,991.99
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2019.
(4 pages)
21 July 2017Termination of appointment of Art D Angelo as a director on 18 July 2017 (1 page)
21 July 2017Termination of appointment of Art D Angelo as a director on 18 July 2017 (1 page)
21 July 2017Current accounting period extended from 20 July 2017 to 31 December 2017 (1 page)
21 July 2017Current accounting period extended from 20 July 2017 to 31 December 2017 (1 page)
12 June 2017Full accounts made up to 20 July 2016 (30 pages)
12 June 2017Full accounts made up to 20 July 2016 (30 pages)
5 May 2017Appointment of Mr Simon Andrew Lee as a director on 24 April 2017 (2 pages)
5 May 2017Appointment of Mr Simon Andrew Lee as a director on 24 April 2017 (2 pages)
23 March 2017Appointment of Mr Nicholas Paul Thomas as a director on 16 February 2017 (2 pages)
23 March 2017Appointment of Mr Nicholas Paul Thomas as a director on 16 February 2017 (2 pages)
17 February 2017Appointment of Mr Andrew John Moberly as a secretary on 16 February 2017 (2 pages)
17 February 2017Appointment of Mr Andrew John Moberly as a secretary on 16 February 2017 (2 pages)
16 February 2017Termination of appointment of Arthur D'angelo as a secretary on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Arthur D'angelo as a secretary on 16 February 2017 (1 page)
8 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
4 November 2016Termination of appointment of David Bell as a director on 21 July 2016 (1 page)
4 November 2016Termination of appointment of Alec Machiels as a director on 20 July 2016 (1 page)
4 November 2016Termination of appointment of David Bell as a director on 21 July 2016 (1 page)
4 November 2016Termination of appointment of Alec Machiels as a director on 20 July 2016 (1 page)
1 October 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
20 July 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 614,991.98
(3 pages)
20 July 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 614,991.98
(3 pages)
20 July 2016Previous accounting period shortened from 31 December 2016 to 20 July 2016 (1 page)
20 July 2016Previous accounting period shortened from 31 December 2016 to 20 July 2016 (1 page)
3 December 2015Auditor's resignation (1 page)
3 December 2015Auditor's resignation (1 page)
30 November 2015Director's details changed for Mr Art D Angelo on 1 August 2015 (2 pages)
30 November 2015Director's details changed for Mr Art D Angelo on 1 August 2015 (2 pages)
30 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 237,291.98
(6 pages)
30 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 237,291.98
(6 pages)
30 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 237,291.98
(6 pages)
30 November 2015Director's details changed for Mr Art D Angelo on 1 August 2015 (2 pages)
29 November 2015Director's details changed for David Bell on 1 August 2015 (2 pages)
29 November 2015Secretary's details changed for Mr Arthur D'angelo on 1 August 2015 (1 page)
29 November 2015Secretary's details changed for Mr Arthur D'angelo on 1 August 2015 (1 page)
29 November 2015Director's details changed for David Bell on 1 August 2015 (2 pages)
29 November 2015Director's details changed for David Bell on 1 August 2015 (2 pages)
29 November 2015Secretary's details changed for Mr Arthur D'angelo on 1 August 2015 (1 page)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
13 October 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
2 October 2015Satisfaction of charge 052792710011 in full (1 page)
2 October 2015Satisfaction of charge 052792710011 in full (1 page)
18 August 2015Satisfaction of charge 8 in full (1 page)
18 August 2015Satisfaction of charge 9 in full (1 page)
18 August 2015Satisfaction of charge 3 in full (1 page)
18 August 2015Satisfaction of charge 9 in full (1 page)
18 August 2015Satisfaction of charge 8 in full (1 page)
18 August 2015Satisfaction of charge 3 in full (1 page)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 237,291.98
(6 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 237,291.98
(6 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 237,291.98
(6 pages)
4 November 2014Registered office address changed from 15 Macklin Street Macklin Street London WC2B 5NG England to 15 Macklin Street London WC2B 5NG on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 15 Macklin Street Macklin Street London WC2B 5NG England to 15 Macklin Street London WC2B 5NG on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 15 Macklin Street Macklin Street London WC2B 5NG England to 15 Macklin Street London WC2B 5NG on 4 November 2014 (1 page)
6 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
31 July 2014Registered office address changed from 3Rd Floor Design Centre East Chelsea Harbour London SW10 0XF to 15 Macklin Street Macklin Street London WC2B 5NG on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 3Rd Floor Design Centre East Chelsea Harbour London SW10 0XF to 15 Macklin Street Macklin Street London WC2B 5NG on 31 July 2014 (1 page)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 237,291.98
(6 pages)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 237,291.98
(6 pages)
18 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 237,291.98
(6 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
21 September 2013Satisfaction of charge 10 in full (4 pages)
21 September 2013Satisfaction of charge 10 in full (4 pages)
2 September 2013Registration of charge 052792710011 (38 pages)
2 September 2013Registration of charge 052792710011 (38 pages)
21 August 2013Second filing of AR01 previously delivered to Companies House made up to 1 November 2012 (18 pages)
21 August 2013Second filing of AR01 previously delivered to Companies House made up to 1 November 2012 (18 pages)
21 August 2013Second filing of AR01 previously delivered to Companies House made up to 1 November 2012 (18 pages)
9 April 2013Annual return made up to 1 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21ST August 2013.
(7 pages)
9 April 2013Annual return made up to 1 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21ST August 2013.
(7 pages)
9 April 2013Annual return made up to 1 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21ST August 2013.
(7 pages)
8 April 2013Registered office address changed from 3Rd Floor the Chambers Chelsea Harbour London Greater London SW10 0XF on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 3Rd Floor the Chambers Chelsea Harbour London Greater London SW10 0XF on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 3Rd Floor the Chambers Chelsea Harbour London Greater London SW10 0XF on 8 April 2013 (1 page)
26 July 2012Termination of appointment of Andrew Mcmeeking as a director (1 page)
26 July 2012Termination of appointment of Andrew Mcmeeking as a director (1 page)
22 June 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
22 June 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 June 2012Statement of company's objects (2 pages)
15 June 2012Statement of company's objects (2 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
16 September 2011Termination of appointment of Dean Buresh as a director (1 page)
16 September 2011Termination of appointment of Dean Buresh as a director (1 page)
26 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 August 2011Appointment of Mr Andrew Charles Gordon Mcmeeking as a director (2 pages)
9 August 2011Appointment of Mr Andrew Charles Gordon Mcmeeking as a director (2 pages)
29 June 2011Company name changed gyrohsr LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
29 June 2011Company name changed gyrohsr LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
9 June 2011Termination of appointment of Richard Perry as a director (1 page)
9 June 2011Termination of appointment of Richard Perry as a director (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
11 March 2011Termination of appointment of Neil Boyde as a secretary (1 page)
11 March 2011Appointment of Mr Arthur D'angelo as a secretary (2 pages)
11 March 2011Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
11 March 2011Termination of appointment of Neil Boyde as a secretary (1 page)
11 March 2011Termination of appointment of Neil Boyde as a director (1 page)
11 March 2011Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
11 March 2011Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
11 March 2011Termination of appointment of Neil Boyde as a director (1 page)
11 March 2011Appointment of Mr Arthur D'angelo as a secretary (2 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
15 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 September 2010Appointment of Mr Christoph Becker as a director (2 pages)
2 September 2010Appointment of Mr Christoph Becker as a director (2 pages)
31 August 2010Termination of appointment of Richard Glasson as a director (1 page)
31 August 2010Termination of appointment of Richard Glasson as a director (1 page)
20 August 2010Termination of appointment of Janet Forgan as a secretary (1 page)
20 August 2010Appointment of Mr Neil Boyde as a secretary (1 page)
20 August 2010Appointment of Mr Neil Boyde as a secretary (1 page)
20 August 2010Termination of appointment of Janet Forgan as a secretary (1 page)
12 August 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
12 August 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
3 March 2010Company name changed gyro international LIMITED\certificate issued on 03/03/10
  • CONNOT ‐
(3 pages)
3 March 2010Company name changed gyro international LIMITED\certificate issued on 03/03/10
  • CONNOT ‐
(3 pages)
6 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-01
(2 pages)
6 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-01
(2 pages)
14 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 48,946,090
(4 pages)
14 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 48,946,090
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 539,465.14
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 539,465.14
(4 pages)
26 November 2009Director's details changed for Art D Angelo on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Art D Angelo on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Alec Machiels on 1 November 2009 (2 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
26 November 2009Director's details changed for Alec Machiels on 1 November 2009 (2 pages)
26 November 2009Secretary's details changed for Janet Roscoe on 1 November 2009 (1 page)
26 November 2009Director's details changed for David Bell on 1 November 2009 (2 pages)
26 November 2009Director's details changed for David Bell on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Art D Angelo on 1 November 2009 (2 pages)
26 November 2009Secretary's details changed for Janet Roscoe on 1 November 2009 (1 page)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
26 November 2009Director's details changed for Dean a Buresh on 1 November 2009 (2 pages)
26 November 2009Secretary's details changed for Janet Roscoe on 1 November 2009 (1 page)
26 November 2009Director's details changed for Dean a Buresh on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Dean a Buresh on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Alec Machiels on 1 November 2009 (2 pages)
26 November 2009Director's details changed for David Bell on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Neil Boyde on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Richard Perry on 11 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Neil Boyde on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Richard Paul Glasson on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Richard Perry on 11 November 2009 (2 pages)
25 November 2009Director's details changed for Richard Paul Glasson on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Richard Paul Glasson on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Neil Boyde on 1 November 2009 (2 pages)
17 October 2009Statement of capital following an allotment of shares on 17 September 2009
  • GBP 163,963.06
(2 pages)
17 October 2009Statement of affairs (6 pages)
17 October 2009Statement of affairs (6 pages)
17 October 2009Statement of capital following an allotment of shares on 17 September 2009
  • GBP 163,963.06
(2 pages)
7 August 2009Group of companies' accounts made up to 31 December 2008 (47 pages)
7 August 2009Group of companies' accounts made up to 31 December 2008 (47 pages)
29 May 2009Director appointed mr neil boyde (2 pages)
29 May 2009Director appointed mr neil boyde (2 pages)
1 May 2009Appointment terminated director gary brine (1 page)
1 May 2009Appointment terminated director gary brine (1 page)
9 December 2008Return made up to 01/11/08; full list of members (16 pages)
9 December 2008Return made up to 01/11/08; full list of members (16 pages)
29 August 2008Capitals not rolled up (1 page)
29 August 2008Capitals not rolled up (1 page)
29 August 2008Capitals not rolled up (1 page)
29 August 2008Capitals not rolled up (1 page)
26 August 2008Ad 04/08/08\gbp si [email protected]=414.37\gbp ic 180138.16/180552.53\ (2 pages)
26 August 2008Ad 04/08/08\gbp si [email protected]=414.37\gbp ic 180138.16/180552.53\ (2 pages)
26 August 2008Statement of affairs (6 pages)
26 August 2008Statement of affairs (6 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
11 August 2008169 expunged (2 pages)
11 August 2008169 expunged (2 pages)
7 August 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
7 August 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
29 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors authorised 01/11/2007
(13 pages)
29 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors authorised 01/11/2007
(13 pages)
16 April 2008Statement of affairs (7 pages)
16 April 2008Ad 04/04/08\gbp si [email protected]=714.16\gbp ic 159261/159975.16\ (2 pages)
16 April 2008Statement of affairs (7 pages)
16 April 2008Ad 04/04/08\gbp si [email protected]=714.16\gbp ic 159261/159975.16\ (2 pages)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (1 page)
18 February 2008Group of companies' accounts made up to 31 October 2007 (47 pages)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008Group of companies' accounts made up to 31 October 2007 (47 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (1 page)
4 February 2008Ad 07/06/07--------- £ si [email protected] (2 pages)
4 February 2008Ad 10/02/05--------- £ si [email protected] (4 pages)
4 February 2008Ad 07/06/07--------- £ si [email protected] (2 pages)
4 February 2008Ad 30/11/07--------- £ si [email protected]=18807 £ ic 140454/159261 (2 pages)
4 February 2008Ad 30/11/07--------- £ si [email protected]=18807 £ ic 140454/159261 (2 pages)
4 February 2008Ad 10/02/05--------- £ si [email protected] (4 pages)
17 January 2008£ sr [email protected] 31/10/07 (2 pages)
17 January 2008£ sr [email protected] 01/11/07 (2 pages)
17 January 2008£ sr [email protected] 31/10/07 (2 pages)
17 January 2008£ sr [email protected] 01/11/07 (2 pages)
2 January 2008Ad 17/12/07--------- £ si [email protected]=1410 £ ic 139044/140454 (8 pages)
2 January 2008Ad 17/12/07--------- £ si [email protected]=1410 £ ic 139044/140454 (8 pages)
30 November 2007Resolutions
  • RES13 ‐ Re contracts 07/06/07
(10 pages)
30 November 2007Resolutions
  • RES13 ‐ Re contracts 07/06/07
(10 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Return made up to 01/11/07; full list of members (10 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Return made up to 01/11/07; full list of members (10 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
7 November 2007Ad 31/10/07--------- £ si [email protected]=3921 £ ic 115098/119019 (2 pages)
7 November 2007Ad 31/10/07--------- £ si [email protected]=3921 £ ic 115098/119019 (2 pages)
28 October 2007Ad 30/03/07--------- £ si [email protected]=3101 £ ic 111997/115098 (2 pages)
28 October 2007Ad 30/03/07--------- £ si [email protected]=3101 £ ic 111997/115098 (2 pages)
21 October 2007Ad 31/07/07--------- £ si [email protected] £ ic 111997/111997 (4 pages)
21 October 2007Ad 31/07/07--------- £ si [email protected] £ ic 111997/111997 (4 pages)
3 August 2007Ad 23/10/06--------- £ si [email protected] (3 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 August 2007Ad 23/10/06--------- £ si [email protected] (3 pages)
6 July 2007Statement of affairs (9 pages)
6 July 2007Ad 29/06/07--------- £ si [email protected]=2509 £ ic 109488/111997 (2 pages)
6 July 2007Statement of affairs (9 pages)
6 July 2007Ad 29/06/07--------- £ si [email protected]=2509 £ ic 109488/111997 (2 pages)
27 April 2007Group of companies' accounts made up to 31 October 2006 (41 pages)
27 April 2007Group of companies' accounts made up to 31 October 2006 (41 pages)
12 April 2007Certificate of reduction of share premium (1 page)
12 April 2007Certificate of reduction of share premium (1 page)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 March 2007Reduce share prem acct (3 pages)
30 March 2007Reduce share prem acct (3 pages)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Return made up to 01/11/06; full list of members (8 pages)
15 March 2007Return made up to 01/11/06; full list of members (8 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (2 pages)
28 February 2007Statement of affairs (4 pages)
28 February 2007Statement of affairs (4 pages)
28 February 2007Ad 31/10/06--------- £ si [email protected]=4000 £ ic 105488/109488 (2 pages)
28 February 2007Ad 31/10/06--------- £ si [email protected]=4000 £ ic 105488/109488 (2 pages)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
10 August 2006Registered office changed on 10/08/06 from: 603 the chambers, chelsea harbour, london, SW10 0XF (1 page)
10 August 2006Registered office changed on 10/08/06 from: 603 the chambers, chelsea harbour, london, SW10 0XF (1 page)
9 August 2006Group of companies' accounts made up to 31 October 2005 (34 pages)
9 August 2006Group of companies' accounts made up to 31 October 2005 (34 pages)
20 June 2006Declaration of satisfaction of mortgage/charge (1 page)
20 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
23 January 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
1 November 2005Return made up to 01/11/05; full list of members (6 pages)
1 November 2005Secretary's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Return made up to 01/11/05; full list of members (6 pages)
1 November 2005Secretary's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
2 September 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
27 August 2005Particulars of mortgage/charge (7 pages)
27 August 2005Particulars of mortgage/charge (7 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
24 February 2005Ad 10/02/05--------- £ si [email protected]=55774 £ ic 22835/78609 (4 pages)
24 February 2005Ad 10/02/05--------- £ si [email protected]=55774 £ ic 22835/78609 (4 pages)
24 February 2005Director resigned (1 page)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
24 February 2005Ad 10/02/05--------- £ si [email protected]=22834 £ ic 1/22835 (2 pages)
24 February 2005Ad 10/02/05--------- £ si [email protected]=22834 £ ic 1/22835 (2 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
24 February 2005Director resigned (1 page)
11 February 2005S-div 31/01/05 (1 page)
11 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005S-div 31/01/05 (1 page)
11 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005£ nc 2/200000 31/01/05 (1 page)
11 February 2005£ nc 2/200000 31/01/05 (1 page)
9 February 2005New secretary appointed;new director appointed (3 pages)
9 February 2005New secretary appointed;new director appointed (3 pages)
8 February 2005New secretary appointed (1 page)
8 February 2005New secretary appointed (1 page)
1 February 2005New director appointed (3 pages)
1 February 2005New director appointed (3 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
5 November 2004Incorporation (17 pages)
5 November 2004Incorporation (17 pages)