Company NameTakumi International Limited
Company StatusActive
Company Number09325188
CategoryPrivate Limited Company
Incorporation Date24 November 2014(9 years, 5 months ago)
Previous NamesRevolution Spin Ltd and Lemonade Marketplace Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dominic Anthony Charles Perks
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressWaverley House 9 Noel Street
London
W1F 8GQ
Director NameMr Mats Anders Stigzelius
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFinnish
StatusCurrent
Appointed30 March 2015(4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
3rd Floor
London
EC2A 4NE
Director NameMr Edward Galvin
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(8 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
3rd Floor
London
EC2A 4NE
Director NameMr Marco Ricci
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(8 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCEO
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
3rd Floor
London
EC2A 4NE
Director NameMr Gudmundur Eggertsson
Date of BirthJune 1984 (Born 39 years ago)
NationalityIcelandic
StatusResigned
Appointed19 February 2018(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2020)
RoleChief Operating Officer
Country of ResidenceIceland
Correspondence AddressWaverley House 9 Noel Street
London
W1F 8GQ
Director NameMr JÖKull SÓLberg Audunsson
Date of BirthMarch 1986 (Born 38 years ago)
NationalityIcelandic
StatusResigned
Appointed19 February 2018(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 2019)
RoleChief Services Officer
Country of ResidenceIceland
Correspondence AddressThe Office Group 91 Wimpole Street
Marylebone
London
W1G 0EF
Director NameMr Adam Brant Williams
Date of BirthAugust 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2019(4 years, 3 months after company formation)
Appointment Duration11 months (resigned 10 February 2020)
RoleCro
Country of ResidenceEngland
Correspondence AddressLabs 90 High Holborn
London
WC1V 6LJ
Director NameSarah Louise Speake
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2021)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley House 9 Noel Street
London
W1F 8GQ
Director NameMs Mary Bridget Keane-Dawson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2019(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 October 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWaverley House 9 Noel Street
London
W1F 8GQ
Director NameMr Robert James Forshaw
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86-90 3rd Floor
London
EC2A 4NE
Director NameMr Steven John Taylor
Date of BirthOctober 1986 (Born 37 years ago)
NationalityNew Zealander,Britis
StatusResigned
Appointed05 October 2020(5 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 August 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWaverley House 9 Noel Street
London
W1F 8GQ

Location

Registered Address86-90 Paul Street
3rd Floor
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 November 2023 (4 months, 4 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Charges

4 April 2022Delivered on: 4 April 2022
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
4 April 2022Delivered on: 4 April 2022
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
6 August 2019Delivered on: 23 August 2019
Persons entitled: Wilmington Trust Sp Services (Frankfurt) Gmbh

Classification: A registered charge
Outstanding

Filing History

15 December 2023Confirmation statement made on 24 November 2023 with updates (4 pages)
24 October 2023Appointment of Mr Marco Ricci as a director on 24 October 2023 (2 pages)
24 October 2023Appointment of Mr Edward Galvin as a director on 24 October 2023 (2 pages)
2 October 2023Registered office address changed from 86-90 3rd Floor London EC2A 4NE England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 2 October 2023 (1 page)
27 September 2023Accounts for a small company made up to 31 December 2022 (14 pages)
8 September 2023Termination of appointment of Robert James Forshaw as a director on 31 August 2023 (1 page)
21 April 2023Accounts for a small company made up to 31 December 2021 (13 pages)
27 March 2023Registered office address changed from Waverley House 9 Noel Street London W1F 8GQ England to 86-90 3rd Floor London EC1A 4NE on 27 March 2023 (1 page)
27 March 2023Registered office address changed from 86-90 3rd Floor London EC1A 4NE England to 86-90 3rd Floor London EC2A 4NE on 27 March 2023 (1 page)
25 November 2022Confirmation statement made on 24 November 2022 with updates (17 pages)
4 April 2022Registration of charge 093251880003, created on 4 April 2022 (32 pages)
4 April 2022Registration of charge 093251880002, created on 4 April 2022 (14 pages)
25 March 2022Compulsory strike-off action has been discontinued (1 page)
24 March 2022Accounts for a small company made up to 31 December 2020 (13 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
22 December 2021Confirmation statement made on 24 November 2021 with updates (18 pages)
21 December 2021Statement of capital following an allotment of shares on 25 October 2021
  • GBP 12,225.952
(3 pages)
16 December 2021Statement of capital following an allotment of shares on 25 October 2021
  • GBP 12,813.709
(3 pages)
16 December 2021Statement of capital following an allotment of shares on 25 October 2021
  • GBP 12,813.71
(3 pages)
22 November 2021Termination of appointment of Mary Bridget Keane-Dawson as a director on 21 October 2021 (1 page)
2 September 2021Auditor's resignation (1 page)
14 August 2021Director's details changed for Mr Dominic Anthony Charles Perks on 14 August 2021 (2 pages)
14 August 2021Termination of appointment of Steven John Taylor as a director on 13 August 2021 (1 page)
4 August 2021Amended accounts for a small company made up to 31 December 2019 (25 pages)
14 July 2021Satisfaction of charge 093251880001 in full (1 page)
4 June 2021Confirmation statement made on 24 November 2020 with updates (14 pages)
14 May 2021Compulsory strike-off action has been suspended (1 page)
14 May 2021Compulsory strike-off action has been discontinued (1 page)
13 May 2021Total exemption full accounts made up to 31 December 2019 (14 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
3 February 2021Director's details changed for Mr Steven John Taylor on 5 October 2020 (2 pages)
29 January 2021Termination of appointment of Sarah Louise Speake as a director on 18 January 2021 (1 page)
10 January 2021Termination of appointment of Gudmundur Eggertsson as a director on 31 December 2020 (1 page)
10 January 2021Appointment of Mr Steven John Taylor as a director on 5 October 2020 (2 pages)
4 January 2021Registered office address changed from Labs 90 High Holborn London WC1V 6LJ England to Waverley House 9 Noel Street London W1F 8GQ on 4 January 2021 (1 page)
17 November 2020Termination of appointment of Adam Brant Williams as a director on 10 February 2020 (1 page)
13 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 August 2020Memorandum and Articles of Association (24 pages)
13 August 2020Resolutions
  • RES13 ‐ Class of consent of holders/rights 29/05/2020
(1 page)
13 August 2020Resolutions
  • RES13 ‐ Class consent of holders/rights 29/05/2020
(1 page)
25 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2020Appointment of Sarah Louise Speake as a director on 1 October 2019 (2 pages)
5 December 2019Confirmation statement made on 24 November 2019 with updates (13 pages)
28 November 2019Accounts for a small company made up to 31 December 2018 (23 pages)
27 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 November 2019Appointment of Mr Robert James Forshaw as a director on 1 October 2019 (2 pages)
25 November 2019Appointment of Ms Mary Bridget Keane-Dawson as a director on 1 October 2019 (2 pages)
21 October 2019Registered office address changed from The Office Group 91 Wimpole Street Marylebone London W1G 0EF United Kingdom to Labs 90 High Holborn London WC1V 6LJ on 21 October 2019 (1 page)
23 August 2019Registration of charge 093251880001, created on 6 August 2019 (61 pages)
3 June 2019Termination of appointment of Jökull Sólberg Audunsson as a director on 3 June 2019 (1 page)
14 March 2019Appointment of Mr Adam Brant Williams as a director on 14 March 2019 (2 pages)
3 December 2018Confirmation statement made on 24 November 2018 with updates (13 pages)
4 October 2018Full accounts made up to 31 December 2017 (27 pages)
11 September 2018Statement of capital following an allotment of shares on 13 July 2018
  • GBP 10,573.572
(8 pages)
19 July 2018Director's details changed for Mr Solberg Audunsson on 19 July 2018 (2 pages)
21 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
30 April 2018Registered office address changed from Techspace Shoreditch 25 Luke Street London EC2A 4DS United Kingdom to The Office Group 91 Wimpole Street Marylebone London W1G 0EF on 30 April 2018 (1 page)
4 April 2018Appointment of Mr Solberg Audunsson as a director on 19 February 2018 (2 pages)
4 April 2018Appointment of Mr Gudmundur Eggertsson as a director on 19 February 2018 (2 pages)
31 January 2018Registered office address changed from Techspace Shoreditch 25 Luke Street London EC2A 4AR England to Techspace Shoreditch 25 Luke Street London EC2A 4DS on 31 January 2018 (1 page)
11 December 2017Confirmation statement made on 24 November 2017 with updates (12 pages)
5 December 2017Registered office address changed from Techspace Luk Ltd 32-38 Leman Street London E1 8EW United Kingdom to Techspace Shoreditch 25 Luke Street London EC2A 4AR on 5 December 2017 (1 page)
1 December 2017Registered office address changed from International House C/O Rainmaking Loft St. Katharines Way London E1W 1UN England to Techspace Luk Ltd 32-38 Leman Street London E1 8EW on 1 December 2017 (1 page)
8 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
8 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
7 October 2017Full accounts made up to 31 December 2016 (22 pages)
7 October 2017Full accounts made up to 31 December 2016 (22 pages)
25 September 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 9,563.485
(8 pages)
25 September 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 9,563.485
(8 pages)
14 September 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 9,563.485
(4 pages)
14 September 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 9,563.485
(4 pages)
4 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
4 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
30 May 2017Director's details changed for Mr Dominic Anthony Charles Perks on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Dominic Anthony Charles Perks on 30 May 2017 (2 pages)
3 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 December 2016Full accounts made up to 31 December 2015 (21 pages)
6 December 2016Full accounts made up to 31 December 2015 (21 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (10 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (10 pages)
17 May 2016Registered office address changed from 3rd Floor, 21 Dartmouth Street London SW1H 9BP to International House C/O Rainmaking Loft St. Katharines Way London E1W 1UN on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 3rd Floor, 21 Dartmouth Street London SW1H 9BP to International House C/O Rainmaking Loft St. Katharines Way London E1W 1UN on 17 May 2016 (1 page)
28 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 6,688.7
(6 pages)
28 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 6,688.7
(6 pages)
27 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 6,677.457
(6 pages)
27 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 6,677.457
(6 pages)
18 March 2016Company name changed lemonade marketplace LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
18 March 2016Company name changed lemonade marketplace LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 6,047.831
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 6,283.941
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,772.438
(5 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,925.592
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 6,643.727
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,745.049
(5 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,925.592
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,963.937
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 6,418.861
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,632.616
(5 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,925.592
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,632.616
(5 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,925.592
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 6,047.831
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,865.335
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,865.335
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,772.438
(5 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 6,418.861
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,788.872
(5 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 6,643.727
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,554.815
(5 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,632.616
(5 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 6,283.941
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,865.335
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,963.937
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,632.616
(5 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 6,081.561
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,865.335
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,745.049
(5 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,816.261
(5 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 6,047.831
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 6,047.831
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,963.937
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,925.592
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 6,643.727
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 6,081.561
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,925.592
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,963.937
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,816.261
(5 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,788.872
(5 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 6,643.727
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,554.815
(5 pages)
9 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 5,487.97
(9 pages)
9 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 5,487.97
(9 pages)
14 October 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 5,447.863
(3 pages)
14 October 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 5,447.863
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 4,441.176
(4 pages)
26 June 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 4,441.176
(4 pages)
22 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 4,401.07
(3 pages)
22 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 4,401.07
(3 pages)
28 May 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 4,000
(3 pages)
28 May 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 4,000
(3 pages)
20 April 2015Appointment of Mr Mats Anders Stigzelius as a director on 30 March 2015 (3 pages)
20 April 2015Appointment of Mr Mats Anders Stigzelius as a director on 30 March 2015 (3 pages)
17 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
13 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 2,000
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 2,000
(3 pages)
6 April 2015Director's details changed for Mr Dominic Anthony Charles Perks on 6 April 2015 (2 pages)
6 April 2015Registered office address changed from Po Box Sw1H 9 Bp 3Rd Floor, 21 Dartmouth Street London England to 3Rd Floor, 21 Dartmouth Street London SW1H 9BP on 6 April 2015 (1 page)
6 April 2015Director's details changed for Mr Dominic Anthony Charles Perks on 6 April 2015 (2 pages)
6 April 2015Director's details changed for Mr Dominic Anthony Charles Perks on 6 April 2015 (2 pages)
6 April 2015Registered office address changed from Po Box Sw1H 9 Bp 3Rd Floor, 21 Dartmouth Street London England to 3Rd Floor, 21 Dartmouth Street London SW1H 9BP on 6 April 2015 (1 page)
6 April 2015Registered office address changed from Po Box Sw1H 9 Bp 3Rd Floor, 21 Dartmouth Street London England to 3Rd Floor, 21 Dartmouth Street London SW1H 9BP on 6 April 2015 (1 page)
24 March 2015Company name changed revolution spin LTD\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23
(3 pages)
24 March 2015Company name changed revolution spin LTD\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23
(3 pages)
26 November 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
26 November 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)