Company NameQueensgate (GP) Limited
Company StatusDissolved
Company Number05503169
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 9 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NamesShelfco (No. 3101) Limited and Peterborough (GP) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Venetia Mary Loraine Budgen
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed20 January 2014(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 15 March 2016)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor 43-45 Portman Square
London
W1H 6LY
Director NameMr Patrick Geoffrey Denis Bingham
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed20 January 2014(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 15 March 2016)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor 43-45 Portman Square
London
W1H 6LY
Director NameEtienne Michel Dupuy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed19 January 2015(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 15 March 2016)
RoleSenior Director Asset Management
Country of ResidenceFrance
Correspondence AddressFirst Floor, 43-45 Portman Square
London
W1H 6LY
Secretary NameCitco Management (UK) Limited (Corporation)
StatusClosed
Appointed01 July 2014(8 years, 12 months after company formation)
Appointment Duration1 year, 8 months (closed 15 March 2016)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 26 October 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 08 October 2008)
RoleDevelopment Manager
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed14 September 2005(2 months, 1 week after company formation)
Appointment Duration6 years (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Christopher Lindsay Paterson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 12 August 2009)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address17 Chatsworth Avenue
London
SW20 8JZ
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 12 August 2009)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 13 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Jonathan Edwin Ashcroft
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 20 January 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Erlesmere Gardens
Ealing
London
W13 9TY
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Joel Mark Woodliffe Lindsey
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 August 2009(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 Christchurch Road
St Cross
Winchester
Hampshire
SO23 9SS
Director NameMr Peter Frank Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameDr David Stephen Skinner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 2014)
RoleInvestment Strategy & Research Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Ridge Road
London
N8 9NP
Director NameMr Martin Plocica
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2012(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2014)
RoleSenior Certified Shopping Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Quentin Mark Warner-Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 2014(8 years, 6 months after company formation)
Appointment Duration12 months (resigned 19 January 2015)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor 43-45 Portman Square
London
W1H 6LY
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 2011(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 January 2014)
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed20 January 2014(8 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 2014)
Correspondence Address20 Churchill Place
London
E14 5HJ

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ireef Lux Holdco 1 Sarl
50.00%
Ordinary A
50 at £1Ireef Lux Holdco 1 Sarl
50.00%
Ordinary B

Financials

Year2014
Turnover£30,000
Net Worth£170,830
Current Liabilities£6,002

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2015Voluntary strike-off action has been suspended (1 page)
26 August 2015Voluntary strike-off action has been suspended (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
22 June 2015Application to strike the company off the register (3 pages)
22 June 2015Application to strike the company off the register (3 pages)
10 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 January 2015Appointment of Etienne Michel Dupuy as a director on 19 January 2015 (2 pages)
29 January 2015Appointment of Etienne Michel Dupuy as a director on 19 January 2015 (2 pages)
28 January 2015Termination of appointment of Quentin Mark Warner-Smith as a director on 19 January 2015 (1 page)
28 January 2015Termination of appointment of Quentin Mark Warner-Smith as a director on 19 January 2015 (1 page)
31 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(7 pages)
31 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(7 pages)
31 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(7 pages)
9 July 2014Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
9 July 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
9 July 2014Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
9 July 2014Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
9 July 2014Registered office address changed from 20 Churchill Place London E14 5HJ England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 20 Churchill Place London E14 5HJ England on 9 July 2014 (1 page)
9 July 2014Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
9 July 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
9 July 2014Registered office address changed from 20 Churchill Place London E14 5HJ England on 9 July 2014 (1 page)
7 May 2014Satisfaction of charge 055031690002 in full (1 page)
7 May 2014Satisfaction of charge 055031690001 in full (1 page)
7 May 2014Satisfaction of charge 055031690002 in full (1 page)
7 May 2014Satisfaction of charge 055031690001 in full (1 page)
25 January 2014Registration of charge 055031690002 (68 pages)
25 January 2014Registration of charge 055031690002 (68 pages)
23 January 2014Termination of appointment of Richard Shaw as a director (1 page)
23 January 2014Termination of appointment of Peter Cooper as a director (1 page)
23 January 2014Termination of appointment of David Skinner as a director (1 page)
23 January 2014Appointment of Mr Quentin Mark Warner-Smith as a director (2 pages)
23 January 2014Termination of appointment of Martin Plocica as a director (1 page)
23 January 2014Termination of appointment of Martin Plocica as a director (1 page)
23 January 2014Appointment of Mr Quentin Mark Warner-Smith as a director (2 pages)
23 January 2014Termination of appointment of Hammerson Company Secretarial Limited as a secretary (1 page)
23 January 2014Registered office address changed from 10 Grosvenor Street London W1K 4BJ on 23 January 2014 (1 page)
23 January 2014Appointment of State Street Secretaries (Uk) Limited as a secretary (2 pages)
23 January 2014Termination of appointment of Jonathan Ashcroft as a director (1 page)
23 January 2014Termination of appointment of Richard Shaw as a director (1 page)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 January 2014Termination of appointment of Jonathan Ashcroft as a director (1 page)
23 January 2014Appointment of Mr Patrick Geoffrey Denis Bingham as a director (2 pages)
23 January 2014Appointment of State Street Secretaries (Uk) Limited as a secretary (2 pages)
23 January 2014Appointment of Mrs Venetia Mary Loraine Budgen as a director (2 pages)
23 January 2014Termination of appointment of Jonathan Ashcroft as a director (1 page)
23 January 2014Appointment of Mr Patrick Geoffrey Denis Bingham as a director (2 pages)
23 January 2014Registered office address changed from 10 Grosvenor Street London W1K 4BJ on 23 January 2014 (1 page)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 January 2014Termination of appointment of Jonathan Ashcroft as a director (1 page)
23 January 2014Termination of appointment of Hammerson Company Secretarial Limited as a secretary (1 page)
23 January 2014Termination of appointment of Peter Cooper as a director (1 page)
23 January 2014Termination of appointment of David Skinner as a director (1 page)
23 January 2014Appointment of Mrs Venetia Mary Loraine Budgen as a director (2 pages)
22 January 2014Registration of charge 055031690001 (68 pages)
22 January 2014Registration of charge 055031690001 (68 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
9 July 2013Full accounts made up to 31 December 2012 (29 pages)
9 July 2013Full accounts made up to 31 December 2012 (29 pages)
16 November 2012Appointment of Mr. Martin Plocica as a director (2 pages)
16 November 2012Appointment of Mr. Martin Plocica as a director (2 pages)
22 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
22 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
21 July 2012Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages)
21 July 2012Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages)
13 June 2012Full accounts made up to 31 December 2011 (29 pages)
13 June 2012Full accounts made up to 31 December 2011 (29 pages)
16 March 2012Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages)
16 March 2012Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages)
2 December 2011Appointment of Mr. David Stephen Skinner as a director (2 pages)
2 December 2011Appointment of Mr. David Stephen Skinner as a director (2 pages)
1 December 2011Termination of appointment of Joel Lindsey as a director (1 page)
1 December 2011Termination of appointment of Joel Lindsey as a director (1 page)
26 October 2011Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages)
26 October 2011Termination of appointment of David Atkins as a director (1 page)
26 October 2011Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages)
26 October 2011Termination of appointment of David Atkins as a director (1 page)
26 October 2011Appointment of Mr. Peter Frank Cooper as a director (2 pages)
26 October 2011Appointment of Mr. Peter Frank Cooper as a director (2 pages)
18 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
18 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
31 May 2011Full accounts made up to 31 December 2010 (28 pages)
31 May 2011Full accounts made up to 31 December 2010 (28 pages)
9 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
4 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
4 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
4 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
30 June 2010Full accounts made up to 31 December 2009 (28 pages)
30 June 2010Full accounts made up to 31 December 2009 (28 pages)
14 September 2009Appointment terminated director christopher paterson (1 page)
14 September 2009Director appointed joel mark woodliffe lindsey (2 pages)
14 September 2009Appointment terminated director richard jones (1 page)
14 September 2009Appointment terminated director christopher paterson (1 page)
14 September 2009Director appointed joel mark woodliffe lindsey (2 pages)
14 September 2009Appointment terminated director richard jones (1 page)
14 July 2009Full accounts made up to 31 December 2008 (28 pages)
14 July 2009Full accounts made up to 31 December 2008 (28 pages)
10 July 2009Return made up to 08/07/09; full list of members (5 pages)
10 July 2009Return made up to 08/07/09; full list of members (5 pages)
18 February 2009Director appointed lawrence francis hutchings (11 pages)
18 February 2009Director appointed lawrence francis hutchings (11 pages)
8 December 2008Appointment terminate, director jonathan michael emery logged form (1 page)
8 December 2008Appointment terminate, director jonathan michael emery logged form (1 page)
17 November 2008Appointment terminated director jonathan emery (1 page)
17 November 2008Appointment terminated director jonathan emery (1 page)
26 August 2008Director appointed jonathan edwin ashcroft (2 pages)
26 August 2008Appointment terminated director julius gottlieb (1 page)
26 August 2008Director appointed jonathan edwin ashcroft (2 pages)
26 August 2008Appointment terminated director julius gottlieb (1 page)
7 August 2008Return made up to 08/07/08; full list of members (5 pages)
7 August 2008Return made up to 08/07/08; full list of members (5 pages)
27 June 2008Full accounts made up to 31 December 2007 (28 pages)
27 June 2008Full accounts made up to 31 December 2007 (28 pages)
7 August 2007Return made up to 08/07/07; full list of members (3 pages)
7 August 2007Return made up to 08/07/07; full list of members (3 pages)
30 May 2007Full accounts made up to 31 December 2006 (27 pages)
30 May 2007Full accounts made up to 31 December 2006 (27 pages)
22 August 2006Return made up to 08/07/06; full list of members (8 pages)
22 August 2006Return made up to 08/07/06; full list of members (8 pages)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Secretary resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Secretary resigned (1 page)
14 December 2005New director appointed (20 pages)
14 December 2005New director appointed (13 pages)
14 December 2005New director appointed (20 pages)
14 December 2005New director appointed (13 pages)
6 December 2005Ad 16/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 December 2005Ad 16/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2005New director appointed (7 pages)
2 December 2005New director appointed (7 pages)
18 October 2005New director appointed (3 pages)
18 October 2005New director appointed (15 pages)
18 October 2005New director appointed (15 pages)
18 October 2005New director appointed (3 pages)
18 October 2005New director appointed (18 pages)
18 October 2005New director appointed (18 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
22 September 2005Memorandum and Articles of Association (20 pages)
22 September 2005Registered office changed on 22/09/05 from: lacon house theobalds road london WC1X 8RW (1 page)
22 September 2005Registered office changed on 22/09/05 from: lacon house theobalds road london WC1X 8RW (1 page)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2005Memorandum and Articles of Association (20 pages)
22 September 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
8 September 2005Company name changed peterborough (gp) LIMITED\certificate issued on 08/09/05 (2 pages)
8 September 2005Company name changed peterborough (gp) LIMITED\certificate issued on 08/09/05 (2 pages)
26 August 2005Company name changed shelfco (no. 3101) LIMITED\certificate issued on 26/08/05 (2 pages)
26 August 2005Company name changed shelfco (no. 3101) LIMITED\certificate issued on 26/08/05 (2 pages)
8 July 2005Incorporation (26 pages)
8 July 2005Incorporation (26 pages)