Company Information for EAST LONDON SMALL BUSINESS CENTRE LIMITED
C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
|
Company Registration Number
01400613
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
EAST LONDON SMALL BUSINESS CENTRE LIMITED | |
Legal Registered Office | |
C/O BDO LLP 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Other companies in E1 | |
Company Number | 01400613 | |
---|---|---|
Company ID Number | 01400613 | |
Date formed | 1978-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2022-10-14 18:56:28 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LUCY JANE CANNELL |
||
JOANNA CLARKE |
||
NICHOLAS WILLIAM DOYLE |
||
JAMES ROBERT PINCHBECK |
||
PHILIP ROGER WATKINS |
||
LAURENCE MICHAEL WISEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUENAINA SHARMA |
Company Secretary | ||
JOHN PERCY BALCH |
Director | ||
CHARLES COMYNS WILLIAM BERKELEY |
Director | ||
KEITH JOHN RIDLEY |
Company Secretary | ||
SARAH HELEN ASH |
Director | ||
MOHAMMED AZIZ CHOUDHURY |
Director | ||
ANDREW JONATHAN GIRLING |
Director | ||
PAULINE BARNETT |
Director | ||
JANE ELIZABETH COGLAN |
Director | ||
TIMOTHY DAVID HEATH |
Director | ||
KATHRYN JANE CAVELLE |
Director | ||
ALLAN FERRIES |
Director | ||
PHILIP JUSTIN MICHAEL COOPER |
Director | ||
ANDREW JONATHAN GIRLING |
Director | ||
DAVID BOEHM |
Director | ||
GRAEME PHILIP CANN |
Director | ||
PATRICK CHARLES GOVER |
Director | ||
LENA KARIN BJORCK |
Director | ||
ANDREW JONATHAN GIRLING |
Director | ||
TREVOR BRIAN JOHNSON |
Company Secretary | ||
KABIR HUSSAIN CHOUDHURY |
Director | ||
EMMA LOUISA FORD |
Director | ||
JOHN PATRICK GODFREY |
Director | ||
PAUL MARTIN FLOOD |
Director | ||
STEPHEN ROGER DAVID BROOKS |
Director | ||
TIMOTHY WILLIAM WALBY |
Company Secretary | ||
LEONARD ARTHUR SHEPPARD |
Company Secretary | ||
ROSEMARY GOODWIN |
Director | ||
JOHN CECIL FORTESCUE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAVENDISH CONSORTIUM LIMITED | Director | 2018-04-05 | CURRENT | 2017-11-09 | Active | |
BARKING & DAGENHAM SMALL BUSINESS CENTRE LTD. | Director | 2018-04-05 | CURRENT | 2006-04-10 | Active | |
EAST LONDON SMALL BUSINESS CHARITY LIMITED | Director | 2018-04-05 | CURRENT | 1993-07-20 | Liquidation | |
ENTERPRISE FOR LONDON LTD | Director | 2018-04-05 | CURRENT | 2015-03-23 | Active | |
GOEAST VENTURES LIMITED | Director | 2018-04-05 | CURRENT | 2002-07-24 | Active - Proposal to Strike off | |
LONDON SMALL BUSINESS CENTRE LIMITED | Director | 2018-04-05 | CURRENT | 2004-12-21 | Active - Proposal to Strike off | |
NBV PROPERTY MANAGEMENT LTD | Director | 2017-12-01 | CURRENT | 2001-09-07 | Active | |
NORFOLK AND WAVENEY ENTERPRISE SERVICES | Director | 2017-06-07 | CURRENT | 1982-05-05 | Active | |
NWES PROPERTY SERVICES LIMITED | Director | 2017-06-07 | CURRENT | 2005-02-10 | Active | |
NBV ENTERPRISE SOLUTIONS LIMITED | Director | 2017-04-27 | CURRENT | 1982-11-17 | Active | |
FUTURE DYNAMICS LIMITED | Director | 2008-05-06 | CURRENT | 2008-05-06 | Dissolved 2016-11-01 | |
CAVENDISH CONSORTIUM LIMITED | Director | 2018-04-05 | CURRENT | 2017-11-09 | Active | |
BARKING & DAGENHAM SMALL BUSINESS CENTRE LTD. | Director | 2018-04-05 | CURRENT | 2006-04-10 | Active | |
GOEAST VENTURES LIMITED | Director | 2018-04-05 | CURRENT | 2002-07-24 | Active - Proposal to Strike off | |
NBV PROPERTY MANAGEMENT LTD | Director | 2017-04-27 | CURRENT | 2001-09-07 | Active | |
NBV ENTERPRISE SOLUTIONS LIMITED | Director | 2016-12-06 | CURRENT | 1982-11-17 | Active | |
NORFOLK AND WAVENEY ENTERPRISE SERVICES | Director | 2016-07-15 | CURRENT | 1982-05-05 | Active | |
NWES PROPERTY SERVICES LIMITED | Director | 2016-07-15 | CURRENT | 2005-02-10 | Active | |
CHIRPY HEAT LTD | Director | 2016-01-22 | CURRENT | 2016-01-22 | Active | |
ADECOE LIMITED | Director | 2014-02-24 | CURRENT | 2013-03-12 | Active | |
CAVENDISH CONSORTIUM LIMITED | Director | 2018-04-05 | CURRENT | 2017-11-09 | Active | |
BARKING & DAGENHAM SMALL BUSINESS CENTRE LTD. | Director | 2018-04-05 | CURRENT | 2006-04-10 | Active | |
EAST LONDON SMALL BUSINESS CHARITY LIMITED | Director | 2018-04-05 | CURRENT | 1993-07-20 | Liquidation | |
GOEAST VENTURES LIMITED | Director | 2018-04-05 | CURRENT | 2002-07-24 | Active - Proposal to Strike off | |
LONDON SMALL BUSINESS CENTRE LIMITED | Director | 2018-04-05 | CURRENT | 2004-12-21 | Active - Proposal to Strike off | |
DEANS SPORT, HEALTH AND LEISURE MANAGEMENT COMPANY LIMITED | Director | 2017-09-13 | CURRENT | 2010-09-10 | Active | |
LINCOLN COLLEGE CORPORATE SUPPORT SOLUTIONS LIMITED | Director | 2017-09-13 | CURRENT | 2011-07-28 | Active | |
LINCOLN ACADEMY LIMITED | Director | 2017-09-13 | CURRENT | 2004-04-02 | Active | |
FE RESOURCES (LINCOLN) LTD | Director | 2017-09-13 | CURRENT | 2011-06-27 | Active | |
LINCOLN COLLEGE COMMERCIAL HOLDINGS LIMITED | Director | 2017-09-13 | CURRENT | 2011-07-28 | Active | |
NORFOLK AND WAVENEY ENTERPRISE SERVICES | Director | 2017-06-07 | CURRENT | 1982-05-05 | Active | |
NWES PROPERTY SERVICES LIMITED | Director | 2017-06-07 | CURRENT | 2005-02-10 | Active | |
NBV PROPERTY MANAGEMENT LTD | Director | 2017-04-27 | CURRENT | 2001-09-07 | Active | |
NBV ENTERPRISE SOLUTIONS LIMITED | Director | 2008-10-07 | CURRENT | 1982-11-17 | Active | |
NORFOLK AND WAVENEY ENTERPRISE SERVICES | Director | 2016-06-21 | CURRENT | 1982-05-05 | Active | |
NWES PROPERTY SERVICES LIMITED | Director | 2016-06-21 | CURRENT | 2005-02-10 | Active | |
EEEGR | Director | 2013-10-18 | CURRENT | 2000-11-27 | Active | |
EASTERN EDGE LTD | Director | 2010-10-20 | CURRENT | 2010-10-20 | Active | |
CAPITAL ENTERPRISE (UK) LIMITED | Director | 2016-09-01 | CURRENT | 1993-06-15 | Active | |
INFINITY HEALTH TECHNOLOGY LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active | |
INFINITY HEALTH LIMITED | Director | 2014-01-31 | CURRENT | 2013-11-20 | Active | |
INFINITY HT LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-15 | Active | |
STARTWISE LIMITED | Director | 2013-08-15 | CURRENT | 2013-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-04-29 | ||
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-29 | |
LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/21 FROM Two Snowhill Snow Hill Queensway Birmingham B4 6GA | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/21 FROM Regent House Clinton Avenue Nottingham Nottinghamshire NG5 1AZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-29 | |
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-29 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/19 FROM Rouen House Rouen Road Norwich NR1 1RB England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CH01 | Director's details changed for Mr Nicholas William Doyle on 2019-01-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/19 FROM Norwich Enterprise Centre 4B Guildhall Hill Norwich Norfolk NR2 1JH England | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF NORFOLK AND WAVENEY ENTERPRISE SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSIE NICOLA JARROLD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
RP04TM01 | SECOND FILING OF TM01 FOR JOHN PERCY BALCH | |
RP04TM01 | SECOND FILING OF TM01 FOR KEVIN MICHAEL HORNE | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT PINCHBECK | |
AP01 | DIRECTOR APPOINTED MRS JOANNA CLARKE | |
TM02 | Termination of appointment of Suenaina Sharma on 2018-04-16 | |
AP03 | Appointment of Mrs Lucy Jane Cannell as company secretary on 2018-04-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BALCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BALCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES COMYNS WILLIAM BERKELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL RUDDOCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH RIDLEY | |
AP03 | SECRETARY APPOINTED MRS SUENAINA SHARMA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH RIDLEY | |
AP03 | SECRETARY APPOINTED MRS SUENAINA SHARMA | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/17 FROM Universal House 88-94 Wentworth Street London E1 7SA | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA01 | Current accounting period extended from 30/09/16 TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR PHILIP ROGER WATKINS | |
AP01 | DIRECTOR APPOINTED MS SUSIE NICOLA JARROLD | |
AP01 | DIRECTOR APPOINTED MR KEVIN MICHAEL HORNE | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS WILLIAM DOYLE | |
AP01 | DIRECTOR APPOINTED MR JOHN PERCY BALCH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL RUDDOCK / 01/09/2016 | |
RES01 | ADOPT ARTICLES 06/12/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ASH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM VOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GIRLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED CHOUDHURY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AR01 | 01/08/15 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 | |
AR01 | 01/08/14 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WHITER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE BARNETT | |
AP01 | DIRECTOR APPOINTED MR LAURENCE MICHAEL WISEMAN | |
AR01 | 01/08/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR ADAM EDWARD VOS | |
RES01 | ADOPT ARTICLES 21/03/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AR01 | 01/08/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HILL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HELEN ASH / 03/04/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE COGLAN | |
AR01 | 01/08/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE BARNETT / 16/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HELEN ASH / 19/07/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEATH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HELEN BATTEY / 05/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH COGLAN / 05/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES COMYNS WILLIAM BERKELEY / 05/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE BARNETT / 05/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN GIRLING / 05/01/2011 | |
AR01 | 01/08/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH COGLAN / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES COMYNS WILLIAM BERKELEY / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE BARNETT / 01/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
363a | ANNUAL RETURN MADE UP TO 01/08/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITER / 29/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | ANNUAL RETURN MADE UP TO 01/08/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR KATHRYN CAVELLE | |
288a | DIRECTOR APPOINTED SARAH HELEN BATTEY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HEATH / 18/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JILL RUDDOCK / 15/01/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 01/08/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 01/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 |
Resolution | 2019-05-07 |
Appointmen | 2019-05-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
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 EAST LONDON SMALL BUSINESS CENTRE LIMITED
EAST LONDON SMALL BUSINESS CENTRE LIMITED owns 2 domain names.
elsbc.co.uk eastlondonsmallbusinesscentre.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | MEMORY BOX UK LTD | 2010-05-07 | Outstanding |
We have found 1 mortgage charges which are owed to EAST LONDON SMALL BUSINESS CENTRE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Redbridge | |
|
Supportive Activities |
London Borough of Redbridge | |
|
Supportive Activities |
London Borough of Newham | |
|
|
City of London | |
|
Private Contractors |
London Borough of Redbridge | |
|
Supportive Activities |
London Borough of Newham | |
|
|
City of London | |
|
|
London Borough of Redbridge | |
|
Supportive Activities |
London Borough of Newham | |
|
|
London Borough of Redbridge | |
|
Supportive Activities |
City of London | |
|
Private Contractors |
London Borough of Newham | |
|
|
City of London | |
|
Private Contractors |
London Borough of Redbridge | |
|
Supportive Activities |
London Borough of Redbridge | |
|
Supportive Activities |
City of London | |
|
Private Contractors |
City of London | |
|
Private Contractors |
London Borough of Redbridge | |
|
Supportive Activities |
City of London | |
|
Private Contractors |
City of London | |
|
Private Contractors |
London Borough of Redbridge | |
|
Supportive Activities |
London Borough of Redbridge | |
|
Supportive Activities |
City of London | |
|
Private Contractors |
London Borough of Havering | |
|
|
London Borough of Redbridge | |
|
Supportive Activities |
London Borough of Redbridge | |
|
Supportive Activities |
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Redbridge | |
|
Supportive Activities |
London Borough of Redbridge | |
|
Supportive Activities |
London Borough of Redbridge | |
|
Supportive Activities |
London Borough of Redbridge | |
|
Supportive Activities |
London Borough of Redbridge | |
|
Supportive Activities |
City of London | |
|
Grants & Subscriptions |
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.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | EAST LONDON SMALL BUSINESS CENTRE LIMITED | Event Date | 2019-05-07 |
Initiating party | Event Type | Appointmen | |
Defending party | EAST LONDON SMALL BUSINESS CENTRE LIMITED | Event Date | 2019-05-07 |
Company Number: 01400613 Name of Company: EAST LONDON SMALL BUSINESS CENTRE LIMITED Nature of Business: Small business support services Type of Liquidation: Creditors' Voluntary Liquidation Registered… | |||
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. |