Company NameJygsaw Limited
Company StatusDissolved
Company Number06359700
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 7 months ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NameBartonash Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMrs Kelly Taylor-Welsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(4 years, 6 months after company formation)
Appointment Duration3 years (closed 31 March 2015)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Malcolm James Shiel Dunn
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(7 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 31 March 2015)
RoleReporting And Accounting Manager
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Josephus Petrus Adrianus Van Der Burg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed16 October 2014(7 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 31 March 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Michael Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed16 October 2014(7 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 31 March 2015)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Michael Charles Hardy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dale Way
Fernwood
Nottinghamshire
NG24 3GH
Director NameMr Simon James Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 03 October 2011)
RoleCommercial Director Drinks Bus
Country of ResidenceScotland
Correspondence Address8 Deacons Court
Linlithgow
West Lothian
EH49 6BT
Scotland
Director NameMr Robert Andrew Emms
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 03 October 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 South Avenue
Hurstpierpoint
West Sussex
BN6 9QB
Director NameMr John Hugh Edwards
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 03 October 2011)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressPlum Tree Cottage
Bucks Green
Rudgwick
West Sussex
RH12 3JF
Director NameMr Simon Quentin Brown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 03 October 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Springwater Drive
Wychwood Park, Weston
Crewe
Cheshire
CW2 5FW
Secretary NameMr Robert Andrew Emms
NationalityBritish
StatusResigned
Appointed19 October 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 03 October 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 South Avenue
Hurstpierpoint
West Sussex
BN6 9QB
Director NameMiss Karen Louise Forbes
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 October 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2-4 Broadway Park, South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(4 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 17 October 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed03 October 2011(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMiss Lynsey Jane Nicoll
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(6 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 October 2014)
RoleSenior Commercial Lawyer
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed10 September 2007(6 days after company formation)
Appointment Duration1 month, 1 week (resigned 19 October 2007)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2007(6 days after company formation)
Appointment Duration1 month, 1 week (resigned 19 October 2007)
Correspondence AddressPacific House
70 Wellington Street
Glasgow
G2 6SB
Scotland

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1000 at £0.1Heineken Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,851,149
Current Liabilities£8,508,688

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014Application to strike the company off the register (3 pages)
9 December 2014Application to strike the company off the register (3 pages)
8 December 2014Solvency statement dated 24/11/14 (2 pages)
8 December 2014Statement by directors (2 pages)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
8 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
8 December 2014Solvency statement dated 24/11/14 (2 pages)
8 December 2014Statement by directors (2 pages)
8 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
17 October 2014Termination of appointment of Lynsey Jane Nicoll as a director on 17 October 2014 (1 page)
17 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 17 October 2014 (1 page)
17 October 2014Appointment of Mr Malcolm Dunn as a director on 16 October 2014 (2 pages)
17 October 2014Appointment of Mr David Michael Forde as a director on 16 October 2014 (2 pages)
17 October 2014Termination of appointment of Lynsey Jane Nicoll as a director on 17 October 2014 (1 page)
17 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 16 October 2014 (2 pages)
17 October 2014Termination of appointment of Anne Louise Oliver as a director on 17 October 2014 (1 page)
17 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 17 October 2014 (1 page)
17 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 16 October 2014 (2 pages)
17 October 2014Appointment of Mr David Michael Forde as a director on 16 October 2014 (2 pages)
17 October 2014Termination of appointment of Anne Louise Oliver as a director on 17 October 2014 (1 page)
17 October 2014Appointment of Mr Malcolm Dunn as a director on 16 October 2014 (2 pages)
11 September 2014Secretary's details changed for Mrs Anne Louise Oliver on 11 September 2014 (1 page)
11 September 2014Director's details changed for Mrs Kelly Taylor-Welsh on 11 September 2014 (2 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (6 pages)
11 September 2014Secretary's details changed for Mrs Anne Louise Oliver on 11 September 2014 (1 page)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (6 pages)
11 September 2014Director's details changed for Mrs Anne Louise Oliver on 11 September 2014 (2 pages)
11 September 2014Director's details changed for Mrs Anne Louise Oliver on 11 September 2014 (2 pages)
11 September 2014Director's details changed for Mrs Kelly Taylor-Welsh on 11 September 2014 (2 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (6 pages)
22 July 2014Full accounts made up to 31 December 2013 (10 pages)
22 July 2014Full accounts made up to 31 December 2013 (10 pages)
31 October 2013Termination of appointment of Karen Louise Forbes as a director on 25 October 2013 (1 page)
31 October 2013Termination of appointment of Karen Louise Forbes as a director on 25 October 2013 (1 page)
31 October 2013Appointment of Miss Lynsey Jane Nicoll as a director on 25 October 2013 (2 pages)
31 October 2013Appointment of Miss Lynsey Jane Nicoll as a director on 25 October 2013 (2 pages)
16 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (6 pages)
16 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (6 pages)
16 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (6 pages)
12 August 2013Full accounts made up to 31 December 2012 (11 pages)
12 August 2013Full accounts made up to 31 December 2012 (11 pages)
28 March 2013Auditor's resignation (1 page)
28 March 2013Auditor's resignation (1 page)
4 December 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
4 December 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
25 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
25 October 2012Register(s) moved to registered office address (1 page)
25 October 2012Director's details changed for Miss Karen Louise Forbes on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Mrs Anne Louise Oliver on 25 October 2012 (2 pages)
25 October 2012Secretary's details changed for Mrs Anne Louise Oliver on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Mrs Kelly Taylor-Welsh on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Mrs Anne Louise Oliver on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Miss Karen Louise Forbes on 25 October 2012 (2 pages)
25 October 2012Secretary's details changed for Mrs Anne Louise Oliver on 25 October 2012 (2 pages)
25 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
25 October 2012Director's details changed for Mrs Kelly Taylor-Welsh on 25 October 2012 (2 pages)
25 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
25 October 2012Register(s) moved to registered office address (1 page)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
2 April 2012Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages)
2 April 2012Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages)
2 April 2012Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page)
2 April 2012Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page)
6 February 2012Full accounts made up to 31 October 2011 (16 pages)
6 February 2012Full accounts made up to 31 October 2011 (16 pages)
24 January 2012Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 24 January 2012 (1 page)
14 October 2011Termination of appointment of Robert Andrew Emms as a director on 3 October 2011 (1 page)
14 October 2011Termination of appointment of Simon James Taylor as a director on 3 October 2011 (1 page)
14 October 2011Appointment of Mr John Charles Low as a director on 3 October 2011 (2 pages)
14 October 2011Termination of appointment of Robert Andrew Emms as a director on 3 October 2011 (1 page)
14 October 2011Termination of appointment of Michael Charles Hardy as a director on 3 October 2011 (1 page)
14 October 2011Appointment of Miss Karen Louise Forbes as a director on 3 October 2011 (2 pages)
14 October 2011Appointment of Mrs Anne Louise Oliver as a director on 3 October 2011 (2 pages)
14 October 2011Termination of appointment of Robert Andrew Emms as a secretary on 3 October 2011 (1 page)
14 October 2011Termination of appointment of Simon Quentin Brown as a director on 3 October 2011 (1 page)
14 October 2011Termination of appointment of John Hugh Edwards as a director on 3 October 2011 (1 page)
14 October 2011Appointment of Mrs Anne Louise Oliver as a secretary on 3 October 2011 (1 page)
14 October 2011Registered office address changed from C/O Mcgrigors 2nd Floor 5 Old Bailey London EC4M 7BA on 14 October 2011 (1 page)
14 October 2011Termination of appointment of Simon Quentin Brown as a director on 3 October 2011 (1 page)
14 October 2011Appointment of Mrs Anne Louise Oliver as a secretary on 3 October 2011 (1 page)
14 October 2011Appointment of Miss Karen Louise Forbes as a director on 3 October 2011 (2 pages)
14 October 2011Appointment of Mr John Charles Low as a director on 3 October 2011 (2 pages)
14 October 2011Appointment of Mr John Charles Low as a director on 3 October 2011 (2 pages)
14 October 2011Termination of appointment of Simon Quentin Brown as a director on 3 October 2011 (1 page)
14 October 2011Appointment of Mrs Anne Louise Oliver as a director on 3 October 2011 (2 pages)
14 October 2011Termination of appointment of Michael Charles Hardy as a director on 3 October 2011 (1 page)
14 October 2011Termination of appointment of Robert Andrew Emms as a director on 3 October 2011 (1 page)
14 October 2011Termination of appointment of Simon James Taylor as a director on 3 October 2011 (1 page)
14 October 2011Registered office address changed from C/O Mcgrigors 2nd Floor 5 Old Bailey London EC4M 7BA on 14 October 2011 (1 page)
14 October 2011Termination of appointment of Robert Andrew Emms as a secretary on 3 October 2011 (1 page)
14 October 2011Appointment of Mrs Anne Louise Oliver as a director on 3 October 2011 (2 pages)
14 October 2011Termination of appointment of Robert Andrew Emms as a secretary on 3 October 2011 (1 page)
14 October 2011Appointment of Mrs Anne Louise Oliver as a secretary on 3 October 2011 (1 page)
14 October 2011Termination of appointment of Michael Charles Hardy as a director on 3 October 2011 (1 page)
14 October 2011Termination of appointment of John Hugh Edwards as a director on 3 October 2011 (1 page)
14 October 2011Termination of appointment of Simon James Taylor as a director on 3 October 2011 (1 page)
14 October 2011Termination of appointment of John Hugh Edwards as a director on 3 October 2011 (1 page)
14 October 2011Appointment of Miss Karen Louise Forbes as a director on 3 October 2011 (2 pages)
13 October 2011Current accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages)
13 October 2011Current accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
14 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (10 pages)
14 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (10 pages)
14 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (10 pages)
12 April 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
12 April 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
23 September 2010Director's details changed for Mr Simon James Taylor on 4 September 2010 (2 pages)
23 September 2010Register inspection address has been changed (1 page)
23 September 2010Register(s) moved to registered inspection location (1 page)
23 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (10 pages)
23 September 2010Director's details changed for Michael Charles Hardy on 4 September 2010 (2 pages)
23 September 2010Register inspection address has been changed (1 page)
23 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (10 pages)
23 September 2010Director's details changed for Mr Simon James Taylor on 4 September 2010 (2 pages)
23 September 2010Director's details changed for Michael Charles Hardy on 4 September 2010 (2 pages)
23 September 2010Register(s) moved to registered inspection location (1 page)
23 September 2010Director's details changed for Michael Charles Hardy on 4 September 2010 (2 pages)
23 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (10 pages)
23 September 2010Director's details changed for Mr Simon James Taylor on 4 September 2010 (2 pages)
20 September 2010Full accounts made up to 31 December 2009 (21 pages)
20 September 2010Full accounts made up to 31 December 2009 (21 pages)
23 September 2009Director's change of particulars / simon taylor / 23/09/2009 (2 pages)
23 September 2009Return made up to 04/09/09; full list of members (5 pages)
23 September 2009Director's change of particulars / simon taylor / 23/09/2009 (2 pages)
23 September 2009Return made up to 04/09/09; full list of members (5 pages)
3 June 2009Full accounts made up to 31 December 2008 (14 pages)
3 June 2009Full accounts made up to 31 December 2008 (14 pages)
12 November 2008Registered office changed on 12/11/2008 from 2ND floor 5 old bailey london EC4M 7BA (1 page)
12 November 2008Registered office changed on 12/11/2008 from 2ND floor 5 old bailey london EC4M 7BA (1 page)
12 November 2008Return made up to 04/09/08; full list of members (5 pages)
12 November 2008Return made up to 04/09/08; full list of members (5 pages)
11 November 2008Director's change of particulars / simon brown / 11/11/2008 (1 page)
11 November 2008Director's change of particulars / simon brown / 11/11/2008 (1 page)
19 November 2007Particulars of mortgage/charge (5 pages)
19 November 2007Particulars of mortgage/charge (5 pages)
19 November 2007Particulars of mortgage/charge (5 pages)
19 November 2007Particulars of mortgage/charge (5 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 October 2007Ad 19/10/07--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
27 October 2007Ad 19/10/07--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New secretary appointed;new director appointed (2 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007New director appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New secretary appointed;new director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007Director resigned (1 page)
17 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 October 2007Nc inc already adjusted 28/09/07 (2 pages)
17 October 2007Nc inc already adjusted 28/09/07 (2 pages)
17 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 October 2007S-div 28/09/07 (1 page)
10 October 2007S-div 28/09/07 (1 page)
10 October 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
10 October 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
5 October 2007Company name changed bartonash LIMITED\certificate issued on 05/10/07 (3 pages)
5 October 2007Company name changed bartonash LIMITED\certificate issued on 05/10/07 (3 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007Registered office changed on 19/09/07 from: p o box 55 7 spa road london SE16 3QQ (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007Registered office changed on 19/09/07 from: p o box 55 7 spa road london SE16 3QQ (1 page)
4 September 2007Incorporation (13 pages)
4 September 2007Incorporation (13 pages)