London
SW15 6TL
Director Name | Mrs Vera Seyfollahi |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2017(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Nicola Vondorrerhildebrand |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Glass And Metal Scul |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Ms Christina Elizabeth Irene Von Dorrer-Hildebrand |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Market Research |
Country of Residence | United States |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Shahab Seyfollahi |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Ms Lai Yan Angel Young |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 14 February 2024(13 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | CEO |
Country of Residence | Hong Kong |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2019(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Cecilia McAuley-Howell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 3 Queen's Gate London SW7 5EH |
Director Name | Mr Georges Assi |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 June 2010(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 15 1-2 Queen's Gate London SW7 5EH |
Director Name | Mr Edward Nicholas Reed |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Shahab Seyfollahi |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 August 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Red House Wellesbourne Road Alveston Stratford Upon Avon Warwickshire CV37 7QA |
Director Name | Timothy Clode |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | Jersey Channel Islands |
Correspondence Address | 15 Young Street London W8 5EH |
Director Name | Mr Dimitrios Kavvathas |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Hellenic |
Status | Resigned |
Appointed | 25 March 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 February 2017) |
Role | Financial Services |
Country of Residence | China |
Correspondence Address | 15 Young Street London W8 5EH |
Director Name | Mrs Cecilia McAuley Howell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 3 Queens Gate Flat 2 3 Queens Gate London SW7 5EH |
Director Name | Shala Kaussarj-Dick |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 October 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Young Street London W8 5EH |
Director Name | Ms Kathleen Weeks |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 February 2022) |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Dr Cinta Krahe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 February 2017(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 July 2021) |
Role | Professor |
Country of Residence | Spain |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mrs Sara Francesca Reed |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Newal Abdulrahman Al Shaikh |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 06 November 2017(7 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Young Street London W8 5EH |
Director Name | Mr Abdulrahman Salah R Al Rashed |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 06 November 2017(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | Northwood Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2010(2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 February 2011) |
Correspondence Address | 136 Pinner Road Northwood Middlesex HA6 1BP |
Secretary Name | Blenheims Estate And Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 June 2019) |
Correspondence Address | 15 Young Street Second Floor London W8 5EH |
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Dimitrios Kavvanthas & Angel Young 8.00% Ordinary |
---|---|
1 at £1 | A M Real Estates Limited 4.00% Ordinary |
1 at £1 | C.i. Caroussis & C. Caroussis 4.00% Ordinary |
1 at £1 | Chia Lin Chialina Teng & S.y.d. Law & Mr P.f.c. Law 4.00% Ordinary |
1 at £1 | D. Morgan 4.00% Ordinary |
1 at £1 | Georges Assi 4.00% Ordinary |
1 at £1 | Hapoalim Fiduciary Services LTD 4.00% Ordinary |
1 at £1 | Javier Krahe 4.00% Ordinary |
1 at £1 | Leona Powell & Kathleen Weeks 4.00% Ordinary |
1 at £1 | Mehmet Elserif & Fatima Cemile Elserif 4.00% Ordinary |
1 at £1 | Mr N. Von Dorrer-hildebrand & Mrs Von Dorrer-hildebrand 4.00% Ordinary |
1 at £1 | Mr Seyfollahi & Mrs Seyfollahi 4.00% Ordinary |
1 at £1 | Narcissa Company Inc 4.00% Ordinary |
1 at £1 | R.k. Bansal 4.00% Ordinary |
1 at £1 | Sara Reed 4.00% Ordinary |
1 at £1 | Sergio Chakardjian 4.00% Ordinary |
1 at £1 | Shala Kaussarj-dick 4.00% Ordinary |
4 at £1 | Maria Ines Macario 16.00% Ordinary |
3 at £1 | S.r. Al-rashed & A.s. Al-rashid & N.s. Al-rashed & N.a. Alsheikh 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,125 |
Cash | £2,051 |
Current Liabilities | £15,576 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 December |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
22 September 2023 | Micro company accounts made up to 25 December 2022 (2 pages) |
---|---|
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
21 February 2023 | Appointment of Mr Shahab Seyfollahi as a director on 7 February 2023 (2 pages) |
2 August 2022 | Micro company accounts made up to 25 December 2021 (2 pages) |
6 June 2022 | Confirmation statement made on 2 June 2022 with updates (5 pages) |
4 May 2022 | Termination of appointment of Sara Francesca Reed as a director on 16 April 2022 (1 page) |
4 May 2022 | Termination of appointment of Kathleen Weeks as a director on 4 February 2022 (1 page) |
12 January 2022 | Termination of appointment of Abdulrahman Salah R Al Rashed as a director on 18 December 2020 (1 page) |
10 January 2022 | Termination of appointment of Cinta Krahe as a director on 27 July 2021 (1 page) |
2 September 2021 | Micro company accounts made up to 25 December 2020 (2 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
11 June 2020 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
2 June 2020 | Appointment of J C F P Secretaries Ltd as a secretary on 10 December 2019 (2 pages) |
16 March 2020 | Accounts for a dormant company made up to 25 December 2019 (5 pages) |
24 September 2019 | Accounts for a dormant company made up to 25 December 2018 (2 pages) |
24 June 2019 | Registered office address changed from 15 Young Street London W8 5EH to 322 Upper Richmond Road London SW15 6TL on 24 June 2019 (1 page) |
24 June 2019 | Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 23 June 2019 (1 page) |
3 June 2019 | Confirmation statement made on 2 June 2019 with updates (6 pages) |
12 November 2018 | Termination of appointment of Shala Kaussarj-Dick as a director on 25 October 2018 (1 page) |
24 September 2018 | Accounts for a dormant company made up to 25 December 2017 (2 pages) |
6 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
25 April 2018 | Termination of appointment of Newal Abdulrahman Al Shaikh as a director on 25 April 2018 (1 page) |
7 November 2017 | Appointment of Mr Abdulrahman Salah R Al Rashed as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Abdulrahman Salah R Al Rashed as a director on 6 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr Newal Abdulrahman Al Shaikh as a director on 6 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr Newal Abdulrahman Al Shaikh as a director on 6 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Maria Macario on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Maria Macario on 1 November 2017 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 24 December 2016 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 24 December 2016 (2 pages) |
1 August 2017 | Director's details changed for Nicola Vondorrerhildebrand on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Nicola Vondorrerhildebrand on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Dr Cinta Krahe on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Dr Cinta Krahe on 1 August 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
20 March 2017 | Appointment of Nicola Vondorrerhildebrand as a director on 7 February 2017 (3 pages) |
20 March 2017 | Appointment of Nicola Vondorrerhildebrand as a director on 7 February 2017 (3 pages) |
8 February 2017 | Appointment of Ms Christina Elizabeth Irene Von Dorrer-Hildebrand as a director on 7 February 2017 (2 pages) |
8 February 2017 | Appointment of Ms Christina Elizabeth Irene Von Dorrer-Hildebrand as a director on 7 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Dimitrios Kavvathas as a director on 7 February 2017 (1 page) |
7 February 2017 | Appointment of Mrs Sara Francesca Reed as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Dr Cinta Krahe as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Sara Francesca Reed as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Dr Cinta Krahe as a director on 7 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Dimitrios Kavvathas as a director on 7 February 2017 (1 page) |
6 January 2017 | Appointment of Mrs Vera Seyfollahi as a director on 6 January 2017 (2 pages) |
6 January 2017 | Appointment of Mrs Vera Seyfollahi as a director on 6 January 2017 (2 pages) |
25 July 2016 | Total exemption small company accounts made up to 25 December 2015 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 25 December 2015 (5 pages) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
27 November 2015 | Director's details changed for Ms Kathy Weeks on 19 November 2015 (4 pages) |
27 November 2015 | Appointment of Shala Kaussarj-Dick as a director on 3 August 2015 (3 pages) |
27 November 2015 | Director's details changed for Ms Kathy Weeks on 19 November 2015 (4 pages) |
27 November 2015 | Appointment of Shala Kaussarj-Dick as a director on 3 August 2015 (3 pages) |
26 November 2015 | Appointment of Ms Kathy Weeks as a director on 3 August 2015 (2 pages) |
26 November 2015 | Appointment of Ms Kathy Weeks as a director on 3 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Timothy Clode as a director on 7 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Timothy Clode as a director on 7 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Timothy Clode as a director on 7 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Cecilia Mcauley Howell as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Cecilia Mcauley Howell as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Georges Assi as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Georges Assi as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Georges Assi as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Cecilia Mcauley Howell as a director on 4 August 2015 (1 page) |
15 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
14 July 2015 | Total exemption small company accounts made up to 25 December 2014 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 25 December 2014 (5 pages) |
10 July 2015 | Appointment of Mrs Cecilia Mcauley Howell as a director on 15 May 2015 (2 pages) |
10 July 2015 | Appointment of Mrs Cecilia Mcauley Howell as a director on 15 May 2015 (2 pages) |
19 June 2015 | Termination of appointment of Cecilia Mcauley-Howell as a director on 15 May 2015 (2 pages) |
19 June 2015 | Termination of appointment of Cecilia Mcauley-Howell as a director on 15 May 2015 (2 pages) |
2 April 2015 | Appointment of Mr Dimitrios Kavvathas as a director on 25 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Dimitrios Kavvathas as a director on 25 March 2015 (2 pages) |
2 September 2014 | Termination of appointment of Shahab Seyfollahi as a director on 11 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Edward Nicholas Reed as a director on 10 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Shahab Seyfollahi as a director on 11 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Edward Nicholas Reed as a director on 10 August 2014 (1 page) |
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
10 April 2014 | Total exemption full accounts made up to 25 December 2013 (10 pages) |
10 April 2014 | Total exemption full accounts made up to 25 December 2013 (10 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (10 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (10 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (10 pages) |
30 April 2013 | Total exemption full accounts made up to 25 December 2012 (10 pages) |
30 April 2013 | Total exemption full accounts made up to 25 December 2012 (10 pages) |
13 August 2012 | Appointment of Timothy Clode as a director on 20 July 2012 (3 pages) |
13 August 2012 | Appointment of Timothy Clode as a director on 20 July 2012 (3 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (10 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (10 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (10 pages) |
29 March 2012 | Appointment of Maria Ines Macario as a director on 14 June 2011 (3 pages) |
29 March 2012 | Appointment of Maria Ines Macario as a director on 14 June 2011 (3 pages) |
8 February 2012 | Total exemption full accounts made up to 25 December 2011 (11 pages) |
8 February 2012 | Total exemption full accounts made up to 25 December 2011 (11 pages) |
3 February 2012 | Total exemption full accounts made up to 25 December 2010 (11 pages) |
3 February 2012 | Total exemption full accounts made up to 25 December 2010 (11 pages) |
19 December 2011 | Previous accounting period shortened from 30 June 2011 to 25 December 2010 (1 page) |
19 December 2011 | Previous accounting period shortened from 30 June 2011 to 25 December 2010 (1 page) |
20 June 2011 | Secretary's details changed for Blenheims Estate & Asset Management Limited on 1 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Secretary's details changed for Blenheims Estate & Asset Management Limited on 1 June 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Blenheims Estate & Asset Management Limited on 1 June 2011 (2 pages) |
18 June 2011 | Registered office address changed from 15-17 Young Street Second Floor London W8 5EH on 18 June 2011 (1 page) |
18 June 2011 | Registered office address changed from 15-17 Young Street Second Floor London W8 5EH on 18 June 2011 (1 page) |
14 June 2011 | Appointment of Edward Nicholas Reed as a director (3 pages) |
14 June 2011 | Appointment of Shahabeddin Seyfollahi as a director (3 pages) |
14 June 2011 | Appointment of Edward Nicholas Reed as a director (3 pages) |
14 June 2011 | Appointment of Shahabeddin Seyfollahi as a director (3 pages) |
6 May 2011 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP on 6 May 2011 (2 pages) |
6 May 2011 | Appointment of Blenheims Estate & Asset Management Limited as a secretary (3 pages) |
6 May 2011 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP on 6 May 2011 (2 pages) |
6 May 2011 | Appointment of Blenheims Estate & Asset Management Limited as a secretary (3 pages) |
16 March 2011 | Termination of appointment of Northwood Registrars Limited as a secretary (1 page) |
16 March 2011 | Termination of appointment of Northwood Registrars Limited as a secretary (1 page) |
15 September 2010 | Appointment of Northwood Registrars Limited as a secretary (2 pages) |
15 September 2010 | Appointment of Northwood Registrars Limited as a secretary (2 pages) |
6 September 2010 | Registered office address changed from Flat 15 1-2 Queen's Gate London SW7 5EH on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from Flat 15 1-2 Queen's Gate London SW7 5EH on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from Flat 15 1-2 Queen's Gate London SW7 5EH on 6 September 2010 (2 pages) |
2 June 2010 | Incorporation
|
2 June 2010 | Incorporation
|