Dissolved 2016-10-27
Company Information for CH4E LIMITED
103 CLARENDON ROAD, LEEDS, LS2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-10-27 |
Company Name | |
---|---|
CH4E LIMITED | |
Legal Registered Office | |
103 CLARENDON ROAD LEEDS | |
Company Number | 06785322 | |
---|---|---|
Date formed | 2009-01-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-10-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
![]() |
CH4ENSICS LTD. | 600 4911 - 51 STREET RED DEER ALBERTA T4N 6V4 | Active | Company formed on the 2017-10-27 |
Officer | Role | Date Appointed |
---|---|---|
JULIET ALICE DE FALBE |
||
IP2IPO SERVICES LIMITED |
||
CHRISTOPHER JOHN MUIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JAMES NICHOLS |
Director | ||
CHRISTOPHER PAUL BROWN |
Director | ||
WILLIAM FIRTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEDDON MANAGEMENT LIMITED | Director | 2003-01-05 | CURRENT | 1996-07-16 | Active | |
OTTER MANAGEMENT LIMITED | Director | 1999-11-11 | CURRENT | 1999-11-11 | Active | |
CONCIRRUS LTD | Director | 2018-07-23 | CURRENT | 2011-09-30 | Active | |
ARTIOS PHARMA LIMITED | Director | 2018-06-25 | CURRENT | 2015-12-29 | Active | |
CRYSALIN LIMITED | Director | 2018-06-21 | CURRENT | 2007-04-27 | Liquidation | |
SILICON MICROGRAVITY LIMITED | Director | 2018-06-06 | CURRENT | 2014-09-16 | Active | |
IESO DIGITAL HEALTH LIMITED | Director | 2018-04-26 | CURRENT | 2000-09-01 | Active | |
PERACHEM HOLDINGS PLC | Director | 2018-04-26 | CURRENT | 2005-04-15 | Liquidation | |
NEXEON LIMITED | Director | 2018-04-18 | CURRENT | 2006-02-22 | Active | |
EPSILON-3 BIO LIMITED | Director | 2018-04-16 | CURRENT | 2010-06-18 | Liquidation | |
APCINTEX LIMITED | Director | 2018-04-05 | CURRENT | 2014-06-16 | Active | |
KUUR THERAPEUTICS LIMITED | Director | 2018-03-28 | CURRENT | 2005-11-11 | Liquidation | |
OXFORD BIOTRANS LIMITED | Director | 2018-03-27 | CURRENT | 2013-08-14 | Active - Proposal to Strike off | |
OXULAR LIMITED | Director | 2018-03-27 | CURRENT | 2014-11-27 | Active | |
WAVE OPTICS LIMITED | Director | 2018-03-26 | CURRENT | 2012-09-05 | Active | |
TELECTICA LTD | Director | 2018-03-22 | CURRENT | 2012-12-11 | Active | |
NEAL STREET TECHNOLOGIES LIMITED | Director | 2018-03-21 | CURRENT | 2013-05-03 | Active | |
IMPRESSION TECHNOLOGIES LIMITED | Director | 2018-03-13 | CURRENT | 2012-03-30 | Liquidation | |
COVENTRY INTERNATIONAL PRESSING COMPANY LTD | Director | 2018-03-13 | CURRENT | 2015-02-02 | Active | |
PULMOCIDE LIMITED | Director | 2018-03-12 | CURRENT | 2007-03-23 | Active | |
CARDIAN LIMITED | Director | 2018-03-12 | CURRENT | 2016-12-21 | Liquidation | |
AUTIFONY THERAPEUTICS LIMITED | Director | 2018-03-12 | CURRENT | 2011-02-25 | Active | |
INIVATA LIMITED | Director | 2018-03-07 | CURRENT | 2014-07-23 | Active | |
SAM LABS LTD. | Director | 2018-02-28 | CURRENT | 2014-04-23 | Active | |
MISSION THERAPEUTICS LIMITED | Director | 2018-02-15 | CURRENT | 2011-05-11 | Active | |
STORM THERAPEUTICS LIMITED | Director | 2018-02-14 | CURRENT | 2015-04-21 | Active | |
ECONIC TECHNOLOGIES LTD | Director | 2018-02-14 | CURRENT | 2011-06-24 | Active | |
SPIREA LIMITED | Director | 2017-12-14 | CURRENT | 2015-10-09 | Active | |
MOA TECHNOLOGY LIMITED | Director | 2017-10-25 | CURRENT | 2017-08-02 | Active | |
PANCREGENESIS LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active - Proposal to Strike off | |
QUANTUM MOTION TECHNOLOGIES LIMITED | Director | 2017-08-11 | CURRENT | 2017-07-14 | Active | |
CHROMOSOL LIMITED | Director | 2017-06-09 | CURRENT | 2017-06-09 | Liquidation | |
EDGETIC LIMITED | Director | 2017-05-15 | CURRENT | 2017-05-15 | Liquidation | |
ALESI SURGICAL LIMITED | Director | 2017-03-02 | CURRENT | 2007-03-01 | Active | |
ART OF XEN LIMITED | Director | 2017-02-22 | CURRENT | 2001-06-15 | Active | |
ACCELERCOMM LTD | Director | 2016-12-21 | CURRENT | 2016-03-04 | Active | |
MICROBIOTICA LIMITED | Director | 2016-12-15 | CURRENT | 2016-07-08 | Active | |
CELLTRON NETWORKS LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
APERIO PHARMA LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
MIXERGY LIMITED | Director | 2016-08-26 | CURRENT | 2014-07-18 | Active | |
UNIPHY LIMITED | Director | 2016-07-11 | CURRENT | 2016-02-12 | Active | |
DYNAMIC VISION SYSTEMS LIMITED | Director | 2016-07-07 | CURRENT | 2014-10-07 | Active - Proposal to Strike off | |
ULTRALEAP HOLDINGS LIMITED | Director | 2016-06-13 | CURRENT | 2016-03-08 | Active | |
DEFENITION LIMITED | Director | 2016-05-11 | CURRENT | 2016-05-11 | Active | |
CERYX MEDICAL LIMITED | Director | 2016-05-03 | CURRENT | 2016-02-12 | Active | |
PULMONIR LIMITED | Director | 2016-03-15 | CURRENT | 2016-02-02 | Active - Proposal to Strike off | |
ASTERION LIMITED | Director | 2016-03-08 | CURRENT | 2000-12-21 | Active | |
FLUID PHARMA LTD | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
ZEETTA NETWORKS LIMITED | Director | 2015-12-22 | CURRENT | 2015-01-20 | Liquidation | |
NAVENIO LIMITED | Director | 2015-12-04 | CURRENT | 2015-10-28 | Active | |
ADJUVANTIX LIMITED | Director | 2015-10-09 | CURRENT | 1999-10-28 | Dissolved 2016-07-12 | |
RELITECT LIMITED | Director | 2015-02-20 | CURRENT | 2014-11-17 | Active - Proposal to Strike off | |
8POWER LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
PHASE FOCUS LIMITED | Director | 2014-12-17 | CURRENT | 2006-06-23 | Active | |
ULTRAMATIS LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Active - Proposal to Strike off | |
DUKOSI LIMITED | Director | 2014-11-19 | CURRENT | 2003-11-27 | Active | |
MAGNOMATICS LIMITED | Director | 2014-11-07 | CURRENT | 2006-07-17 | Active | |
PERPETUUM LIMITED | Director | 2014-10-01 | CURRENT | 2004-06-04 | Active - Proposal to Strike off | |
EIGHT19 LIMITED | Director | 2014-09-22 | CURRENT | 2010-07-22 | Active | |
UMIP PROJECT 001 LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Dissolved 2016-09-06 | |
UMIP PROJECT 003 LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Active - Proposal to Strike off | |
BOXARR LIMITED | Director | 2014-07-24 | CURRENT | 2003-08-20 | Active | |
EXTRAJECT TECHNOLOGIES LTD | Director | 2014-07-23 | CURRENT | 2013-01-21 | Active - Proposal to Strike off | |
MEDELLA THERAPEUTICS LIMITED | Director | 2014-07-23 | CURRENT | 2007-02-08 | Active - Proposal to Strike off | |
PH THERAPEUTICS LIMITED | Director | 2014-07-23 | CURRENT | 2013-03-06 | Active | |
UMIP PROJECT 002 LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Dissolved 2017-10-17 | |
CREAVO MEDICAL TECHNOLOGIES LIMITED | Director | 2014-04-01 | CURRENT | 2014-01-31 | Liquidation | |
OXSYBIO LIMITED | Director | 2014-03-03 | CURRENT | 2014-03-03 | Liquidation | |
IONIX ADVANCED TECHNOLOGIES LTD | Director | 2013-12-23 | CURRENT | 2011-08-04 | Active | |
SAW DX LIMITED | Director | 2013-08-12 | CURRENT | 2013-03-11 | Active - Proposal to Strike off | |
SPINETIC ENERGY LIMITED | Director | 2013-05-24 | CURRENT | 2012-05-28 | Liquidation | |
UBIQUIGENT LTD | Director | 2013-04-04 | CURRENT | 2009-07-10 | Active | |
AZURI TECHNOLOGIES LTD | Director | 2012-12-21 | CURRENT | 2012-07-10 | Active | |
PHOTOPHARMICA LIMITED | Director | 2012-12-21 | CURRENT | 2012-12-03 | Dissolved 2018-06-12 | |
OXEHEALTH LIMITED | Director | 2012-09-13 | CURRENT | 2012-07-31 | Active | |
OXFORD DRUG DESIGN LIMITED | Director | 2012-07-10 | CURRENT | 2001-10-17 | Active | |
CRYPTOGRAPHIQ LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
SEREN PHOTONICS LIMITED | Director | 2012-03-06 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
PHOTOPHARMICA LEEDS LIMITED | Director | 2011-09-22 | CURRENT | 2001-03-06 | Dissolved 2015-08-18 | |
FIRST LIGHT FUSION LIMITED | Director | 2011-06-30 | CURRENT | 2011-03-08 | Active | |
UNION LIFE SCIENCES LIMITED | Director | 2011-04-14 | CURRENT | 2006-02-16 | Active - Proposal to Strike off | |
ARKIVUM LIMITED | Director | 2011-03-24 | CURRENT | 2011-02-15 | Active | |
ANACAIL LIMITED | Director | 2011-02-23 | CURRENT | 2010-11-03 | Liquidation | |
MBS DIRECTOR LIMITED | Director | 2009-09-02 | CURRENT | 2007-05-23 | Active - Proposal to Strike off | |
MBS SECRETARIAL LIMITED | Director | 2009-09-02 | CURRENT | 2007-05-23 | Active - Proposal to Strike off | |
MODERN BIOSCIENCES NOMINEES LIMITED | Director | 2009-08-04 | CURRENT | 2007-06-14 | Active | |
ISTESSO THERAPEUTICS LIMITED | Director | 2009-06-02 | CURRENT | 2005-04-05 | Active | |
C-CAPTURE LIMITED | Director | 2009-05-21 | CURRENT | 2009-05-21 | Active | |
AMAETHON LIMITED | Director | 2009-04-17 | CURRENT | 2003-07-30 | Liquidation | |
AZELLON LTD | Director | 2009-01-05 | CURRENT | 2007-12-07 | Active - Proposal to Strike off | |
POLAR OLED LTD | Director | 2008-11-26 | CURRENT | 2008-11-26 | Active - Proposal to Strike off | |
ENCOS LIMITED | Director | 2008-11-13 | CURRENT | 2007-04-23 | Dissolved 2017-04-11 | |
IKSUDA THERAPEUTICS LIMITED | Director | 2008-09-04 | CURRENT | 2007-11-21 | Active | |
DISPERSIA LIMITED | Director | 2008-08-01 | CURRENT | 2006-01-31 | Dissolved 2014-05-27 | |
DYECAT LIMITED | Director | 2008-08-01 | CURRENT | 2005-10-03 | Dissolved 2014-05-06 | |
CHAMELIC LIMITED | Director | 2008-08-01 | CURRENT | 2006-02-16 | Dissolved 2015-08-11 | |
STRUCTURE VISION LIMITED | Director | 2008-08-01 | CURRENT | 2003-03-20 | Active | |
SUSTAINABLE RESOURCE SOLUTIONS LIMITED | Director | 2008-07-25 | CURRENT | 2007-04-30 | Dissolved 2015-07-14 | |
RIO AI LIMITED | Director | 2008-04-09 | CURRENT | 1997-10-01 | Active | |
EMDOT LIMITED | Director | 2007-08-02 | CURRENT | 2007-08-02 | Active | |
MDL 2016 LIMITED | Director | 2007-02-22 | CURRENT | 2006-02-10 | Dissolved 2018-03-06 | |
SURREY NANOSYSTEMS LIMITED | Director | 2006-11-28 | CURRENT | 1999-06-02 | Active | |
PHARMINOX LIMITED | Director | 2006-09-15 | CURRENT | 2001-12-28 | Active - Proposal to Strike off | |
CAPSANT NEUROTECHNOLOGIES LIMITED | Director | 2006-06-28 | CURRENT | 2002-06-21 | Liquidation | |
QUAY EVENTS LIMITED | Director | 2000-11-01 | CURRENT | 1995-10-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLS | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM LEEDS INNOVATION CENTRE CLARENDON ROAD LEEDS LS2 9DF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 28-30 HIGH STREET GUILDFORD SURREY GU1 3EL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 604.88 | |
AR01 | 04/02/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 604.88 | |
AR01 | 04/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 24 CORNHILL LONDON EC3V 3ND | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 13/09/2012 | |
SH01 | 13/09/13 STATEMENT OF CAPITAL GBP 604.88 | |
SH01 | 02/07/13 STATEMENT OF CAPITAL GBP 208.08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FIRTH | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/01/2013 TO 31/12/2012 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AR01 | 04/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER PAUL BROWN | |
AP01 | DIRECTOR APPOINTED MR MARK JAMES NICHOLS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/12 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR WILLIAM FIRTH | |
SH02 | SUB-DIVISION 18/02/11 | |
AP02 | CORPORATE DIRECTOR APPOINTED IP2IPO | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUB DIVISION 18/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 26-28 SOUTHERNHAY EAST EXETER EX1 1NS | |
SH01 | 18/02/11 STATEMENT OF CAPITAL GBP 128.92 | |
AR01 | 07/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MUIR / 25/01/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-11 |
Notices to Creditors | 2015-04-07 |
Appointment of Liquidators | 2015-04-07 |
Resolutions for Winding-up | 2015-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.08 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38210 - Treatment and disposal of non-hazardous waste
|
|
|
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 CH4E LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Torridge District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CH4E LIMITED | Event Date | 2015-03-27 |
William Antony Batty , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CH4E LIMITED | Event Date | 2015-03-27 |
Passed on 27 March 2015 At a General Meeting of the above named Company, duly convened and held at 24 Cornhill, London, EC3V 4PJ on 27 March 2015 the following Special Resolution was duly passed: “That the Company be wound up voluntarily.” and William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London WC1R 5EF was appointed as Liquidator. Liquidator’s name: William Antony Batty (Insolvency Practitioner Number: 8111 ), Antony Batty & Company LLP : 3 Field Court, Gray’s Inn, London, WC1R 5EF , Telephone: 0207 831 1234 Fax: 020 7430 2727, Email: claire@antonybatty.com Office contact: Claire Howell Mark Nichols : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2011-09-27 | |
(In Liquidation) Registered Office: Ayrshire Business Centre, 33 Townhead, Kilmaurs, Kilmarnock KA3 2SR. I, Annette Menzies of French Duncan LLP, 375 West George Street, Glasgow G2 4LW, hereby give notice that I was appointed Interim Liquidator of R.B Joiners Limited on 13 September 2011 by interlocutor of Kilmarnock Sheriff Court. Notice is also given, pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the First Meeting of Creditors of the above company will be held within the offices of French Duncan LLP, 375 West George Street, Glasgow G2 4LW, on Wednesday 12 October 2011 at 12.00 noon for the purpose of choosing a liquidator and determining whether to establish a Liquidation Committee. A Creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. Voting must either be in person by the Creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or to my office at the above address prior to the meeting. Annette Menzies , Interim Liquidator French Duncan LLP 23 September 2011. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CH4E LIMITED | Event Date | |
I, William Antony Batty of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF was appointed liquidator of the above named company on 27 March 2015 . NOTICE IS HEREBY GIVEN that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 21 May 2015 , and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Liquidators name: William Antony Batty (Insolvency Practitioner Number 8111 ), Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF . Telephone: 0207 831 1234 , Fax: 020 7430 2727, Email: Claire@antonybatty.com Office contact: Claire Howell | |||
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. |