BRUFORM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBRUFORM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00657277
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRUFORM LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BRUFORM LIMITED located?

    Registered Office Address
    100 Victoria Street
    SW1E 5JL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRUFORM LIMITED?

    Previous Company Names
    Company NameFromUntil
    D.S. PROPERTY INVESTMENTS LIMITEDOct 26, 1993Oct 26, 1993
    CLAYFORM PROPERTY INVESTMENTS LIMITEDDec 08, 1987Dec 08, 1987
    SAMUEL PROPERTIES(DEVELOPMENTS)LIMITEDApr 25, 1960Apr 25, 1960

    What are the latest accounts for BRUFORM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for BRUFORM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Development Securities Estates Limited as a director on Dec 08, 2023

    1 pagesTM01

    Notification of Land Securities Spv's Limited as a person with significant control on Nov 08, 2023

    2 pagesPSC02

    Cessation of Development Securities (Investments) Plc as a person with significant control on Nov 08, 2023

    1 pagesPSC07

    Statement of capital on Nov 07, 2023

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 24, 2023 with updates

    5 pagesCS01

    Director's details changed for Development Securities Estates Limited on Oct 06, 2022

    1 pagesCH02

    Director's details changed for Development Securities Estates Plc on Oct 04, 2019

    1 pagesCH02

    Change of details for Development Securities (Investments) Plc as a person with significant control on Oct 06, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Termination of appointment of Ls Company Secretaries Limited as a secretary on Oct 05, 2022

    1 pagesTM02

    Appointment of U and I Company Secretaries Limited as a secretary on Oct 05, 2022

    2 pagesAP04

    Appointment of U and I Director 2 Limited as a director on Oct 05, 2022

    2 pagesAP02

    Appointment of U and I Director 1 Limited as a director on Oct 05, 2022

    2 pagesAP02

    Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on Oct 06, 2022

    1 pagesAD01

    Director's details changed for Mr George Mark Richardson on Aug 18, 2022

    2 pagesCH01

    Termination of appointment of Richard Upton as a director on Apr 30, 2022

    1 pagesTM01

    Appointment of Mr George Mark Richardson as a director on Apr 30, 2022

    2 pagesAP01

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01

    Who are the officers of BRUFORM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    U AND I COMPANY SECRETARIES LIMITED
    SW1E 5JL London
    100 Victoria Street
    England
    Secretary
    SW1E 5JL London
    100 Victoria Street
    England
    Identification TypeUK Limited Company
    Registration Number14397831
    301504670001
    RICHARDSON, George Mark
    SW1E 5JL London
    100 Victoria Street
    England
    Director
    SW1E 5JL London
    100 Victoria Street
    England
    United KingdomBritish300754680001
    U AND I DIRECTOR 1 LIMITED
    SW1E 5JL London
    100 Victoria Street
    England
    Director
    SW1E 5JL London
    100 Victoria Street
    England
    Identification TypeUK Limited Company
    Registration Number14396718
    301323850001
    U AND I DIRECTOR 2 LIMITED
    SW1E 5JL London
    100 Victoria Street
    England
    Director
    SW1E 5JL London
    100 Victoria Street
    England
    Identification TypeUK Limited Company
    Registration Number14396827
    301323930001
    BARTON, Chris
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Secretary
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    193867690001
    BRAYSHAW, Martin John
    87 Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    Secretary
    87 Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    British8606990001
    CROMPTON, Rita Mary
    36 Priory Avenue
    N8 7RN London
    Secretary
    36 Priory Avenue
    N8 7RN London
    British4779150001
    LANES, Stephen Alec
    Thorpe House 105 Mycenae Road
    Blackheath
    SE3 7RX London
    Secretary
    Thorpe House 105 Mycenae Road
    Blackheath
    SE3 7RX London
    British1266100003
    RATSEY, Helen Maria
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    British158450520001
    SHEPHERD, Marcus Owen
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    190653190001
    WARE, Robert Thomas Ernest
    3 Bayliss Road
    Wargrave
    RG10 8DR Reading
    Berkshire
    Secretary
    3 Bayliss Road
    Wargrave
    RG10 8DR Reading
    Berkshire
    British4779170001
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    England
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    England
    England
    Identification TypeUK Limited Company
    Registration Number04365193
    159674790001
    BODIE, Anthony Ellyah
    112 Clifton Hill
    NW8 OJS London
    Director
    112 Clifton Hill
    NW8 OJS London
    British34902790002
    BRAYSHAW, Martin John
    87 Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    Director
    87 Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    EnglandBritish8606990001
    BURLETSON, Bryan Richard
    Farmhouse
    Templecombe
    RG9 3HP Henley On Thames
    Oxfordshire
    Director
    Farmhouse
    Templecombe
    RG9 3HP Henley On Thames
    Oxfordshire
    United KingdomBritish57633110005
    CHATTERJEE, Vivienne Teresa
    18 Belsize Crescent
    NW3 5QU London
    Director
    18 Belsize Crescent
    NW3 5QU London
    British9092320001
    CHEER, Bruce Baxter
    10 Kilmiston House
    TW17 9ES Shepperton
    Middlesex
    Director
    10 Kilmiston House
    TW17 9ES Shepperton
    Middlesex
    British66762930001
    CHRISTMAS, Jamie Graham
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United Kingdom
    United KingdomBritish162910480002
    CORDEREY, Neil Sinclair
    5 Barton Road
    AL4 8QG Wheathampstead
    Hertfordshire
    Director
    5 Barton Road
    AL4 8QG Wheathampstead
    Hertfordshire
    United KingdomBritish74024640001
    DOWLING, Brian Sidney Preston
    Crest House
    Silver Street Goffs Oak
    EN7 5JE Cheshunt
    Director
    Crest House
    Silver Street Goffs Oak
    EN7 5JE Cheshunt
    British36851910001
    MARX, Michael Henry
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish35019090001
    UPTON, Richard
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish204950320001
    VAUGHAN, Steven Mark
    16 Kittiwake Close
    Woodley
    RG5 4UF Reading
    Berkshire
    Director
    16 Kittiwake Close
    Woodley
    RG5 4UF Reading
    Berkshire
    British9092330001
    WARE, Robert Thomas Ernest
    3 Bayliss Road
    Wargrave
    RG10 8DR Reading
    Berkshire
    Director
    3 Bayliss Road
    Wargrave
    RG10 8DR Reading
    Berkshire
    British4779170001
    WEINER, Matthew Simon
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish72888710002
    DEVELOPMENT SECURITIES ESTATES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeUK Limited Company
    Registration Number657311
    53858600003

    Who are the persons with significant control of BRUFORM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    England
    Nov 08, 2023
    Victoria Street
    SW1E 5JL London
    100
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number04365195
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    SW1E 5JL London
    100 Victoria Street
    England
    Apr 06, 2016
    SW1E 5JL London
    100 Victoria Street
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00701787
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BRUFORM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of release and substitution
    Created On Oct 06, 1993
    Delivered On Oct 11, 1993
    Satisfied
    Amount secured
    The principal of interest on the £20,000,000 11 per cent. First mortgage debenture stock 2016 of clayform holdings PLC and all other moneys intended to be secured by the above deed and the existing deeds (as defined in the above deed)to which it is supplemental
    Short particulars
    F/H 63/71 northgate street and 14/20 hare lane gloucester t/no.GR29998.
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • Oct 11, 1993Registration of a charge (395)
    • May 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Sep 03, 1992
    Delivered On Sep 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the undertaking property and assets of the company present and future.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 11, 1992Registration of a charge (395)
    • Dec 06, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 03, 1992
    Delivered On Sep 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 11, 1992Registration of a charge (395)
    • Dec 06, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 03, 1992
    Delivered On Sep 11, 1992
    Satisfied
    Amount secured
    All monies due from the company and/or clayform properties PLC to the chargee on any account whatsoever
    Short particulars
    58A bridge street swindon wiltshire t/no wt 92145.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 11, 1992Registration of a charge (395)
    • May 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of release and subtitution
    Created On Aug 28, 1992
    Delivered On Sep 03, 1992
    Satisfied
    Amount secured
    The principal and interest on £20,000,ooo 11% first mortgage debenture stock 2016 of clayform holdings PLC.see form 395 for details
    Short particulars
    F/H 58A bridge st.swindon wilts.t/n wt 92149.with fixed plant building fixtures machinery.
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • Sep 03, 1992Registration of a charge (395)
    • May 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jul 27, 1992
    Delivered On Oct 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the guarantee (as defined) and/or this charge
    Short particulars
    Grove house church road ashford middlesex t/n sy 445631 2 and 2A derby street high road (f/h) beeston t/n nt 3452 units 1 to 6 (incl) forming part of lowesmoor trading estate worcs t/N. On 59721.
    Persons Entitled
    • Samuel Montagu & Co Limited(As Agent and Trustee for the Banks)
    Transactions
    • Oct 15, 1991Registration of a charge (395)
    • Jul 27, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 19, 1992
    Delivered On Jul 06, 1992
    Satisfied
    Amount secured
    All moneys due from the company and clayform properties PLC to the chargee on anaccount whatsoever
    Short particulars
    2 high street llangefni gwynedd t/n:WA536284.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 06, 1992Registration of a charge (395)
    • May 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 19, 1992
    Delivered On Jul 06, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22 rye lane peckham southwark t/n:LN166010.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 06, 1992Registration of a charge (395)
    • May 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of release and subsitution
    Created On Jun 08, 1992
    Delivered On Jun 08, 1992
    Satisfied
    Amount secured
    The principal of and interest on the £20000,000 11% first mortgage debenture stock 2016 and all other monies due from the company to the chargee under the existing deeds (as defined)
    Short particulars
    2 high street llangefni anglesey gwynedd and 22 rye lane peckham london together with all buildings and erections and fixtures and fixed plant machinery.
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • Jun 08, 1992Registration of a charge (395)
    • May 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 08, 1992
    Delivered On Apr 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 ref. M336C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1992Registration of a charge (395)
    • Jul 02, 1992Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 06, 1993Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Apr 08, 1992
    Delivered On Apr 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the undertaking, property and assets of the company.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1992Registration of a charge (395)
    • Jul 02, 1992Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 06, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1992
    Delivered On Apr 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or clayform properties PLC to the chargee on any account whatsoever
    Short particulars
    41 church street, cromer, norfolk t/no.NK87512.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1992Registration of a charge (395)
    • May 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1992
    Delivered On Apr 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or clayform properties PLC to the chargee on any account whatsoever
    Short particulars
    111/112 high street, gorleston, norfolk t/no. NK87668.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1992Registration of a charge (395)
    • May 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1992
    Delivered On Apr 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or clayform properties PLC to the chargee on any account whatsoever
    Short particulars
    16/18 bridge stret, haverfordwest, dyfed t/no. WA535490.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1992Registration of a charge (395)
    • May 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1992
    Delivered On Apr 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or clayform properties PLC to the chargee on any account whatsoever
    Short particulars
    37/39 market street, holyhead, gwynedd. T/no. WA535466.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1992Registration of a charge (395)
    • May 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1992
    Delivered On Apr 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or clayform properties PLC to the chargee on any acount whatsoever
    Short particulars
    1/5 new street, huddersfield, W.yorks. T/no. Wyk 465986.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1992Registration of a charge (395)
    • May 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1992
    Delivered On Apr 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or clayform properties PLC to the chargee on any acount whatsoever
    Short particulars
    1 george street, pontypool, powys. T/no WA536773.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1992Registration of a charge (395)
    • May 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1992
    Delivered On Apr 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or clayform properties PLC tp the chargee on any acount whatsoever
    Short particulars
    4/5 market square, wellington shropshgire title no sl 36959.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1992Registration of a charge (395)
    • May 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1992
    Delivered On Apr 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or clayform properties PLC to the chargee on any account whatsoever
    Short particulars
    1/3 king street, ulverston, cumbria. T/no. CU64853.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1992Registration of a charge (395)
    • May 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1992
    Delivered On Apr 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or clayform properties PLC to the chargee on any account whatsoever
    Short particulars
    25 south street, worthing, W. sussex. T/no. WSX153146.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1992Registration of a charge (395)
    • May 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1992
    Delivered On Apr 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or clayform properties PLC to the charge on any account whatsoever
    Short particulars
    2/3 high street, wisbech, cambs. T/no.CB118774.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1992Registration of a charge (395)
    • May 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1992
    Delivered On Apr 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or clayform properties PLC to the chargee on any account whatsoever
    Short particulars
    Land on the north side of harding walk, leicester, leics. T/no. LT74234.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1992Registration of a charge (395)
    • Jul 27, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1992
    Delivered On Apr 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or clayform properties PLC to the chargee on any account whatsoever
    Short particulars
    131 broadway, bexleyheath, l/b of bexley t/no. SGL519434.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1992Registration of a charge (395)
    • May 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1992
    Delivered On Apr 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or clayform properties PLC to the chargee on any account whatsoever
    Short particulars
    Kingfisher place, coburg road, wood green, l/b of haringey t/no. EGL186979.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1992Registration of a charge (395)
    • May 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1992
    Delivered On Apr 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or clayform properties PLC to the chargee on any account whatsoever
    Short particulars
    55 northgate street, leicester, leics. T/no. LT45739.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1992Registration of a charge (395)
    • Jul 27, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0