Active - Proposal to Strike off
Company Information for ARG SERVICES LIMITED
33 HOLBORN, LONDON, EC1N 2HT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ARG SERVICES LIMITED | ||
Legal Registered Office | ||
33 HOLBORN LONDON EC1N 2HT Other companies in MK9 | ||
Previous Names | ||
|
Company Number | 02259503 | |
---|---|---|
Company ID Number | 02259503 | |
Date formed | 1988-05-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 06/03/2021 | |
Account next due | 13/12/2022 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-03-07 06:00:54 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARG SERVICES (NWL) LTD | 1386 London Road Leigh On Sea ESSEX SS9 2UJ | Active - Proposal to Strike off | Company formed on the 2013-05-09 | |
![]() |
ARG SERVICES OF WNY INC. | 366 WASHINGTON ST Orleans ALBION NY 14411 | Active | Company formed on the 2014-01-15 |
![]() |
ARG SERVICES LLC | 15306 CHICHESTER LANE JERSEY VILLAGE Texas 77040 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2012-10-12 |
![]() |
ARG SERVICES (VIC) PTY LTD | VIC 3081 | Active | Company formed on the 2015-05-01 |
![]() |
ARG SERVICES PTE. LTD. | UBI ROAD 3 Singapore 408653 | Dissolved | Company formed on the 2016-04-06 |
![]() |
Arg Services LLC | Delaware | Unknown | |
![]() |
ARG SERVICES SDN. BHD. | Unknown | ||
![]() |
ARG SERVICES LLC | 2102 E MAIN SUITE 109 PUYALLUP WA 983723205 | Active | Company formed on the 2017-04-11 |
ARG SERVICES CORP | 13941 SW 100 LN MIAMI FL 33186 | Inactive | Company formed on the 2004-07-02 | |
ARG SERVICES, LLC | 107 VERDE WAY DEBARY FL 32713 | Inactive | Company formed on the 2015-07-10 | |
ARG SERVICES INC. | 2436 WHALE HARBOR LANE FORT LAUDERDALE FL 33312 | Inactive | Company formed on the 2012-10-04 | |
![]() |
ARG SERVICES, LLC | 18322 GROVE BROOK LN CYPRESS TX 77429 | Active | Company formed on the 2017-12-22 |
![]() |
ARG SERVICES INC | Georgia | Unknown | |
![]() |
ARG SERVICES CORPORATION | New Jersey | Unknown | |
![]() |
ARG SERVICES INCORPORATED | California | Unknown | |
ARG SERVICES LLC | 1949 W 54TH STREET HIALEAH FL 33012 | Inactive | Company formed on the 2018-12-31 | |
ARG SERVICES, INC. | 1201 HAYS STREET TALLAHASSEE FL 32301 | Active | Company formed on the 2019-10-15 | |
![]() |
ARG SERVICES INC | Georgia | Unknown | |
ARG SERVICES 8 LLC | 810 TYLER STREET HOLLYWOOD FL 33019 | Active | Company formed on the 2020-11-13 | |
ARG SERVICES LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY FALLOWFIELD |
||
STEPHEN GOODLUCK |
||
RYAN JAMES MYNARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN STUART MACMILLAN |
Director | ||
ANTHONY GUTHRIE |
Company Secretary | ||
DEBORAH PAMELA HAMILTON |
Company Secretary | ||
GORDON ANDREW BENTLEY |
Director | ||
MARK SIMON WILLIS |
Director | ||
DAVID WILLIAM ADAMS |
Director | ||
PENELOPE ANN MCKELVEY |
Company Secretary | ||
PHIL ALEXANDER PARKER |
Company Secretary | ||
PHIL ALEXANDER PARKER |
Director | ||
MATTHEW GEORGE SMITH |
Director | ||
MICHAEL HAYDN ALLEN WILLIS |
Company Secretary | ||
EUGENE GERARD BRAZIL |
Director | ||
GORDON ANDREW BENTLEY |
Director | ||
RICHARD JOHN ASHTON |
Director | ||
MICHAEL ROBERT SIBBALD |
Director | ||
COLIN JOHN HOLMES |
Company Secretary | ||
MICHAEL HAYDN ALLEN WILLIS |
Company Secretary | ||
COLIN JOHN HOLMES |
Director | ||
MICHAEL JOHN HANCOX |
Director | ||
ALAN ROBERT TURPIN |
Company Secretary | ||
DAVID GREENFIELD |
Director | ||
RICHARD WILLIAM JOYCE |
Director | ||
ALAN ROBERT TURPIN |
Director | ||
ALAN VICTOR MASSEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOME RETAIL GROUP LIMITED | Director | 2018-06-08 | CURRENT | 2006-06-30 | Active | |
ARGOS LIMITED | Director | 2018-06-08 | CURRENT | 1972-11-13 | Active | |
HOME RETAIL GROUP (UK) LIMITED | Director | 2018-06-08 | CURRENT | 2006-06-13 | Active | |
ARGOS BUSINESS SOLUTIONS LIMITED | Director | 2017-10-06 | CURRENT | 1996-08-06 | Active | |
BED STORE & MORE LIMITED | Director | 2016-11-23 | CURRENT | 2000-02-21 | Active - Proposal to Strike off | |
HOME RETAIL GROUP NOMINEES LIMITED | Director | 2016-11-23 | CURRENT | 2006-03-07 | Active | |
ARGOS HOLDINGS LIMITED | Director | 2016-11-23 | CURRENT | 2006-06-28 | Active | |
STANHOPE FINANCE LIMITED | Director | 2016-11-23 | CURRENT | 2001-09-17 | Active | |
CLIFFRANGE LIMITED | Director | 2016-11-23 | CURRENT | 1985-12-02 | Active | |
ARGOS BEST SELLERS LIMITED | Director | 2016-11-23 | CURRENT | 1986-03-18 | Active - Proposal to Strike off | |
ARGOS SUPERSTORES LIMITED | Director | 2016-11-23 | CURRENT | 1986-03-10 | Active - Proposal to Strike off | |
CHAD VALLEY LIMITED | Director | 2016-11-23 | CURRENT | 1986-03-27 | Active - Proposal to Strike off | |
SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED | Director | 2016-11-23 | CURRENT | 1988-05-11 | Active | |
FIRST STOP STORES LIMITED | Director | 2016-11-23 | CURRENT | 1995-05-25 | Active | |
JUNGLE ONLINE | Director | 2016-11-23 | CURRENT | 1999-06-03 | Active | |
ARGOS DIRECT LIMITED | Director | 2016-11-23 | CURRENT | 1999-08-12 | Active - Proposal to Strike off | |
ARGOS RETAIL GROUP LIMITED | Director | 2016-11-23 | CURRENT | 1999-11-04 | Active - Proposal to Strike off | |
JUNGLE.COM HOLDINGS LIMITED | Director | 2016-11-23 | CURRENT | 2000-02-21 | Active | |
CLEARANCE BARGAINS LIMITED | Director | 2016-11-23 | CURRENT | 2000-04-06 | Active - Proposal to Strike off | |
ARGOS CARD TRANSACTIONS LIMITED | Director | 2016-11-23 | CURRENT | 2001-06-05 | Active | |
ARGOS SURBS INVESTMENTS LIMITED | Director | 2016-11-23 | CURRENT | 2006-02-21 | Active | |
HOME STORE & MORE LIMITED | Director | 2016-11-23 | CURRENT | 2006-03-30 | Active - Proposal to Strike off | |
PREMIER INCENTIVES LIMITED | Director | 2016-11-23 | CURRENT | 1987-10-26 | Active - Proposal to Strike off | |
JUNGLE.COM LIMITED | Director | 2016-11-23 | CURRENT | 1935-06-14 | Active | |
HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED | Director | 2016-11-23 | CURRENT | 1966-03-02 | Active | |
BRAND-LEADER'S LIMITED | Director | 2016-11-23 | CURRENT | 1966-07-07 | Active - Proposal to Strike off | |
SOFTWARE WAREHOUSE HOLDINGS LIMITED | Director | 2016-11-23 | CURRENT | 1999-05-25 | Active | |
HOME RETAIL GROUP UK SERVICE COMPANY LIMITED | Director | 2016-11-23 | CURRENT | 2006-06-13 | Active | |
CLIFFRANGE LIMITED | Director | 2018-06-08 | CURRENT | 1985-12-02 | Active | |
ARGOS BEST SELLERS LIMITED | Director | 2018-06-08 | CURRENT | 1986-03-18 | Active - Proposal to Strike off | |
ARGOS SUPERSTORES LIMITED | Director | 2018-06-08 | CURRENT | 1986-03-10 | Active - Proposal to Strike off | |
CHAD VALLEY LIMITED | Director | 2018-06-08 | CURRENT | 1986-03-27 | Active - Proposal to Strike off | |
SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED | Director | 2018-06-08 | CURRENT | 1988-05-11 | Active | |
FIRST STOP STORES LIMITED | Director | 2018-06-08 | CURRENT | 1995-05-25 | Active | |
JUNGLE ONLINE | Director | 2018-06-08 | CURRENT | 1999-06-03 | Active | |
ARGOS DIRECT LIMITED | Director | 2018-06-08 | CURRENT | 1999-08-12 | Active - Proposal to Strike off | |
ARGOS RETAIL GROUP LIMITED | Director | 2018-06-08 | CURRENT | 1999-11-04 | Active - Proposal to Strike off | |
JUNGLE.COM HOLDINGS LIMITED | Director | 2018-06-08 | CURRENT | 2000-02-21 | Active | |
CLEARANCE BARGAINS LIMITED | Director | 2018-06-08 | CURRENT | 2000-04-06 | Active - Proposal to Strike off | |
ARGOS CARD TRANSACTIONS LIMITED | Director | 2018-06-08 | CURRENT | 2001-06-05 | Active | |
ARGOS SURBS INVESTMENTS LIMITED | Director | 2018-06-08 | CURRENT | 2006-02-21 | Active | |
HOME STORE & MORE LIMITED | Director | 2018-06-08 | CURRENT | 2006-03-30 | Active - Proposal to Strike off | |
HABITAT RETAIL LIMITED | Director | 2018-06-08 | CURRENT | 2010-11-19 | Active | |
PREMIER INCENTIVES LIMITED | Director | 2018-06-08 | CURRENT | 1987-10-26 | Active - Proposal to Strike off | |
JUNGLE.COM LIMITED | Director | 2018-06-08 | CURRENT | 1935-06-14 | Active | |
HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED | Director | 2018-06-08 | CURRENT | 1966-03-02 | Active | |
FINANCIAL RECOVERY SERVICES LIMITED | Director | 2018-06-08 | CURRENT | 1976-10-01 | Active | |
BRAND-LEADER'S LIMITED | Director | 2018-06-08 | CURRENT | 1966-07-07 | Active - Proposal to Strike off | |
ARGOS BUSINESS SOLUTIONS LIMITED | Director | 2018-06-08 | CURRENT | 1996-08-06 | Active | |
SOFTWARE WAREHOUSE HOLDINGS LIMITED | Director | 2018-06-08 | CURRENT | 1999-05-25 | Active | |
HOME RETAIL GROUP UK SERVICE COMPANY LIMITED | Director | 2018-06-08 | CURRENT | 2006-06-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/03/21 | |
AP04 | Appointment of Sainsbury's Corporate Secretary Limited as company secretary on 2021-05-07 | |
TM02 | Termination of appointment of Julia Foo on 2021-05-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN WAYNE CLARK | |
AP01 | DIRECTOR APPOINTED MRS IRINA BEECH | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/03/20 | |
AP01 | DIRECTOR APPOINTED MR DARREN WAYNE CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE CATLIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 09/03/19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA FOO on 2019-06-14 | |
AP03 | Appointment of Julia Foo as company secretary on 2019-06-14 | |
TM02 | Termination of appointment of Timothy Fallowfield on 2019-06-14 | |
AP02 | Appointment of Sainsburys Corporate Director Limited as director on 2019-02-15 | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE LOUISE CATLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODLUCK | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 10/03/18 | |
AP01 | DIRECTOR APPOINTED MR RYAN JAMES MYNARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN STUART MACMILLAN | |
AP03 | Appointment of Mr Timothy Fallowfield as company secretary on 2018-05-03 | |
TM02 | Termination of appointment of Anthony Guthrie on 2018-05-03 | |
RES01 | ADOPT ARTICLES 03/01/18 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | Statement of company's objects | |
LATEST SOC | 14/12/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 11/03/17 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 33 HOLBORN LONDON EC1N 2HT UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GOODLUCK | |
AA01 | Current accounting period extended from 28/02/17 TO 13/03/17 | |
AP03 | Appointment of Mr Anthony Guthrie as company secretary on 2016-11-23 | |
TM02 | Termination of appointment of Deborah Pamela Hamilton on 2016-11-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON BENTLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILLIS | |
AP01 | DIRECTOR APPOINTED MR IAIN STUART MACMILLAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16 | |
AP01 | DIRECTOR APPOINTED MR MARK SIMON WILLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/12/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP03 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/12/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PENELOPE MCKELVEY | |
AP03 | SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON | |
AP03 | SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/14 | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PARKER | |
AP01 | DIRECTOR APPOINTED GORDON ANDREW BENTLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP PARKER | |
AP03 | SECRETARY APPOINTED PENELOPE ANN MCKELVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH | |
AP01 | DIRECTOR APPOINTED DAVID WILLIAM ADAMS | |
AR01 | 14/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/12 | |
AR01 | 14/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/11 | |
AR01 | 14/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10 | |
AR01 | 14/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GEORGE SMITH / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
288a | SECRETARY APPOINTED PHILIP ALEXANDER PARKER | |
288a | DIRECTOR APPOINTED MATTHEW GEORGE SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR EUGENE BRAZIL | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL WILLIS | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/08 | |
RES13 | RE SECTION 175 03/10/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/07 | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: AVEBURY 489-499 AVEBURY BOULEVARD SAXON GATE WEST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2NW | |
363a | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ANDY HAMPERS LIMITED CERTIFICATE ISSUED ON 28/04/03 | |
363a | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARG SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ARG SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |