Background WavePink WaveYellow Wave

ACCOUNTANCY TUITION CENTRE (UKRAINE) LIMITED (02433120)

ACCOUNTANCY TUITION CENTRE (UKRAINE) LIMITED (02433120) is an active UK company. incorporated on 17 October 1989. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACCOUNTANCY TUITION CENTRE (UKRAINE) LIMITED has been registered for 36 years. Current directors include TULAGANOV, Ziyovuddin.

Company Number
02433120
Status
active
Type
ltd
Incorporated
17 October 1989
Age
36 years
Address
4 Green Lane Business Park 238 Green Lane, London, SE9 3TL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TULAGANOV, Ziyovuddin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOUNTANCY TUITION CENTRE (UKRAINE) LIMITED

ACCOUNTANCY TUITION CENTRE (UKRAINE) LIMITED is an active company incorporated on 17 October 1989 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACCOUNTANCY TUITION CENTRE (UKRAINE) LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

02433120

LTD Company

Age

36 Years

Incorporated 17 October 1989

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

ACCOUNTANCY TUITION CENTRE (TAXATION COURSES) LIMITED
From: 28 July 1993To: 15 August 1997
ACCOUNTANCY TUITION CENTRE (SOUTH EAST) LIMITED
From: 3 August 1992To: 28 July 1993
ATC CHART (SOUTH EAST) LIMITED
From: 24 May 1990To: 3 August 1992
ACCOUNTANCY TUITION CENTRE (SOUTH EAST) LIMITED
From: 17 October 1989To: 24 May 1990
Contact
Address

4 Green Lane Business Park 238 Green Lane New Eltham London, SE9 3TL,

Previous Addresses

82 st John Street London EC1M 4JN United Kingdom
From: 27 June 2016To: 22 November 2017
Richmond Station Parkshot House 5 Kew Road Richmond Surrey TW9 2PR
From: 10 December 2015To: 27 June 2016
Suite 6 & 7 the Old Office Block 16 Elmtree Road Teddington Middlesex TW118ST
From: 17 October 1989To: 10 December 2015
Timeline

29 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
May 12
Director Left
May 12
Director Left
Feb 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jun 17
Share Issue
May 20
Director Left
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
New Owner
May 22
Owner Exit
May 22
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
New Owner
Jun 23
1
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

30

1 Active
29 Resigned

TULAGANOV, Ziyovuddin

Active
238 Green Lane, LondonSE9 3TL
Born October 1993
Director
Appointed 14 Apr 2023

CARTWRIGHT, Stephen William

Resigned
Tarn Hows Sands Lane, LincolnLN5 9HJ
Secretary
Appointed 09 Feb 2001
Resigned 15 Jul 2003

DAVIS, Gregory

Resigned
16 Elmtree Road, TeddingtonTW11 8ST
Secretary
Appointed 30 Apr 2011
Resigned 01 Apr 2016

EVANS, Timothy Martin

Resigned
40 Belleville Road, LondonSW11 6QT
Secretary
Appointed 20 Sept 2000
Resigned 09 Feb 2001

HARRIGAN, Michael John

Resigned
1 Bradley Gardens, LondonW13 8HE
Secretary
Appointed 01 Mar 2005
Resigned 30 Apr 2011

KENDALL, Paul

Resigned
9 Albert Road, ReadingRG4 7AN
Secretary
Appointed N/A
Resigned 18 Mar 1998

MORROD, Deborah Yvonne

Resigned
54 Balcaskie Road, LondonSE9 1HQ
Secretary
Appointed 15 Jul 2003
Resigned 01 Mar 2005

PARR, Helen Claire

Resigned
19 Forest Road, LoughtonIG10 1EB
Secretary
Appointed 04 Feb 1997
Resigned 20 Sept 2000

ROBERTS, Robert James

Resigned
St John Street, LondonEC1M 4JN
Secretary
Appointed 23 Jun 2016
Resigned 10 Oct 2021

SCHOFIELD, Robert Alan

Resigned
Meadowside Bridle Lane, RickmansworthWD3 4JD
Secretary
Appointed 18 Mar 1998
Resigned 20 Sept 2000

ABOU-SAMRA, Antoine Alfons

Resigned
St John Street, LondonEC1M 4JN
Born September 1970
Director
Appointed 01 Apr 2016
Resigned 28 Apr 2017

ANDERSON, Peter John Ronald

Resigned
The Malt House, WitneyOX8 6PX
Born October 1962
Director
Appointed 13 Jan 2000
Resigned 15 Jul 2003

BENNETTO, Susan Helen

Resigned
37 Queens Road, LondonSW14 8PH
Born November 1952
Director
Appointed N/A
Resigned 28 May 1993

CARTWRIGHT, Stephen William

Resigned
Tarn Hows Sands Lane, LincolnLN5 9HJ
Born December 1946
Director
Appointed 09 Feb 2001
Resigned 15 Jul 2003

DAVIS, Gregory

Resigned
16 Elmtree Road, TeddingtonTW11 8ST
Born December 1961
Director
Appointed 30 Apr 2011
Resigned 01 Apr 2016

DURGAN, Graham Richard

Resigned
Fielding House, Littlewick GreenSL6 3QU
Born January 1957
Director
Appointed 27 Sept 1993
Resigned 20 Sept 2000

FINDLAY, Deborah Joan

Resigned
33 Gubyon Avenue, LondonSE24 0DU
Born November 1958
Director
Appointed 15 Sept 1994
Resigned 31 Dec 1995

GANNI, Fadi

Resigned
238 Green Lane, LondonSE9 3TL
Born April 1968
Director
Appointed 28 Apr 2017
Resigned 02 Aug 2021

GLOVER, Richard Gordon Finlay

Resigned
Grange Road, EalingW5 3PJ
Born August 1952
Director
Appointed 01 Jul 2011
Resigned 29 Jan 2015

GLOVER, Richard Gordon Finlay

Resigned
Suite 6 & 7 The Old Office Block, Teddington
Born August 1952
Director
Appointed 09 Feb 2001
Resigned 30 Jun 2011

GUNST, Richard

Resigned
16 Elmtree Road, TeddingtonTW11 8ST
Born July 1956
Director
Appointed 30 Apr 2011
Resigned 12 Jan 2012

MINENOK, Olga

Resigned
20 Broadway, WokingGU21 2DT
Born January 1966
Director
Appointed 01 Jan 2002
Resigned 31 Jul 2002

NORMAN, David Mark

Resigned
Burkham House, AltonGU34 5RS
Born January 1941
Director
Appointed N/A
Resigned 21 Aug 1998

NORRIS, Gordon

Resigned
20 Broadway, WokingGU21 2DT
Born September 1961
Director
Appointed 15 Sept 1994
Resigned 08 May 2002

ROBERTS, Robert James

Resigned
St John Street, LondonEC1M 4JN
Born July 1954
Director
Appointed 28 Apr 2017
Resigned 02 Aug 2021

ROSELLI, John

Resigned
St John Street, LondonEC1M 4JN
Born August 1964
Director
Appointed 10 Jun 2016
Resigned 28 Apr 2017

ROSELLI, John

Resigned
16 Elmtree Road, TeddingtonTW11 8ST
Born August 1964
Director
Appointed 30 Apr 2011
Resigned 01 Apr 2016

SCHOFIELD, Robert Alan

Resigned
Meadowside Bridle Lane, RickmansworthWD3 4JD
Born June 1948
Director
Appointed N/A
Resigned 20 Sept 2000

SODIKOVA, Kamola

Resigned
238 Green Lane, LondonSE9 3TL
Born December 1979
Director
Appointed 02 Aug 2021
Resigned 14 Apr 2023

WIGGINS, Timothy, Dr

Resigned
Parkshot House, RichmondTW9 2PR
Born July 1956
Director
Appointed 12 Jan 2012
Resigned 01 Apr 2016

Persons with significant control

4

1 Active
3 Ceased

Mr Ziyovuddin Tulaganov

Active
238 Green Lane, LondonSE9 3TL
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2023

Mrs Kamola Sodikova

Ceased
Sanders Lane, LondonNW7 1BJ
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2022
Ceased 14 Apr 2023
238 Green Lane, LondonSE9 3TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2021
Ceased 10 May 2022

Fadi Ganni

Ceased
238 Green Lane, LondonSE9 3TL
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

188

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
2 June 2023
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
6 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
10 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
30 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
26 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 March 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Subdivision
19 May 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
12 September 2017
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 August 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Accounts With Accounts Type Group
14 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
25 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
2 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Group
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
25 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Group
31 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date
20 December 2011
AR01AR01
Accounts With Accounts Type Group
5 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
27 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Group
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
29 July 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Group
30 July 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Group
10 August 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 August 2005
AAAnnual Accounts
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
225Change of Accounting Reference Date
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 February 2005
AAAnnual Accounts
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 July 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
225Change of Accounting Reference Date
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
18 August 2000
AAAnnual Accounts
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
27 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
16 August 1999
AAAnnual Accounts
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
28 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 1998
AAAnnual Accounts
Legacy
5 October 1998
288cChange of Particulars
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 1997
AAAnnual Accounts
Legacy
26 October 1997
363aAnnual Return
Certificate Change Of Name Company
14 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 1996
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 1996
AAAnnual Accounts
Legacy
1 February 1996
288288
Accounts With Accounts Type Dormant
30 October 1995
AAAnnual Accounts
Legacy
26 October 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
2 November 1994
AAAnnual Accounts
Legacy
12 October 1994
363x363x
Legacy
6 October 1994
288288
Legacy
6 October 1994
288288
Legacy
19 January 1994
288288
Legacy
3 November 1993
363x363x
Legacy
5 October 1993
288288
Certificate Change Of Name Company
27 July 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 July 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 July 1993
AAAnnual Accounts
Legacy
5 June 1993
288288
Legacy
11 November 1992
363x363x
Accounts With Accounts Type Dormant
29 September 1992
AAAnnual Accounts
Resolution
7 August 1992
RESOLUTIONSResolutions
Resolution
7 August 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1992
288288
Legacy
4 March 1992
288288
Legacy
2 March 1992
288288
Legacy
2 March 1992
288288
Legacy
18 February 1992
288288
Legacy
16 February 1992
288288
Legacy
16 February 1992
288288
Auditors Resignation Company
17 January 1992
AUDAUD
Legacy
16 January 1992
287Change of Registered Office
Legacy
5 January 1992
288288
Legacy
6 December 1991
288288
Legacy
4 December 1991
363b363b
Legacy
8 November 1991
288288
Legacy
7 November 1991
287Change of Registered Office
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Legacy
4 December 1990
288288
Legacy
17 July 1990
288288
Legacy
17 July 1990
224224
Certificate Change Of Name Company
23 May 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 1990
288288
Legacy
26 October 1989
288288
Incorporation Company
17 October 1989
NEWINCIncorporation