London
NW1 8QH
Director Name | Mr Yaron Shalom Shahar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 21 February 2019(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 June 2021) |
Role | CEO |
Country of Residence | Chief Executive Officer |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Director Name | Mr Mark Alexander Morgan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Main Street Ashley Market Harborough Leicestershire LE16 8HF |
Director Name | Mr John Andrew Milligan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House Mortimer Lane, Mortimer Reading RG7 3AJ |
Secretary Name | Mrs Beverley Elizabeth Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 The Avenue Oaklands Welwyn Hertfordshire AL6 0PP |
Director Name | William Alexander Fulford |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Montpelier Grove London NW5 2XD |
Director Name | Kenneth William Musgrave Fulford |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 178 Regents Park Road Primrose Hill London NW1 8XP |
Director Name | Mr Michael Anderson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58 Grosvenor Street London W1K 3JB |
Director Name | Lauren Diane McGibbon |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 2013) |
Role | Pricipal Private Equity Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 89 Wardour Street London W1F 0UB |
Director Name | Graham William Foster |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(3 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 06 November 2012) |
Role | Financial Controller Investments |
Country of Residence | England |
Correspondence Address | Level 1 89 Wardour Street London W1F 0UB |
Director Name | Justine Tatiana Javier Borja |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2012(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 2013) |
Role | Analyst Private Equity Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 89 Wardour Street London W1F 0UB |
Secretary Name | Graham William Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(3 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 06 November 2012) |
Role | Company Director |
Correspondence Address | Level 1 89 Wardour Street London W1F 0UB |
Director Name | Mr Gavin Oscar Stein |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2013(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 1 89 Wardour Street London W1F 0UB |
Director Name | Mr Mathew Samuel Abramsky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 March 2013(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 2014) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 89 Wardour Street London W1F 0UB |
Director Name | Daniel David Rees |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(6 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 10 October 2014) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 89 Wardour Street London W1F 0UB |
Director Name | Mr Alon Shamir |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr David Anthony Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(8 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 21 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Robert Akkerman |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2017(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Chen Carlos Moravsky |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(10 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 December 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Sagi Niri |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 May 2018(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 November 2018) |
Role | Cpo / Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Website | urbanmarketcompany.com |
---|
Registered Address | 54-56 Camden Lock Place London NW1 8AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
100 at £1 | Pastra Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £419,998 |
Gross Profit | £409,318 |
Net Worth | -£1,554,356 |
Current Liabilities | £27,099 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 November 2020 | Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
---|---|
4 November 2020 | Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
2 November 2020 | Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages) |
28 October 2020 | Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages) |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2020 | Application to strike the company off the register (1 page) |
27 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
12 February 2020 | Cessation of Equiom (Isle of Man) Limited (as Trustee for the Goodheart Trust) as a person with significant control on 12 February 2020 (1 page) |
27 December 2019 | Full accounts made up to 31 March 2019 (15 pages) |
22 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
22 March 2019 | Cessation of Oren Merchav (Trustee of the Goodheart Trust) as a person with significant control on 18 July 2018 (1 page) |
22 March 2019 | Notification of Equiom (Isle of Man) Limited (as Trustee for the Goodheart Trust) as a person with significant control on 18 July 2018 (2 pages) |
1 March 2019 | Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages) |
7 February 2019 | Full accounts made up to 31 March 2018 (16 pages) |
13 December 2018 | Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page) |
15 November 2018 | Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page) |
18 July 2018 | Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page) |
24 May 2018 | Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
26 March 2018 | Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
26 March 2018 | Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page) |
26 March 2018 | Notification of Oren Merchav (Trustee of the Goodheart Trust) as a person with significant control on 11 July 2017 (2 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
20 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2017 | Full accounts made up to 31 March 2016 (19 pages) |
13 March 2017 | Full accounts made up to 31 March 2016 (19 pages) |
21 December 2016 | Appointment of Mr David Brown as a director on 21 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Alon Shamir as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Alon Shamir as a director on 21 December 2016 (1 page) |
21 December 2016 | Appointment of Mr David Brown as a director on 21 December 2016 (2 pages) |
18 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
28 April 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (3 pages) |
28 April 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (3 pages) |
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for Mr Alon Shamir on 29 October 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Alon Shamir on 29 October 2014 (2 pages) |
27 March 2015 | Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 27 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW England to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW England to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW England to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (1 page) |
15 October 2014 | Company name changed the urban market company LIMITED\certificate issued on 15/10/14
|
15 October 2014 | Company name changed the urban market company LIMITED\certificate issued on 15/10/14
|
14 October 2014 | Termination of appointment of Michael Anderson as a director on 10 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Michael Anderson as a director on 10 October 2014 (1 page) |
14 October 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Mathew Samuel Abramsky as a director on 10 October 2014 (1 page) |
14 October 2014 | Registered office address changed from Level 1 89 Wardour Street London W1F 0UB to Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW on 14 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Daniel David Rees as a director on 10 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Mathew Samuel Abramsky as a director on 10 October 2014 (1 page) |
14 October 2014 | Registered office address changed from Level 1 89 Wardour Street London W1F 0UB to Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW on 14 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Alon Shamir as a director on 10 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Daniel David Rees as a director on 10 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Alon Shamir as a director on 10 October 2014 (2 pages) |
14 October 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 June 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
19 May 2014 | Termination of appointment of Gavin Stein as a director (2 pages) |
19 May 2014 | Appointment of Daniel David Rees as a director (3 pages) |
19 May 2014 | Termination of appointment of Gavin Stein as a director (2 pages) |
19 May 2014 | Appointment of Daniel David Rees as a director (3 pages) |
6 May 2014 | Full accounts made up to 31 December 2012 (14 pages) |
6 May 2014 | Full accounts made up to 31 December 2012 (14 pages) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Termination of appointment of Lauren Mcgibbon as a director (1 page) |
26 March 2013 | Termination of appointment of Lauren Mcgibbon as a director (1 page) |
25 March 2013 | Appointment of Mr Gavin Oscar Stein as a director (2 pages) |
25 March 2013 | Termination of appointment of Justine Borja as a director (1 page) |
25 March 2013 | Termination of appointment of Lauren Mcgibbon as a director (1 page) |
25 March 2013 | Appointment of Mr Mathew Samuel Abramsky as a director (2 pages) |
25 March 2013 | Appointment of Mr Mathew Samuel Abramsky as a director (2 pages) |
25 March 2013 | Termination of appointment of Lauren Mcgibbon as a director (1 page) |
25 March 2013 | Termination of appointment of Justine Borja as a director (1 page) |
25 March 2013 | Termination of appointment of Justine Borja as a director (1 page) |
25 March 2013 | Termination of appointment of Justine Borja as a director (1 page) |
25 March 2013 | Appointment of Mr Gavin Oscar Stein as a director (2 pages) |
12 December 2012 | Termination of appointment of Graham Foster as a secretary (1 page) |
12 December 2012 | Termination of appointment of Graham Foster as a secretary (1 page) |
27 November 2012 | Termination of appointment of Graham Foster as a director (1 page) |
27 November 2012 | Termination of appointment of Graham Foster as a director (1 page) |
8 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 April 2012 | Appointment of Mr Michael Anderson as a director (3 pages) |
30 April 2012 | Appointment of Mr Michael Anderson as a director (3 pages) |
10 April 2012 | Termination of appointment of Kenneth Musgrave Fulford as a director (1 page) |
10 April 2012 | Termination of appointment of Kenneth Musgrave Fulford as a director (1 page) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Termination of appointment of John Milligan as a director (1 page) |
10 April 2012 | Termination of appointment of John Milligan as a director (1 page) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Termination of appointment of Michael Anderson as a director (2 pages) |
24 January 2012 | Appointment of Graham William Foster as a director (3 pages) |
24 January 2012 | Appointment of Graham William Foster as a director (3 pages) |
24 January 2012 | Termination of appointment of William Fulford as a director (2 pages) |
24 January 2012 | Termination of appointment of Beverley Turner as a secretary (2 pages) |
24 January 2012 | Registered office address changed from 58 Grosvenor Street London W1K 3JB on 24 January 2012 (2 pages) |
24 January 2012 | Appointment of Graham William Foster as a secretary (3 pages) |
24 January 2012 | Termination of appointment of William Fulford as a director (2 pages) |
24 January 2012 | Termination of appointment of Beverley Turner as a secretary (2 pages) |
24 January 2012 | Appointment of Graham William Foster as a secretary (3 pages) |
24 January 2012 | Appointment of Justine Tatiana Javier Borja as a director (3 pages) |
24 January 2012 | Appointment of Lauren Mcgibbon as a director (3 pages) |
24 January 2012 | Registered office address changed from 58 Grosvenor Street London W1K 3JB on 24 January 2012 (2 pages) |
24 January 2012 | Appointment of Justine Tatiana Javier Borja as a director (3 pages) |
24 January 2012 | Termination of appointment of Michael Anderson as a director (2 pages) |
24 January 2012 | Appointment of Lauren Mcgibbon as a director (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Appointment of Michael Anderson as a director (3 pages) |
30 September 2011 | Appointment of Michael Anderson as a director (3 pages) |
6 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Termination of appointment of Mark Morgan as a director (2 pages) |
12 April 2011 | Termination of appointment of Mark Morgan as a director (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 June 2010 | Director's details changed for Kenneth William Musgrave Fulford on 13 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Mark Alexander Morgan on 13 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Mark Alexander Morgan on 13 March 2010 (2 pages) |
2 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Director's details changed for Kenneth William Musgrave Fulford on 13 March 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 May 2009 | Return made up to 13/03/09; full list of members (4 pages) |
6 May 2009 | Return made up to 13/03/09; full list of members (4 pages) |
30 December 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
30 December 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
18 October 2008 | Company name changed urban markets LIMITED\certificate issued on 20/10/08 (2 pages) |
18 October 2008 | Company name changed urban markets LIMITED\certificate issued on 20/10/08 (2 pages) |
17 October 2008 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
17 October 2008 | Director appointed kenneth william musgrave fulford (2 pages) |
17 October 2008 | Director appointed william alexander fulford (2 pages) |
17 October 2008 | Director appointed william alexander fulford (2 pages) |
17 October 2008 | Ad 09/10/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
17 October 2008 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
17 October 2008 | Director appointed kenneth william musgrave fulford (2 pages) |
17 October 2008 | Ad 09/10/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
13 March 2008 | Incorporation (12 pages) |
13 March 2008 | Incorporation (12 pages) |