Company NameStarkstrom Group Limited
Company StatusDissolved
Company Number05771013
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)
Dissolution Date27 February 2024 (1 month, 3 weeks ago)
Previous NameGalley Lane Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Diane Cynthia Donner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2018(12 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 27 February 2024)
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address3rd Floor, 86-90 Paul Street
London
EC2A 4NE
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Siavash Tabibi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AR
Secretary NameMrs Brenda Ann Tabibi
NationalityIrish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7a Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AR
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameMartin Dixon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2007)
RoleCompany Director
Correspondence Address64 Saint Georges Drive
Ickenham
Middlesex
UB10 8HP
Director NameAndrew James King
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Winchester Road
Twickenham
TW1 1LE
Secretary NameMr Siavash Tabibi
NationalityBritish
StatusResigned
Appointed12 May 2006(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AR
Director NameMary Anne King
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 14 July 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address59 Winchester Road
Twickenham
Middlesex
TW1 1LE
Director NameMrs Brenda Ann Tabibi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2009(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 14 July 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7a Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AR
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed14 July 2014(8 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 March 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Donald John Stewart
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Secretary NameMr John Joseph McIntosh
StatusResigned
Appointed14 July 2014(8 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 March 2015)
RoleCompany Director
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
4th Floor
London
EC4A 1BW
Secretary NameMr Donald John Stewart
StatusResigned
Appointed27 March 2015(8 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address15 Fetter Lane
4th Floor
London
EC4A 1BW
Director NameMr Nicolas Jackson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor 95 Aldwych
London
WC2B 4JF
Director NameMr Hiran Weereratne
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(10 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
4th Floor
London
EC4A 1BW
Director NameMr Lawrence David Comber
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2018)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address7th Floor 95 Aldwych
London
WC2B 4JF

Contact

Websitestarkstrom.com

Location

Registered Address3rd Floor, 86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

374.2k at £0.01Progility Health Limited
37.42%
Ordinary A
195k at £0.01Progility Health Limited
19.50%
Ordinary D
162.5k at £0.01Progility Health Limited
16.25%
Ordinary C
162.5k at £0.01Progility Health Limited
16.25%
Ordinary E
105.8k at £0.01Progility Health Limited
10.58%
Ordinary B

Financials

Year2014
Turnover£16,891,605
Gross Profit£6,546,447
Net Worth£3,676,223
Cash£2,320,025
Current Liabilities£4,556,189

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

12 May 2006Delivered on: 26 May 2006
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.
Part Satisfied

Filing History

12 December 2023First Gazette notice for voluntary strike-off (1 page)
1 December 2023Application to strike the company off the register (1 page)
22 September 2023Appointment of Mr James Robin Cotton as a director on 18 August 2023 (2 pages)
22 September 2023Appointment of Ashdon Business Services Limited as a secretary on 18 August 2023 (2 pages)
4 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
17 July 2023Appointment of Mr Wayne Malcolm Bos as a director on 7 July 2023 (2 pages)
17 July 2023Notification of Dny Investments Holding Limited as a person with significant control on 14 July 2023 (2 pages)
17 July 2023Cessation of Progility Health Limited as a person with significant control on 14 July 2023 (1 page)
17 July 2023Termination of appointment of Diane Cynthia Donner as a director on 7 July 2023 (1 page)
2 February 2023Accounts for a small company made up to 30 June 2022 (7 pages)
11 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
25 May 2022Registered office address changed from 86-90 3rd Floor Paul Street London EC2A 4NE England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 25 May 2022 (1 page)
22 March 2022Accounts for a small company made up to 30 June 2021 (7 pages)
12 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
23 June 2021Accounts for a small company made up to 30 June 2020 (8 pages)
23 March 2021Previous accounting period extended from 29 June 2020 to 30 June 2020 (1 page)
3 March 2021Registered office address changed from 116-118 Chancery Lane London WC2A 1PP England to 86-90 3rd Floor Paul Street London EC2A 4NE on 3 March 2021 (1 page)
19 August 2020Accounts for a small company made up to 30 June 2019 (6 pages)
16 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
29 June 2020Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
13 August 2019Registered office address changed from 7th Floor 95 Aldwych London WC2B 4JF England to 116-118 Chancery Lane London WC2A 1PP on 13 August 2019 (1 page)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 30 June 2018 (17 pages)
7 August 2018Termination of appointment of Lawrence David Comber as a director on 20 July 2018 (1 page)
2 August 2018Appointment of Ms Diane Cynthia Donner as a director on 20 July 2018 (2 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 March 2018Full accounts made up to 30 June 2017 (16 pages)
4 September 2017Termination of appointment of Nicolas Jackson as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Nicolas Jackson as a director on 31 August 2017 (1 page)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 June 2017Appointment of Mr Lawrence David Comber as a director on 5 June 2017 (2 pages)
5 June 2017Appointment of Mr Lawrence David Comber as a director on 5 June 2017 (2 pages)
10 April 2017Full accounts made up to 30 June 2016 (16 pages)
10 April 2017Full accounts made up to 30 June 2016 (16 pages)
30 September 2016Termination of appointment of Hiran Weereratne as a director on 29 September 2016 (1 page)
30 September 2016Termination of appointment of Hiran Weereratne as a director on 29 September 2016 (1 page)
12 September 2016Registered office address changed from 15 Fetter Lane 4th Floor London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 15 Fetter Lane 4th Floor London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016 (1 page)
24 August 2016Director's details changed for Mr Kerem Alev on 11 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Kerem Alev on 11 August 2016 (2 pages)
11 August 2016Appointment of Mr Kerem Alev as a director on 11 August 2016 (2 pages)
11 August 2016Appointment of Mr Kerem Alev as a director on 11 August 2016 (2 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
5 May 2016Full accounts made up to 30 June 2015 (14 pages)
5 May 2016Full accounts made up to 30 June 2015 (14 pages)
21 April 2016Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page)
21 April 2016Appointment of Mr Nicolas Jackson as a director on 18 April 2016 (2 pages)
21 April 2016Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page)
21 April 2016Appointment of Mr Nicolas Jackson as a director on 18 April 2016 (2 pages)
19 August 2015Termination of appointment of Donald John Stewart as a secretary on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Donald John Stewart as a secretary on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
(7 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
(7 pages)
13 April 2015Termination of appointment of John Joseph Mcintosh as a secretary on 27 March 2015 (1 page)
13 April 2015Appointment of Mr Donald John Stewart as a secretary on 27 March 2015 (2 pages)
13 April 2015Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page)
13 April 2015Termination of appointment of John Joseph Mcintosh as a secretary on 27 March 2015 (1 page)
13 April 2015Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page)
13 April 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages)
13 April 2015Appointment of Mr Donald John Stewart as a secretary on 27 March 2015 (2 pages)
13 April 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages)
26 March 2015Group of companies' accounts made up to 31 May 2014 (23 pages)
26 March 2015Group of companies' accounts made up to 31 May 2014 (23 pages)
8 March 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
8 March 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
26 September 2014Appointment of Mr John Joseph Mcintosh as a secretary on 14 July 2014 (2 pages)
26 September 2014Registered office address changed from 256 Field End Road Eastcote Ruislip Middlesex HA4 9UW to 15 Fetter Lane 4Th Floor London EC4A 1BW on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Siavash Tabibi as a secretary on 14 July 2014 (1 page)
26 September 2014Appointment of Mr John Joseph Mcintosh as a director on 14 July 2014 (2 pages)
26 September 2014Appointment of Mr John Joseph Mcintosh as a secretary on 14 July 2014 (2 pages)
26 September 2014Termination of appointment of Siavash Tabibi as a secretary on 14 July 2014 (1 page)
26 September 2014Termination of appointment of Siavash Tabibi as a director on 14 July 2014 (1 page)
26 September 2014Registered office address changed from 256 Field End Road Eastcote Ruislip Middlesex HA4 9UW to 15 Fetter Lane 4Th Floor London EC4A 1BW on 26 September 2014 (1 page)
26 September 2014Appointment of Mr John Joseph Mcintosh as a director on 14 July 2014 (2 pages)
26 September 2014Termination of appointment of Siavash Tabibi as a director on 14 July 2014 (1 page)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
13 August 2014Satisfaction of charge 1 in part (5 pages)
13 August 2014Satisfaction of charge 1 in part (5 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (9 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (9 pages)
24 July 2014Statement of capital following an allotment of shares on 11 July 2014
  • GBP 11,100.00
(8 pages)
24 July 2014Statement of capital following an allotment of shares on 11 July 2014
  • GBP 11,100.00
(8 pages)
16 July 2014Termination of appointment of Brenda Ann Tabibi as a director on 14 July 2014 (1 page)
16 July 2014Termination of appointment of Andrew James King as a director on 14 July 2014 (1 page)
16 July 2014Termination of appointment of Mary Anne King as a director on 14 July 2014 (1 page)
16 July 2014Termination of appointment of Andrew James King as a director on 14 July 2014 (1 page)
16 July 2014Appointment of Mr Donald John Stewart as a director on 14 July 2014 (2 pages)
16 July 2014Termination of appointment of Mary Anne King as a director on 14 July 2014 (1 page)
16 July 2014Appointment of Mr Donald John Stewart as a director on 14 July 2014 (2 pages)
16 July 2014Termination of appointment of Brenda Ann Tabibi as a director on 14 July 2014 (1 page)
4 March 2014Group of companies' accounts made up to 31 May 2013 (21 pages)
4 March 2014Group of companies' accounts made up to 31 May 2013 (21 pages)
13 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(9 pages)
13 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(9 pages)
25 February 2013Full accounts made up to 31 May 2012 (13 pages)
25 February 2013Full accounts made up to 31 May 2012 (13 pages)
23 July 2012Director's details changed for Andrew James King on 6 June 2012 (2 pages)
23 July 2012Director's details changed for Mary Anne King on 6 June 2012 (2 pages)
23 July 2012Director's details changed for Andrew James King on 6 June 2012 (2 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
23 July 2012Director's details changed for Andrew James King on 6 June 2012 (2 pages)
23 July 2012Director's details changed for Mary Anne King on 6 June 2012 (2 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
23 July 2012Director's details changed for Mary Anne King on 6 June 2012 (2 pages)
24 February 2012Accounts for a small company made up to 31 May 2011 (9 pages)
24 February 2012Accounts for a small company made up to 31 May 2011 (9 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
2 August 2011Particulars of variation of rights attached to shares (2 pages)
2 August 2011Particulars of variation of rights attached to shares (2 pages)
2 August 2011Change of share class name or designation (2 pages)
2 August 2011Change of share class name or designation (2 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
24 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
22 January 2010Accounts for a small company made up to 31 May 2009 (7 pages)
22 January 2010Accounts for a small company made up to 31 May 2009 (7 pages)
18 June 2009Director appointed mary anne king (2 pages)
18 June 2009Director appointed brenda tabibi (2 pages)
18 June 2009Director appointed mary anne king (2 pages)
18 June 2009Director appointed brenda tabibi (2 pages)
9 April 2009Return made up to 05/04/09; full list of members (4 pages)
9 April 2009Return made up to 05/04/09; full list of members (4 pages)
18 December 2008Accounts for a small company made up to 31 May 2008 (7 pages)
18 December 2008Accounts for a small company made up to 31 May 2008 (7 pages)
29 April 2008Return made up to 05/04/08; full list of members (4 pages)
29 April 2008Return made up to 05/04/08; full list of members (4 pages)
3 February 2008Accounts for a small company made up to 31 May 2007 (6 pages)
3 February 2008Accounts for a small company made up to 31 May 2007 (6 pages)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
26 June 2007Return made up to 05/04/07; full list of members (7 pages)
26 June 2007Return made up to 05/04/07; full list of members (7 pages)
21 July 2006Ad 12/05/06--------- £ si [email protected]=4000 £ ic 6000/10000 (2 pages)
21 July 2006Statement of affairs (91 pages)
21 July 2006Statement of affairs (91 pages)
21 July 2006Ad 12/05/06--------- £ si [email protected]=4000 £ ic 6000/10000 (2 pages)
27 June 2006Ad 12/05/06--------- £ si [email protected]=758 £ ic 1/759 (2 pages)
27 June 2006Ad 12/05/06--------- £ si [email protected]=5241 £ ic 759/6000 (2 pages)
27 June 2006Ad 12/05/06--------- £ si [email protected]=758 £ ic 1/759 (2 pages)
27 June 2006Ad 12/05/06--------- £ si [email protected]=5241 £ ic 759/6000 (2 pages)
21 June 2006Company name changed galley lane LIMITED\certificate issued on 21/06/06 (2 pages)
21 June 2006Company name changed galley lane LIMITED\certificate issued on 21/06/06 (2 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 May 2006New director appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
25 May 2006Registered office changed on 25/05/06 from: 7A galley lane barnet hertfordshire EN5 4AR (1 page)
25 May 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
25 May 2006Registered office changed on 25/05/06 from: 7A galley lane barnet hertfordshire EN5 4AR (1 page)
23 May 2006Nc inc already adjusted 05/04/06 (1 page)
23 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2006Memorandum and Articles of Association (9 pages)
23 May 2006Memorandum and Articles of Association (9 pages)
23 May 2006Nc inc already adjusted 05/04/06 (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
5 April 2006Incorporation (13 pages)
5 April 2006Incorporation (13 pages)