CORNICHE GROUP INC /DE
10-K, 1997-06-30
PAPER & PAPER PRODUCTS
Previous: DEFINED ASSET FUNDS MUNICIPAL INVT TR FD MON PYMT SER 152, 485BPOS, 1997-06-30
Next: BESICORP GROUP INC, NT 10-K, 1997-06-30



                     SECURITIES AND EXCHANGE COMMISSION
                           Washington, D.C. 20549

                           ---------------------

                                FORM 10-K

     (Mark One)
        [X]  ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES 
             EXCHANGE ACT OF 1934 [NO FEE REQUIRED]

For the fiscal year ended March 31, 1997
                                           OR

       [ ]  TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES 
            EXCHANGE ACT OF 1934 [NO FEE REQUIRED]

For the transition period from ________________ to ________________

                       Commission file number:  0-10909

                         CORNICHE GROUP INCORPORATED
           (Exact name of registrant as specified in its charter)

                Delaware                               22-2343568
     (State or other jurisdiction of                 (I.R.S. employer
     incorporation or organization)                  Identification No.)

         Wayne Interchange Plaza I
        145 Route 46 West, Wayne, NJ                       07470
     (Address of principal executive offices)            (Zip code)

Registrant's telephone number, including area code:  (201) 785-3338

Securities registered pursuant to Section 12(b) of the Act:  None

Securities registered pursuant to Section 12(g) of the Act:

                            Common Stock, $.10 par value
                                 (title of class)


     Indicate by check mark whether registrant (1) has filed all reports 
required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 
1934 during the preceding 12 months (or for such shorter period that 
registrant was required to file such reports), and (2) has been subject to 
such filing requirements for the past 90 days.    Yes   X     No       
                                                      -----      -----
     Indicate by check mark if disclosure of delinquent filers pursuant to 
Item 405 of Regulation S-K is not contained herein, and will not be contained, 
to the best of registrant's knowledge, in definitive proxy or information 
statements incorporated by reference in Part III of this Form 10-K or any 
amendment to this Form 10-K.      

                            [Cover page 1 of 2]

                            [Page 1 of 44 pages]
                        [No Exhibits Filed Herewith]

<PAGE>

                         $1,281,550 as of May 15, 1997
                  (Aggregate market value of the voting stock
                     held by non-affiliates of registrant)


             2,412,330 shares, $.10 par value, as of May 15, 1997
     (Indicate the number of shares outstanding of each of the registrant's
          classes of common stock, as of the latest practicable date)


                       DOCUMENTS INCORPORATED BY REFERENCE


                Annual Reports on Forms 10-K of Registrant for the
        years ended March 31, 1996, March 25, 1995 and September 30, 1994

                          Proxy Statement of Registrant --
                September 28, 1995 Annual Meeting of Stockholders



                          [Cover Page 2 of 2 pages]
<PAGE>

                                    PART I

ITEM 1.  BUSINESS

History

     Registrant was incorporated in Delaware on September 18, 1980 under the 
name Fidelity Medical Services, Inc.  On July 28, 1983 Registrant changed its 
name to Fidelity Medical, Inc.  From its inception through March 1995 
Registrant was engaged in the development, design, assembly, marketing and 
sale of medical imaging products through its wholly-owned subsidiary, Fidelity 
Medical, Inc., a New Jersey corporation ("FMI").  On March 2, 1995 Registrant 
acquired Corniche Distribution Ltd. ("CDL"), a United Kingdom ("UK") 
corporation established in 1992.  At such time, CDL was a holding company for 
two operating subsidiaries, Chessbourne International Ltd. ("Chessbourne"), a 
distributor/supplier of stationery products and office furniture, and The 
Stationery Company Limited ("TSCL"), a stationery retailer.  The acquisition 
of CDL resulted in the former shareholders of CDL, Brian J. Baylis and Susan 
A.M. Crisp, owning a majority of the outstanding common shares of Registrant 
after the acquisition and was treated as a recapitalization of CDL with CDL 
being treated as the acquirer.  Accordingly, Registrant changed its fiscal 
year to the last Saturday in March of each year in order to conform to the 
fiscal years of its UK operating subsidiaries and, unless otherwise indicated, 
the financial information and data thereafter contained in Registrant's 
financial reports related to the operations of CDL alone for periods prior to 
March 2, 1995.  At the time of the CDL acquisition, CDL owned 51% of the 
common stock of Chessbourne, the other 49% being owned by an unrelated entity, 
Ronatree Limited ("Ronatree"), a property investment company.  In connection 
with the CDL acquisition, Registrant acquired the 49% interest of Ronatree in 
Chessbourne by issuing to Ronatree 25,000 shares of its common stock.  At such 
time and in furtherance of the CDL acquisition, Registrant also issued 215,150 
shares of its common stock to Chester Holdings, Ltd ("Chester"), a Colorado 
corporation, in order to induce Chester to agree to terminate a pre-existing 
agreement giving Chester the right to acquire CDL and to further induce 
Chester to forgive approximately $71,000 of net indebtedness owing to Chester 
by CDL and its subsidiaries.

     Effective March 25, 1995, Registrant sold its wholly-owned medical 
imaging products subsidiary, FMI, to Chester in exchange for the 215,150 
shares of Registrant's common stock previously issued to Chester in connection 
with Registrant's acquisition of CDL and Chester's Promissory Note and Option 
Agreement dated as of March 25, 1995 (the "Note and Option Agreement").  The 
Note and Option Agreement contained an 8% promissory note from Chester to 
Registrant in the principal amount of $200,000 due October 1, 1995 (the 
"Note").  It also included an option, in favor of Registrant, to apply the 
unpaid principal balance and accrued interest due on the Note to the purchase 
of shares of FMI, Chester or any other parent company to which Chester may 
have transferred the FMI stock, at the fair market value of such shares.  
Registrant's medical imaging products business had been generating significant 
losses for a number of years resulting in the decision to dispose of the 
medical imaging products business and to focus Registrant's business 
operations on the development and expansion of its stationery operations.  The 
Note was not paid by Chester on its due date.  However, during the period May 
1996 through July 1996 Chester paid Registrant $125,000 of the principal sum 
due Registrant under the Note.  All accrued interest due under the Note and 
the remaining principal balance of $75,000 has not been paid as of the date 
hereof.  Registrant does not anticipate any further cash recoveries against 
the Note.  Registrant does expect however, to exercise the option applicable 
to the unpaid balance on the Note to purchase voting shares of Medical Laser 
Technologies, Inc., the corporate parent of FMI, although no assurance can be 
given that this will prove to be the case.

     Following the sale of FMI, Registrant's business operations consisted of 
the retail stationery operations and brand marketing and stationery wholesale 
operations of TSCL and Chessbourne respectively.  These operations were funded 
in large part from loans made by the Bank of Scotland, Registrant's primary 
lender, to each of CDL, TSCL and Chessbourne over a period of several years.  
In accordance with customary UK practice, the Bank of Scotland, when making 
such loans obtained security for these loans by means of

<PAGE>3

mortgages over fixed assets ("Fixed Assets") and debentures over pools of 
assets which by their nature will change from time to time ("Floating 
Changes"). Such security interests in the assets of each of CDL, TSCL and 
Chessbourne were reflected in documents known as Fixed and Floating Charges.  
The Bank of Scotland executed Fixed and Floating Charges with CDL, TSCL and 
Chessbourne on April 7, 1995, November 16, 1993 and March 27, 1987, 
respectively.  The Fixed and Floating Charges contained powers for the Bank of 
Scotland to appoint an administrative receiver for the assets covered by the 
security interests.  Registrant experienced large operating losses and net 
cash outflows from operating activities during fiscal 1996 resulting in severe 
liquidity problems.  Registrant was unable to secure badly needed interim 
financing either in the form of additional loans or the conversion of bank 
debt to equity.  Consequently, the Bank of Scotland had Chessbourne and TSCL 
placed into receivership in the UK on February 7, 1996 and had CDL placed into 
receivership in the UK on February 28, 1996.   Since such time, Registrant has 
been inactive.

Receivership Proceedings

     As the result of Registrant's inability to overcome its liquidity 
problems and reverse the trend of recurring and significant operating losses, 
the Bank of Scotland, Registrant's primary banker and secured lender in the 
UK, appointed receivers to Chessbourne and TSCL on February 7, 1996 and to CDL 
on February 28, 1996.  The receiverships resulted in the discontinuation of 
all of Registrant's business operations.

     At the time of the appointment of an administrative receiver to each of 
CDL, Chessbourne, and TSCL, each of these companies was insolvent.  The 
liabilities of these companies to the Bank of Scotland, secured by the 
respective Fixed and Floating Charges, far outweighed the value of the assets 
in each of the three companies.  The administrative receiver, in each of these 
instances, collected and realized upon the secured assets to repay the Bank of 
Scotland.  Given that the liabilities exceed the assets, all of the assets of 
CDL, TSCL and Chessbourne were paid to the Bank of Scotland by the receiver.

     The appointment of receivers in the UK effectively suspended the power of 
Registrant, CDL, TSCL and Chessbourne and their respective officers and 
directors to deal with the assets which were subject to the respective Fixed 
and Floating Charges.  Since, in the present instance, all of the assets of 
CDL, TSCL and Chessbourne were subject to a Fixed and Floating Charge, the 
respective companies are unable to operate as the result of the receiverships 
and the officers and directors thereof have no control over such entities.  
Further, Registrant, as the direct or indirect shareholder of each of these 
three companies, has no further control over them during the entire period of 
the receivership and Registrant has been advised that it will never regain 
control, since, upon the termination of the respective receiverships, the 
companies will be left with material liabilities and no assets.  Given the 
foregoing, Registrant has been further advised that at the conclusion of the 
receiverships, each of CDL, Chessbourne and TSCL will be liquidated and their 
existence terminated.  Additionally, it has become effectively impossible for 
each of CDL, Chessbourne and TSCL to be audited for the year ended March 31, 
1996 and subsequent periods given that the respective receivers have 
possession and control over the books, records and documents of each of the 
corporations and will not make them available to Registrant or any auditor 
retained on its behalf.  Consequently, Registrant has treated each of CDL, 
Chessbourne and TSCL as no longer being subsidiaries of Registrant for periods 
subsequent to December 31, 1995.

     Under UK law, Registrant is not liable for the liabilities of CDL, TSCL 
and Chessbourne absent a guarantee or other enforceable promise by Registrant 
to pay such liabilities.  Registrant gave no such guarantee or promise and as 
such has no liability for the payment thereof.   Similarly, the appointment of 
an administrative receiver in respect of the assets of CDL, TSCL and 
Chessbourne has no effect on the assets of Registrant.  Notwithstanding the 
foregoing, the receivers for CDL made certain claims against Registrant for 
sums allegedly owed to CDL by Registrant in connection with a contested share 
issue.  To resolve such dispute, a Compromise Agreement dated March 4, 1996 
between Registrant, CDL and the receivers for CDL was entered into which had 
the effect of releasing Registrant from any and all liability to CDL upon

<PAGE>4

performance by Registrant of its obligations under that agreement.   In 
connection therewith Registrant issued a promissory note to the Bank of 
Scotland, the secured creditor of CDL,  in the principal amount of 50,000 
pounds sterling (£50,000).  On January 30, 1997, Registrant paid off the 
Note in full, including all interest accrued thereon through the date of 
payment and executed a Mutual Release with the Bank of Scotland. (See Item 1. 
Business - General - Payment on Promissory Note to Bank of Scotland.)

     In connection with the receiverships, Brian J. Baylis and Susan A.M. 
Crisp, Registrant's then chief executive officer and chief financial officer, 
who collectively owned approximately 45% of Registrant's outstanding common 
stock entered into pledge agreements (the "Pledge Agreements") whereby they 
pledged their common shares of Registrant to the Bank of Scotland as 
collateral against the shortfall which was to be realized by the Bank of 
Scotland in the receivership proceedings.  Pursuant to Pledge Agreements dated 
February 19, 1996 and February 21, 1996 Brian J. Baylis and Susan A.M. Crisp 
pledged 877,800 shares and 219,450 shares, respectively, of Registrant's 
common stock to the Bank of Scotland.  The shares were pledged to 
collateralize the February 19, 1996 personal guarantees of Brian J. Baylis and 
Susan A.M. Crisp to the Bank of Scotland with respect to certain liabilities 
of CDL, TSCL and Chessbourne to the Bank of Scotland.  1,042,250 of the 
pledged shares were subsequently sold by the Bank of Scotland to twelve 
unrelated persons.  (See Item 1. Business - General - Transfer of Pledged 
Shares).


Reverse Stock Split

     On October 1, 1995, Registrant effected a one for ten reverse split of 
its common stock.  In connection therewith Registrant increased the par value 
of such common stock from $.01 to $.10 per share.  Registrant had 24,083,075 
shares of common stock issued and outstanding prior to reverse stock split and 
approximately 2,408,307 shares of common stock issued and outstanding 
following the effectiveness of the reverse stock split.  Additionally, 
Registrant had 3,806,128 shares of common stock reserved for issuance prior to 
the reverse split and approximately 380,613 shares of common stock reserved 
for issuance following the effectiveness of the reverse stock split.  In 
connection with the reverse split, Registrant did not issue fractional shares 
choosing instead to pay shareholders otherwise entitled to a fractional share 
the cash value thereof.  Except where specifically noted, all references in 
this Form 10-K to Registrant's common shares give effect, and in some cases 
retroactive effect, to Registrant's October 1, 1995 one for ten reverse split.

     The purpose of effecting the reverse split was twofold.  First and 
foremost, it was done in an effort to avoid having Registrant's common stock 
delisted from the NASDAQ Small Cap Market by reason of not maintaining a 
minimum share bid price of $3 per share.  Despite the effectuation of the 
reverse split, however, Registrant's common stock was delisted from the Small 
Cap Market on October 11, 1995 due to Registrant's failure to maintain a 
minimum share bid price of $3 per share and failure to maintain a required 
minimum level of capital and surplus.  The secondary reason for the reverse 
split was to significantly reduce the number of Registrant's common shares issue
d and outstanding and the number of common shares reserved for issuance 
thereby granting the Registrant the flexibility of engaging in future equity 
financings or acquisitions utilizing Registrant's common stock without having 
to amend its Certificate of Incorporation to increase the number of authorized 
common shares.


Increase In Authorized Number of Preferred Shares

     Effective September 28, 1995, Registrant amended its certificate of 
Incorporation to, among other things, increase the number of shares of its 
authorized preferred stock, $.001 par value per shares, from 1,000,000 to 
5,000,000.  At the time of such amendment, Registrant had 946,069 shares of 
its Series A $.07 Convertible Preferred Stock issued and outstanding leaving 
few additional shares of preferred stock available for issuance.  The increase 
was deemed necessary and desirable by Registrant to permit Registrant the 
flexibility of engaging in future equity financings or acquisitions utilizing 
preferred stock.

<PAGE>5

General

Transfer of Pledged Securities

     Effective January 30, 1997 Registrant entered into a Stock Purchase 
Agreement with the Bank of Scotland and twelve unrelated persons whereby 
1,042,250 of the 1,097,250 shares of Registrant's common stock pledged to the 
Bank of Scotland by Brian J. Baylis and Susan A.M. Crisp to secure certain 
debts of Registrant to the Bank of Scotland (See Item I.  Business - History - 
Receivership Proceedings) were sold by the Bank of Scotland, following a 
default in the obligation secured by the pledge, to such twelve persons, at a 
price of $.12 per share or $125,070 on an aggregated basis.

Resignation of Director

     In September 1996, Mathew P. Pazaryna, a director of Registrant since 
1993, was deemed to have resigned his position as such.  (See Item 10. 
Directors and Executive Officers of Registrant).


Payment on Promissory Note to Bank of Scotland

     On January 30, 1997 Registrant paid the Bank of Scotland $89,374.49 in 
full satisfaction of all principal and interest due under Registrant's 
February 1996 promissory note to the Bank of Scotland in the principal amount 
of fifty thousand pounds sterling (£50,000).  The note had been issued 
to settle a disputed claim with the receivers for CDL.  (See Item 1. Business 
- - History - Receivership Proceedings). In consideration thereof, the parties 
executed a Mutual Release dated as of January 30, 1997 whereby the Bank of 
Scotland released Registrant and James Fyfe, Registrant's sole officer and 
director, from all liabilities, accounts, courses of action, sums of money, 
reckonings, contracts, controversies, agreements, damages, judgments, 
executions, claims, demands, debts, obligations, promises, covenants, actions 
and undertakings which against Registrant or Fyfe the Bank of Scotland ever 
had, had at the time of the release, or could thereafter have by reason of any 
matter up to and through the date of the release and Registrant and Fyfe 
released the Bank of Scotland in similar fashion.


Consulting Agreement

     On September 23, 1996 Registrant entered into a six month consulting 
agreement with Albermarle Investments & Consulting S.A. ("Albermarle"), a 
financial consulting firm.  The consulting agreement, which ran from October 
1, 1996 through March 31, 1997, required Albermarle to provide Registrant with 
advisory and investment banking services which included, among other things, 
(i) reviewing and reorganizing Registrant's stock structure to facilitate a 
viable future financing strategy for Registrant; (ii) assisting Registrant to 
secure interim financing to settle outstanding liabilities; (iii) assisting 
Registrant in completing outstanding regulatory filings; (iv) analyzing and 
evaluating potential public and private financing options; and (v) identifying 
and evaluating acquisitions.

     The consulting agreement provided for Registrant to pay Albermarle a fee 
of $10,000 per month or an aggregate of $60,000.  Due to its financial 
situation, Registrant was not able to make any payments due to Albermarle 
pursuant to the consulting agreement as they became due.  Registrant has 
subsequently paid Albermarle in full from part of the proceeds raised by it in 
its securities offering which commenced on May 15, 1997.  (See  Item 1. 
Business - General - Subsequent Events.)

<PAGE>6

Securities Offerings

     During the fiscal year ended March 31, 1997 Registrant conducted two 
private securities offerings pursuant to Rule 506 of Regulation D of the 
Securities Act of 1933, as amended, one of which was completed on April 30, 
1997.  The purpose of each of such offerings was, in part, to provide 
Registrant with the ability to settle and pay off certain of its outstanding 
liabilities thereby making it a desirable acquisition candidate.  The first of 
such offerings commenced in July 1996 and was completed in December 1996 upon 
the sale of 4 units resulting in $100,000 in gross proceeds to Registrant.  
This offering, of up to $300,000 in units, was conducted on a "best-efforts" 
basis through Robert M. Cohen & Co., Inc., a New York based broker dealer 
("RMCC") and was offered and sold in the form of $25,000 units.  Each unit 
consisted of one $25,000 face amount, 90 day, 8% convertible promissory note 
and one redeemable common stock purchase warrant to purchase 60,000 shares of 
Registrant's common stock at a price of $.50 per share during a period of 
three years from issuance.  All of the notes issued in such offering were 
subsequently paid in full and all of the warrants issued in such offering were 
subsequently redeemed by the Registrant at a price of $.075 per underlying 
share from proceeds raised in the second of such offerings.  The second 
offering commenced in January 1997 and was completed on April 30, 1997 upon 
the sale of 17 units resulting in $425,000 in gross proceeds to Registrant.  
Similar to the previous offering, it was conducted on a "best-efforts" basis 
through RMCC and consisted of $25,000 units, each consisting of one $25,000 
face amount, 90 day, 8% convertible promissory note and one redeemable common 
stock purchase warrant to purchase 60,000 shares of Registrant's common stock 
at a price of $.50 per share during a period of three years from issuance.  
All of the notes issued in such offering were subsequently paid in full and 
all of the warrants issued in such offering were subsequently redeemed by 
Registrant at a price of $.075 per underlying share from proceeds raised in 
Registrant's securities offering which commenced on May 15, 1997.  (See Item 
1. Business - General - Subsequent Events.)  In connection with each of the 
offerings, Registrant paid RMCC a sales commission equal to 10% of the 
subscription price for each unit sold.


Other Matters

     Registrant currently has no employees and pays no salaries, wages, or 
similar compensation.  James Fyfe is Registrant's sole executive officer and 
director.


Subsequent Events

Securities Offerings

     On May 15, 1997 Registrant commenced a private securities offering 
pursuant to Rule 506 of Regulation D of the Securities Act of 1933, as 
amended.  The offering consists of up to 400 units, each unit consisting of 
10,000 shares of Registrant's common stock being offered at a price of $5,000 
per unit.  RMCC is the placement agent for such offering and is entitled to 
receive a sales commission equal to 10% of the offering price for each unit 
sold.  The first 50 units were offered on a "best efforts, all-or-none" 
basis.  The remaining 350 units are being offered on a "best efforts" basis.  
As of June 25, 1997,  183 units have been sold resulting in gross proceeds to 
Registrant of $915,000.  The proceeds raised in such offering have been used 
as working capital and to pay off the promissory notes and redeem the common 
stock purchase warrants issued in Registrant's private securities offering 
which was completed on April 30, 1997.  Any additional proceeds raised in such 
offering are intended to be utilized for working capital and to enable 
Registrant to attempt to effect the acquisition of an operating business 
entity.

<PAGE>7

ITEM 2.  PROPERTIES

     Registrant currently utilizes approximately 200 square feet of office 
space, rent free, at the offices of its former subsidiary, FMI, as its 
corporate office.  These accommodations are made available under an informal 
arrangement with FMI and are terminable at will by FMI.


ITEM 3.  LEGAL PROCEEDINGS

     Registrant filed a complaint in the Superior Court of New Jersey against 
its former chief executive officer, Efriam Landa on May 4, 1995 alleging 
breach of fiduciary duty.  Mr. Landa answered the complaint on October 16, 
1995 and asserted counterclaims.  On December 5, 1996 (the "Release Date"), 
Registrant and Landa entered into a Release Agreement dismissing the action 
and releasing one another from any claims or rights each may have had against 
the other based on circumstances created or arising before the Release Date.

     On April 14, 1994, a former officer and director of Registrant, Rone H. 
Lewis, filed suit against Registrant in Superior Court, Law Division, Morris 
County (MRS-L-781-94), seeking damages for Registrant's alleged failure to 
timely permit him to sell certain shares of Registrant's restricted common 
stock.  The complaint asserted consequential damages of approximately 
$100,000.  In December 1994, Registrant agreed to settle this claim for 
$32,000.  An initial settlement payment of $15,000 was made in January 1995, 
and Registrant issued a two year 8% promissory note to Mr. Lewis dated January 
12, 1995 with respect to the $17,000 principal balance.  The note provided for 
24 equal payments of $768.87 each.  Registrant made the first 8 monthly 
payments required under the note during the period February 1995 through 
September 1995 leaving due a balance of 16 payments in the aggregate amount of 
$12,301.92.  Due to its financial problems, however, Registrant was thereafter 
unable to make any further payments to Mr. Lewis on the note.  In March 1997 
Registrant and Mr. Lewis entered into a settlement agreement whereby Mr. Lewis 
agreed to accept $5,000 in full satisfaction of all remaining sums due to him 
under the note including accrued interest, payment of which was made to Mr. 
Lewis in April 1997.
 
     No other material legal proceedings are pending to which Registrant or 
any of its property is subject, nor to the knowledge of Registrant are any 
such legal proceedings threatened.


ITEM 4.  SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS

     Registrant submitted no matters to a vote of its security holders during 
the fourth quarter of the  fiscal year ended March 31, 1997.


                                   PART II

ITEM 5.  MARKET FOR REGISTRANT'S COMMON EQUITY AND RELATED 
          STOCKHOLDER  MATTERS

     From April 4, 1994 until October 11, 1995 Registrant's common stock was 
traded on NASDAQ's SmallCap Market under the symbol "FMSI".  On October 11, 
1995 Registrant's common stock was deleted from that system by reason of 
Registrant's failure to meet required NASDAQ Small Cap Market listing 
standards relating to minimum bid price per share and minimum capital and 
surplus.  Prior thereto, Registrant's common stock had been trading on 
NASDAQ's National Market System.  Since October 11, 1995 Registrant's common 
stock has been listed for trading on the OTC Bulletin Board under the symbol 
"CGII".  The following table sets forth the range of high and low bid prices 
of Registrant's common stock for periods since April 4, 1994.  The quotations 
represent prices between dealers in securities, do not include retail mark-

<PAGE>8

ups, mark-downs, or commissions and do not necessarily represent actual 
transactions.  The quarters referred to are based on Registrant's fiscal year 
which for fiscal year 1995 ended on the last Saturday in March (March 25, 
1995) and which for fiscal years thereafter, 1996 and beyond, ended on March 
31.

                                               Bid Prices
                                            High        Low 
                                            -----      -----
     Fiscal 1995(1)

          First Quarter                     $8.40     $3.10
          Second Quarter                     5.00      3.80
          Third Quarter                      4.70      2.50
          Fourth Quarter                     5.00      2.50

     Fiscal 1996(1)

          First Quarter                      $7.19     $3.12
          Second Quarter                      5.00      2.66
          Third Quarter                       4.00       .25
          Fourth Quarter                       .50       .1875

     Fiscal 1997(1)

          First Quarter                      $ .25     $  .1875
          Second Quarter                       .375       .1875
          Third Quarter                        .30        .1250
          Fourth Quarter                       .375       .1875

     Fiscal 1998(1)

          First Quarter*                     $ 1.00      $ .3125

(1)  All prices shown give effect, and in some cases retroactive effect, to 
     Registrant's 1 for 10 reverse stock split which was effected on October 1,
     1995.

*Through June 26, 1997


     At June 26, 1997, there were approximately 1,169 record holders of 
Registrant's common stock.  Holders of common stock are entitled to dividends 
when, as, and if declared by the Board of Directors out of funds legally 
available therefor.  Registrant has not paid any cash dividends on its common 
stock and, for the foreseeable future, intends to retain earnings, if any, to 
finance the operations, development, and expansion of its business.  Future 
dividend policy is subject to the discretion of Registrant's Board of 
Directors.


ITEM 6.  SELECTED FINANCIAL DATA

     The selected statements of operations and balance sheet data set forth 
below are derived from the financial statements of Registrant, which were 
examined by Simontacchi & Co., independent certified public accountants, for 
the years ended March 31, 1997 and March 31, 1996 and by Mahoney Cohen & 
Company, PC, independent certified public accountants, for each of the three 
years in the period ended March 25, 1995.  Mahoney Cohen & Company, PC did not 
audit Registrant's UK subsidiaries, the financial statements of which were 
audited by another auditor whose report was furnished to Mahoney Cohen & 
Company, PC. The

<PAGE>9

information set forth below should be read in conjunction with the audited 
financial statements of Registrant and related notes appearing elsewhere in 
this Report (See Item 8. Financial Statements and Supplemental Data). 

<TABLE>
<CAPTION>

                                                        FISCAL YEAR ENDING
                              ------------------------------------------------------------------

                                     March 31     March 31,     March 25,     March 27,     March 31,
                                       1997          1996          1995         1994           1993 
 <S>                                   <C>           <C>           <C>          <C>            <C>
Statement of Operations:

     Net Sales                        $-0-           $-0-     $21,048,151     $7,585,360     $336,779

     Cost of Sales                     -0-            -0-      15,531,102      5,121,884       20,381

     Gross Profit                      -0-            -0-       5,517,049      2,463,476      316,398

     Operating (Loss) Income     (251,583)      (257,073)      (2,821,339)       207,300       16,436

     Net (Loss) Income           (332,604)      (323,510)      (3,394,652)         1,804          496

     Net (Loss) Income per
       Common Share:                 (.14)          (.14)           (2.05)           -0-          -0-

     Weighted Average Number
       of Shares Outstanding    2,412,278       2,300,829       1,656,903      1,669,784    1,670,232

     Dividends per Common Share       -0-             -0-              -0-           -0-          -0-

</TABLE>

<TABLE>
<CAPTION>
                                             March 31, 1997     March 31, 1996     March 25, 1995
<S>                                                <C>                <C>                <C>    
Balance Sheet Data:

     Working Capital (Deficiency)                $(652,456)         $(320,240)       $(1,863,138)
     Total Assets                                   14,914            136,201          9,822,570
     Current Liabilities                           666,623            455,306          9,122,665
     (Accumulated Deficit) Retained Earnings    (2,449,389)        (2,116,785)        (3,827,879)
     Stockholders' Equity (Deficiency)            (651,709)          (319,105)        (2,879,165)
</TABLE>

ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
            AND RESULTS OF OPERATIONS

     Registrant has not engaged in any activities nor generated any operating 
revenues since February 1996 when its then operating subsidiaries were placed 
into receivership in the UK.

     The receiverships resulted in the loss of all of Registrant's operations 
and operating assets and eliminated most liabilities.  Accordingly the 
operating activities of the UK subsidiaries were classified as a discontinued 
operation and the excess of the UK subsidiary's cumulative losses over 
Registrant's investment was included in the income statement for the year 
ended March 31, 1996.  In addition, the UK subsidiaries were removed from the 
balance sheet for periods subsequent to December 30, 1995.

     During the period March 1996 through the date hereof Registrant's primary 
activities have been to engage in three private securities offerings, one of 
which is still ongoing, and  to settle and pay off certain of its outstanding 
liabilities thereby making it a more desirable acquisition candidate.

     Registrant recorded losses in the year ended March 31, 1997 of $251,583, 
before interest expense and preferred stock dividend accrual ($257,073 in 
1996).  Such losses arose from general and administrative expenses which 
principally comprise professional fees, travel expenses and general office 
costs.  Compared to the year ended March 31, 1996 such costs were $5,490 lower 
with year on year reductions in the areas of insurance costs, legal fees and 
general corporate costs offset by consultancy costs of $60,000.

Liquidity and Capital Resources

     During the year ended March 31, 1997 Registrant relied on the net 
proceeds of the two securities offerings described in Item 1 of this report 
and cash received against a note receivable and other sundry receipts to meet 
its cash needs.

     On May 15, 1997 Registrant commenced a new private securities offering 
(see "Business - Subsequent Events" in Item 1 of this report).  The proceeds 
raised in such offering have been used as working capital and to pay off the 
promissory notes and redeem the common stock purchase warrants issued in 
Registrant's private securities offering which was completed on April 30, 
1997.  Additional proceeds raised in such offering are intended to be utilized 
for working capital and to enable Registrant to attempt to effect the 
acquisition of an operating business entity.  Registrant does not expect to 
generate any operating revenues until, at the earliest, the consummation of an 
acquisition.  No assurance can be given however, that Registrant will 
successfully consummate a business acquisition or that if consummated, that 
Registrant will derive any material revenues or profits therefrom.


ITEM 8.  FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA

     The financial statements of Registrant, itemized in the subtopic, 
"Financial Statements" under Item 14 hereof, are set forth below.  The audit 
report of Coopers & Lybrand dated August 3, 1995 included with the financial 
statements and previously filed in connection with Registrant's Annual Report 
on Form 10-K for the year ended March 25, 1995 has not been re-signed by 
Coopers & Lybrand for reasons relating to the institution of receivership 
proceedings against Registrant's former operating subsidiaries.  The audit 
report of Mahoney Cohen & Company, PC  dated July 25, 1995 included with the 
financial statements and previously filed in connection with Registrant's 
Annual Report on Form 10-K for the year ended March 25, 1995 has not been 
re-signed by Mahoney Cohen & Company, PC due to such reports reliance on the 
audit of Registrant's former operating subsidiaries performed by Coopers & 
Lybrand and Coopers & Lybrand's not re-signing their audit report.  For a more 
detailed discussion of the foregoing, reference is made to Registrant's Annual 
Report on Form 10-K for the year ended March 31, 1996, as amended on Form 
10-K/A.

<PAGE>11

     SIMONTACCHI & COMPANY, LLP 
     CERTIFIED PUBLIC ACCOUNTANTS                         9 LAW DRIVE
                                                   FAIRFIELD, NEW JERSEY 07004

                                                     TEL:  (201) 575-5040
                                                     FAX:  (201) 575-5044

To The Stockholders and
Board of Directors
Corniche Group Incorporated
Wayne, New Jersey

INDEPENDENT AUDITOR'S REPORT

We have audited the accompanying balance sheets of Corniche Group Incorporated 
as of March 31, 1997 and 1996 and the related statements of operations, 
stockholders' deficiency, and cash flows for the years then ended.  Our audits 
also included the financial statement schedule for the years ended March 31, 
1997 and 1996.  These financial statements and the financial statement 
schedule are the responsibility of the Company's management.  Our 
responsibility is to express an opinion on these financial statements based on 
our audit.  We did not audit the financial statements and the financial 
statement schedule of Corniche Distribution Limited and Subsidiaries, a former 
consolidated subsidiary, as of March 31, 1996 and for the year then ended.  
These statements and schedules were not audited as the corporations were in 
receivership in the United Kingdom (see Note 2 of the Financial statements), 
and the records are unavailable for audit.  The financial statements of 
Corniche Group Incorporated and Subsidiary at March 25, 1995 and for the year 
then ended were audited by other auditors whose report, dated July 25, 1995, 
was unqualified.

We conducted our audit in accordance with generally accepted auditing 
standards.  Those standards require that we plan and perform the audit to 
obtain reasonable assurance about whether the financial statements are free of 
material misstatement.  An audit includes examining, on a test basis, evidence 
supporting the amounts and disclosures in the financial statements.  An audit 
also includes assessing the accounting principles used and significant 
estimates made by management, as well as evaluating the overall financial 
statement presentation.  We believe that our audit provides a reasonable basis 
for our opinion.

In our opinion, based on our audit the financial statements referred to above 
present fairly, in all material respects, the financial position of Corniche 
Group Incorporated as of March 31, 1997 and 1996, and the results of their 
operations and their cash flows for the year then ended in conformity with 
generally accepted accounting principles.  Also, in our opinion, the related 
financial statement schedule, when considered in relation to the basic 
financial statements taken as a whole, presents fairly, in all material 
respects, the information set forth therein.

The accompanying financial statements have been prepared assuming that the 
Company will continue as a going concern.  As discussed in Note 2 to the 
financial statements, the Company has suffered recurring losses from 
operations in the past, and had no sales during the years ended March 31, 1997 
and 1996 and its total liabilities exceed its total assets.  This raises 
substantial doubt about the Company's ability to continue as a going concern.  
Management's plans in regard to these matters are also described in Note 2. 
The financial statements do not include any adjustments that might result from 
the outcome of this uncertainty.

/s/ SIMONTACCHI & COMPANY, LLP
Fairfield, New Jersey
June 20, 1997

            MEMBER, AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS

<PAGE>12

                           INDEPENDENT AUDITOR'S REPORT


To the Stockholders and
   Board of Directors
Fidelity Medical, Inc. and Subsidiary
Wayne, New Jersey

     We have audited the accompanying consolidated balance sheet of Fidelity 
Medical, Inc. and Subsidiary as of March 25, 1995, and the related 
consolidated statements of operations, stockholders' deficiency, and cash 
flows for the year then ended.  These financial statements and the financial 
statement schedule are the responsibility of the Company's management. Our 
responsibility is to express an opinion on these financial statement financial 
statements schedule based on our audit.  We did not audit the financial 
statements and the financial statement schedule of Corniche Distribution 
Limited and Subsidiaries, a consolidated subsidiary, as of March 25, 1995 and 
for the year then ended, which statements reflect total assets and results of 
operations constituting 99.8% and 81.8%, respectively, of the related 
consolidated totals.  Those statements and schedule were audited by another 
auditor whose report has been furnished to us, and our opinion, insofar as it 
relates to the amounts included for Corniche Distribution Limited and 
Subsidiaries for the year ended March 25, 1995 is based solely on the report 
of the' other auditor.

     We conducted our audit in accordance with generally accepted auditing 
standards.  Those standards require that we plan and perform the audit to 
obtain reasonable assurance about whether the financial statements are free of 
material misstatement.  An audit includes examining, on a test basis, evidence 
supporting the amounts and disclosures in the financial statements.  An audit 
also includes assessing the accounting principles used and significant 
estimates made by management, as well as evaluating the overall financial 
statement presentation.  We believe that our audit and the report of the other 
auditor provide a reasonable basis for our opinion.

     In our opinion, based on our audit and the report of the other auditor, 
the consolidated financial statements referred to above present fairly, in all 
material respects, the consolidated financial position of Fidelity Medical, 
Inc. and Subsidiary as of March 25, 1995, and the results of their operations 
and their cash flows for the year then ended in conformity with generally 
accepted accounting principles.

     The accompanying consolidated financial statements have been prepared 
assuming, that the Company will continue as a going concern.  As discussed in 
Note 2 to the consolidated financial statements. the Company has suffered 
recurring losses from operations and its total liabilities exceed its total 
assets.  This raises substantial doubt about the Company's ability to continue 
as a going concern.  Management's plans in regard to these matters are also 
described Note 2.  The consolidated financial statement do not include any 
adjustments that might result from the outcome of this uncertainty.


New York, New York                    /s/ Mahoney Cohen & Company PC
July 25, 1995

<PAGE>13

REPORT OF THE AUDITORS TO THE DIRECTORS OF 
CORNICHE DISTRIBUTION LIMITED

We have audited the attached consolidated balance sheet of Corniche 
Distribution Limited and subsidiaries ("the Company") as at March 25, 1995 and 
the related consolidated statements of operations, cashflows and changes in 
stockholders' equity for the period then ended, included in the Company's 
consolidation package which we have initialled for the purposes of 
identification.  Our audit also included the financial statement schedule 
listed on item 14(a) for the periods ended March 25, 1995, March 27, 1994 and 
March 31, 1993.

RESPECTIVE RESPONSIBILITIES OF DIRECTORS AND AUDITORS

The company's directors are responsible for the preparation of the 
consolidation package.  It is our responsibility to express an opinion on the 
consolidation package based on our audit and to report our opinion to you.

BASIS OF OPINION

We conducted our audit in accordance with auditing standards generally 
accepted in the United States of America.  Those standards require that we 
plan and perform the audit to obtain reasonable assurance about whether the 
consolidation package is free of material misstatement.  An audit includes 
examining, on a test basis, evidence supporting the amounts and disclosures in 
the consolidation package.  An audit also includes assessing the accounting 
principles used and significant estimates made by the directors, as well as 
evaluating the overall financial statement presentation.  We believe that our 
audit provides a reasonable basis for our opinion.

FUNDAMENTAL UNCERTAINTIES

In forming our opinion we have considered the adequacy of the disclosures made 
in the consolidation package concerning the Company's dependence on the 
renewal of banking facilities on or shortly after July 31, 1995 and on 
substantially meeting the Company's forecasts or, if not achieved, its 
dependence on gaining additional funding.  In addition the financial 
statements include £2, 131,770 due from the ultimate parent company, 
Fidelity Medical, Inc, ("FMI") in settlement of unpaid calls on shares issued 
as at the end of this year.  The receipt of these monies is dependent upon the 
outcome of a planned equity placing by FMI.  The consolidation package has 
been prepared on a going concern basis and the validity of this depends on 
successful outcomes of the above matters.  The consolidation package does not 
include any adjustments that would be required if the above matters are not 
successfully achieved.  Details of the circumstances relating to these 
fundamental uncertainties are described in the consolidation package.


<PAGE>14

OPINION

Subject to any adjustments that might be, required as a result of the 
fundamental uncertainties described above, in our opinion the consolidation 
package, which has been prepared in accordance with the accounting policies 
stated therein and in conformity with USGAAP, contains financial information 
suitable for inclusion in the consolidated financial statements of FMI as of 
March 25, 1995 and for the period from March 28, 1994 to March 25, 1995 except 
that the consolidation package does not include adjustments required to 
reflect the reverse acquisition of FMI by the Company.



/s/ Coopers & Lybrand
Chartered Accountants and Registered Auditors
London

August 3, 1995


<PAGE>15


                           CORNICHE GROUP INCORPORATED
                                 BALANCE SHEETS


<TABLE>
<CAPTION>
                                    ASSETS
                                    ------


                                                       March 31,     March 31,
                                                         1997          1996
                                                     ----------     -----------
     <S>                                                 <C>            <C>
Current Assets:

Cash                                                  $ 13,167     $       66
Notes Receivable                                             0        125,000
Other Receivables                                        1,000         10,000
                                                    -----------     ----------
     Total Current Assets                               14,167        135,066

Other Assets:

Property and Equipment, net                                747          1,135
                                                     -----------     ---------
     Total Assets                                     $ 14,914       $136,201
                                                      =========      =========
</TABLE>



                                See Accompany Notes

<PAGE>16

                            CORNICHE GROUP INCORPORATED
                                  BALANCE SHEETS

                 LIABILITIES AND STOCKHOLDERS' (DEFICIENCY) EQUITY
                --------------------------------------------------

                                                      March 31,     March 31,
                                                         1997          1996
                                                      ----------     ---------
Current Liabilities:

Notes Payable                                        $ 400,000     $    5,000
Note Payable on Debt Compromise                              0         77,630
Trade Accounts Payable                                   4,929        183,123
Dividends Payable - Preferred Stock                    148,397         84,749
Accrued Liabilities                                    113,297        104,804
                                                     ---------       ---------
     Total Current Liabilities                         666,623        455,306
                                                     ---------       ---------
Stockholders' (Deficiency) Equity:

Preferred stock, 5,000,000 shares authorized
     Series A $0.07 convertible preferred stock
     and issued 1,000,000 shares, and outstanding
     909,267 shares March 31, 1997 and March 31,
     1996.                                             909,267        909,267

Common Stock, $0. 10 par value, authorized -
     30,000,000 shares, issued 2,630,378 (March 31,
     1997 and 1996)                                    263,037        263,037

Additional Paid-In Capital                             830,086        830,086

(Accumulated Deficit) Retained Earnings             (2,449,389)    (2,116,785)
                                                    ------------  ------------
                                                      (446,999)      (114,395)

Treasury Stock - at cost, 218, 100 shares.            (204,710)      (204,710)
                                                    -----------      ---------
     Total Stockholders' (Deficiency) Equity          (651,709)      (319,105)
                                                    -----------      ---------
     Total Liabilities and Stockholders'
        (Deficiency) Equity                          $  14,914      $ 136,201
                                                     ==========     ==========

                                See Accompanying Notes

<PAGE>17

                               CORNICHE GROUP INCORPORATED
                                 STATEMENT OF OPERATIONS
<TABLE>
<CAPTION>
                                                       March 31,     March 31,        March 25,
                                                         1997          1996             1995
                                                       ---------     ---------        ---------
<S>                                                       <C>           <C>              <C>
Net Sales                                               $      0     $       0       $21,048,151

     Cost of Sales                                             0             0        15,531,102
                                                        -----------     ---------    ------------
Gross Profit                                                   0             0         5,517,049

     Selling, General and Administrative
       Expenses                                          251,583       257,073         8,338,388
                                                      ------------     ---------     ------------
Operating Loss                                          (251,583)     (257,073)       (2,821,339)

     (Loss) on Sale of Assets                                  0        (3,042)          (22,221)

     Interest (Net)                                      (17,373)         (600)         (538,646)
                                                      -------------     ---------     -----------

(Loss) Income before Income Tax                         (268,956)     (260,715)       (3,382,206)

     Income Tax Benefit (Expense)                              0             0             9,508
                                                        -----------  ---------     ----------------
Net (Loss) Income from Continuing Operations            (268,956)     (260,715)       (3,372,698)

     Preferred Stock Dividend                            (63,648)      (62,795)          (21,954)
                                                        -----------    ---------     -------------
     Net (Loss) Income After Preferred Dividends        (332,604)     (323,510)       (3,394,652)

     Loss from Discontinued Operations                         0    (3,432,032)                0

     Excess of UK Subsidiary Cumulative Losses
          over Investment                                      0     5,466,636                 0
                                                      -----------   -----------     -------------
     Net Income (Loss)                                $ (332,604)   $1,711,094       $(3,394,652)
                                                      ===========   ==========       ============

Profit / (Loss) per share of Common Stock

Income (Loss) from Continuing Operations                  (0.14)         (0.14)            (2.05)

Income (Loss) from Discontinued Operations                 0.00           0.88              0.00
                                                      -------------     --------      -------------
Net Income (Loss) per share                          $    (0.14)        $ 0.74       $     (2.05)
                                                     ==============     ========     ==============
     Weighted Average Number of Common Shares
          Outstanding                                 2,412,278      2,300,289         1,656,903
                                                     ===========     =========       ==============
</TABLE>
                                    See Accompanying Notes
<PAGE>18


                                  CORNICE GROUP INCORPORATED
                        STATEMENT OF STOCKHOLDERS' (DEFICIENCY) EQUITY

<TABLE>
<CAPTION>  
                                         Common Stock 
                                     -------------------
                                                                      Additional               Cumulative
                                    Preferred  Number of              Paid-In    Accumulated   Translation   Treasury
                                      Stock     Shares     Amount     Capital      Deficit     adjustment    Stock      Total
<S>                                   <C>       <C>         <C>        <C>          <C>         <C>          <C>        <C>
Balance - March 27, 1994           $    0      572,981   $ 57,208    $126,077    $   2,291     $  61   $(183,196) $  2,441
                                                                                                                         
Issuance of Preferred Stock     1,000,000            -          -           -            -         -       -    1,000,000
Conversion of Preferred Stock     (53,931)      10,371      1,037      52,894            -         -       -                -
Preferred Stock Dividends               -            -          -           -      (21,954)        -       -    (21,954)
Purchase of Treasury Stock              -            -          -           -            -         -    (21,514)(21,514)
Issuance of Common Stock                -    1,337,400    133,740      99,000            -         -       -   232,740
Conversion of Note, net                 -      150,000     15,000     235,000            -         -       -   250,000
Issuance of Common Stock                -       50,000      5,000     (95,000)           -         -       -   100,000
Costs Related of Sale of Common Stock   -            -          -     (50,000)           -         -       -   (50,000)
Recapitalization Adjustment             -            -          -    (557,971)    (435,518)        -       -   (993,489)
Net Loss                                -            -          -           -   (3,372,698)        -       -   (3,372,698)
Cumulative Translation Adjustment       -            -          -           -            -     (4,691)   (4,691) 
                               -----------  ----------  ---------  ---------  ------------     ---------- -------- -----------
Balance - March 25, 1995          946,069    2,119,857    211,985           -    (3,827,879)   (4,630)   (204,710)     (2,879,165)
Conversion of Preferred Stock     (36,802)       7,077        708      36,094             -        -       -              -
Adjustment to Common Stock              -         (156)       (16)         16             -        -       -               -
Issuance of Common Stock                -      478,600     47,860     909,340             -        -       -         957,200
Costs Related to Sale of Common Stock   -            -          -    (162,864)            -        -       -        (162,864)
Issuance of Common Stock                -       25,000      2,500      47,500             -        -       -          50,000
Preferred Stock Dividends               -            -          -           -       (62,795)       -       -         (62,795)
Elimination of UK Subsidiaries          -            -          -           -      2,034,604    4,630       -       2,036,234
Net Loss                                -            -          -           -       (260,715)       -       -        (260,715)
                                 ----------  ----------   --------- ----------   ------------  --------    -------- ----------
Balance - March 31, 1996         $909,267    2,630,378    263,037    $830,086    $(2,116,785)  $    -     $(204,710) $(319,105)
                                                                                                  
Net Loss                                -            -          -           -        (332,604)      -      -        (332,604)
                               -----------  -----------  ---------- ----------   ------------  --------- --------    -----------
Balance - March 31, 1997         $909,267   $2,630,378   $263,037    $830,086     $(2,449,389) $    0   $(204,710)   $ (651,709)
                                =========   ===========  ==========  ==========    =========== =========  ==========    ===========
</TABLE>
                                       See Accompanying Notes
<PAGE>19



                                    CORNICHE GROUP INCORPORATED
                                     STATEMENT OF CASH FLOWS
 
<TABLE>
<CAPTION>

                                                           March 31,     March 31,     March 25,
                                                             1997          1996          1995    
                                                        --------------   ------------  ------------
     <S>                                                     <C>            <C>           <C>    
     Cash Flows from Operation Activities:
          Net Loss from Continuing Operations            $(268,956)      $(260,715)    $(3,372,698)

     Adjustments to reconcile Net Loss from Continuing
          Operations to Net Cash used in Operating
          Activities:
          Depreciation                                         388           1,749         346,668
          Amortization of Goodwill                               -               -          97,651
          Amortization of Trademarks                             -               -           1,248
          Amortization of Development Costs                      -               -          18,524
          Amortization of Deferred Credit                        -               -          (4,223)
          Loss on Sale of Property and Equipment                 -           3,042          22,220
          Allowance for Bad Debts                                -               -         349,231
     Changes in Assets and Liabilities Net of Effects
          from Acquisitions:
          Decrease (Increase) in Accounts Receivable             -               -        (217,151)
          Decrease in Notes Receivable                     125,000          75,000               -
          Decrease in Inventory                                  -               -         561,291
          Decrease (Increase) in Prepaid Expenses and
          Other Receivables                                  9,000           8,422         (59,268)
          (Decrease) Increase in Notes Payable                   -         (11,292)              -
          (Decrease) Increase in Trade Accounts Payable   (178,194)        127,757         286,501
          Increase (Decrease) in Accrued Liabilities         8,493        (451,070)        893,946
          Increase (Decrease) in Deferred Credit                 -               -         (23,138)
          Increase in Taxes Payable                              -               -         259,217
                                                         ------------     ---------     -------------
     Net Cash used in Operating Activities                (304,269)       (507,107)       (839,981)

          Net Cash used in Discontinued Operations               -        (331,337)              -
                                                       --------------     ----------    --------------
     Net Cash used in Operating Activities                 (304,269)      (838,444)       (839,981)
                                                      ---------------     ----------    --------------
     Cash Flows from Investing Activities:
          Payments to Acquired Fixed Assets                       -         (8,926)       (439,169)
          Proceeds from Sale of Equipment                         -          3,000          54,607
                                                       --------------     ----------    --------------
     Net Cash used in Investing Activities                        -         (5,926)       (384,562)
                                                       --------------     ----------    --------------
     Balance Carried Forward                              $(304,269)     $(844,370)    $(1,224,543)
                                                       =============     ===========   ===============
</TABLE>
<PAGE> 20

                               CORNICHE GROUP INCORPORATED
                                 STATEMENT OF CASH FLOWS

<TABLE>
<CAPTION>

                                                          March 31,     March 31,     March 25,
                                                            1997          1996          1995    
                                                       ------------     ---------   -------------
     <S>                                                    <C>            <C>          <C>     
     Balance Brought Forward                            $(304,269)     $(844,370)     $(1,224,543)

     Cash Flows from Financing Activities:
          Net Proceeds from Issuance of Common Stock
            for Cash                                            -        794,336           50,000
          Net Proceeds from Issuance of Common Stock
            for Services                                        -         50,000                -
          Net Borrowings under Line of Credit Agreement         -              -        1,018,536
          Principal Payments under Capital Lease
            Obligations                                         -              -         (106,369)
          Payment of Notes Payable                        (77,630)             -                -
          Additional Borrowings                           395,000              -                -
                                                      ------------     -----------     -----------
          Net Cash Provided by Financing                  317,370        844,336          962,167
                                                      ------------     -----------     -----------
     Effect of Exchange Rate on Cash                            -              -           (7,725)
                                                      ------------     -----------     -----------
     Net Increase (Decrease) in Cash                       13,101            (34)        (270,101)

     Cash at Beginning of Period                               66            100            9,940

     Cash received from FMI                                     -              -          368,599
                                                      ------------     ------------     ----------
     Cash at End of Period                            $    13,167      $      66       $  108,438
                                                      ============     ============     ==========
     Supplemental Disclosures of Cash Flow
         Information

     Cash Paid during the Year for:
          Interest                                     $ 17,373        $     600       $  538,646
          Income Taxes                                 $      -        $       -       $        -

</TABLE>

                                     See Accompany Notes

<PAGE>21


                                CORNICHE GROUP INCORPORATED
                             STATEMENT OF CASH FLOWS (CONCLUDED)



Supplemental Schedule of Non-Cash Investing
and Financing Activities


During the year ended March 31, 1997 the Company accrued preferred stock 
dividends of $63,648 and (1996 - $62,795).

During the year ended March 31, 1996 holders of 36,802 shares of preferred 
stock converted such shares into 7,077 shares of CGI's common stock.  In March 
1995, holders of 53,931 shares of preferred stock converted such shares into 
10,371 shares of CGI's common stock (Note 7).

On March 2, 1995 CGI issued 1,097,250 shares of its common stock for 100% of 
the issued and outstanding common stock of Corniche (Note 2).  Additionally, 
it issued 25,000 shares to the 49% shareholder of Chessbourne (Note 7) and 
215,150 shares to Chester Holdings, Ltd.

On March 25, 1995, Chester Holdings, Ltd. returned the 215,150 shares to CGI 
in exchange for the medical imaging subsidiary of CGI (Note 3).

In March 1995, holders of a promissory note in the amount of $300,000 
converted such note into common stock of CGI (Note 7) .

In connection with the reverse acquisition on March 2, 1995, cash of $368,599 
was received.


                             See Accompanying Notes

<PAGE>22


                             CORNICHE GROUP INCORPORATED
                            NOTES TO FINANCIAL STATEMENTS

NOTE 1     THE COMPANY

Corniche Group Incorporated, formerly Fidelity Medical, Inc. (hereinafter 
referred to as the "Company" or "CGI") as result of a reverse acquisition with 
Corniche Distribution Limited and its Subsidiaries ("Corniche") (see "Reverse 
Acquisition" below), was engage in the retail sale and wholesale distribution 
of stationery products and related office products, including office 
furniture, in the United Kingdom.  The operating subsidiaries of Corniche were 
Chessbourne International Limited ("Chessbourne") and The Stationery Company 
Limited ("TSCL").

Corniche experienced large operating losses and net cash outflows from 
operating activities in fiscal 1995 and 1996 resulting in a significant 
reduction in working capital during that period.  The Company was unsuccessful 
in its efforts to raise interim financing to resolve its liquidity problems.  
Additionally, the Company was not able to convert a significant portion of its 
bank debt to equity.  As a result, receivers were appointed to Corniche's 
subsidiaries Chessbourne and TSCL on February 7, 1996 by their primary bankers 
and secured lender, Bank of Scotland.  Corniche Distribution Limited was 
placed in receivership on February 28, 1996 (See Note 2).

NOTE 2        SUMMARY OF SIGNIFICANT ACCOUNTING POLICY

Reverse Acquisition

On March 2, 1995, the stockholders of Corniche exchanged all of their common 
stock for 1,097,250 shares of CGI.  Since the former stockholders' of Corniche 
owned a majority of the outstanding stock of CGI after the acquisition, such 
purchase transaction was accounted for as a reverse acquisition.  The acquired 
company (Corniche) was deemed to have acquired the acquiring company (CGI).  
Accordingly, CGI changed its fiscal year to the last Saturday in March of each 
year in order to conform to the fiscal year of its operating subsidiary.  
Historical stockholders' equity of Corniche has been retroactively restated to 
give effect to the recapitalization.  The historical financial statements 
prior to March 2, 1995 are those of Corniche.  Further, on March 2, 1995, CGI 
acquired a 49% interest in the outstanding shares of Chessboume.

<PAGE>23

                           CORNICHE GROUP INCORPORATED
                          NOTES TO FINANCIAL STATEMENTS

NOTE 2        SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (Cont'd)

UK Receivership Proceeding

Significant losses were incurred during the forty weeks to December 30, 1995, 
and in the fiscal year ended March 25, 1995, resulting in a working capital 
and a stockholders deficiency as of December 30, 1995 and March 25, 1995.  
Management of Corniche had taken several steps to reduce the amount of cash 
used by operations, including relocation of its corporate facilities and 
reduce staffing levels and other operating expenses.  However, a receivership 
proceeding involving the operating subsidiaries of the Company was commenced 
on February 7, 1996 and the UK holding company, Corniche Distribution Limited, 
was placed in receivership on February 28, 1996.  The receiverships resulted 
in the loss of all of the Company's operations and operating assets and 
eliminated most liabilities.  Accordingly, the operating activities of the UK 
subsidiaries have been classified as a discontinued operation and the excess 
of the UK subsidiary's cumulative losses over the Company's investment was 
included in the income statement for the year ended March 31, 1996.


Basis of Presentation

The accompanying financial statements have been prepared assuming that the 
Company will continue as a going concern.  The Company's ability to continue 
as a going concern may depend on its ability to obtain outside financing 
sufficient to support it pending identification and completion of a suitable 
acquisition or acquisitions and its ability to obtain financing and consummate 
such acquisition or acquisitions.  There can be no assurance given that the 
Company will obtain such short-term or long-term outside financing or complete 
the acquisition of new business operations.

Effective October 1, 1995, the Company declared a one-for-ten reverse stock 
split and all numbers of shares and share values stated herein reflect such 
reverse split unless otherwise noted.

<PAGE>24

                           CORNICHE GROUP INCORPORATED
                           NOTES TO FINANCIAL STATEMENTS

NOTE 2         SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (Cont'd)

Property and Equipment

Machinery and equipment, furniture and fixtures and motor vehicles are 
depreciated by the straight-line method over the estimated useful lives of the
assets, which range principally from five to ten years.


Income Taxes

Effective October 1993, the Company adopted SFAS 109, "Accounting for Income 
Taxes", which recognizes (a) the amount of taxes payable or refundable for the 
current year and, (b) deferred tax liabilities and assets for the future tax 
consequences of events that have been recognized in an enterprise's financial 
statement or tax returns.

Income tax expense/benefit is calculated on a separate company basis between 
CGI and Corniche.


New Accounting Standards

Effective fiscal 1996, the Company adopted Statement of Financial Accounting 
Standards No. 107, "Disclosure About Fair Value of Financial Instruments", and 
Statement of Position 94-6, "Disclosure of Certain Significant Risks and 
Uncertainties".


Per Share Information

Per share information has been computed based on the weighted average number 
of shares and dilutive common stock equivalents outstanding during each 
respective period.  Common stock equivalents were excluded from the loss per 
common share computation in fiscal 1995 as the effect of their inclusion would 
be anti-dilutive.  Retroactive effect has been given to the recapitalization 
discussed in Note 2.

<PAGE>25

                           CORNICHE GROUP INCORPORATED
                          NOTES TO FINANCIAL STATEMENTS

NOTE 3     NOTES RECEIVABLE

Notes Receivable comprise a 180-day promissory note in the principal amount of 
$200,000 due from Chester Holdings, Ltd. ("Chester") as part consideration for 
the Company's former medical imaging subsidiary sold to Chester on March 25, 
1995.  The note was due on October 1, 1995 and includes an option to apply any 
unpaid balance of such note to purchase voting securities of Chester's 
operating subsidiary, or any new parent company of such operating subsidiary, 
at the fair market value of such securities.  As of March 31, 1996 Chester was 
in default on the note and no principal or interest had been received.  
Through July 1996 the company received payments of principal in the aggregate 
sum of $125,000.  The Company is in negotiation regarding the exercising of 
its option to apply the unpaid balance of the Note to purchase voting shares 
of Medical Laser Technologies, Inc., the corporate parent of the operating 
subsidiary.  However, no agreement has yet been reached and accordingly, a 
provision against recovery of the balance of $75,000 was made at March 31, 
1996.  No interest has been accrued.


     NOTE 4     PROPERTY AND EQUIPMENT

          Property and Equipment consists of the following:
<TABLE>
<CAPTION>

                                                       March 31,     March 31,
                                                         1997          1996
                                                       ----------     ---------
     <S>                                                   <C>           <C>
     Furniture and Fixtures                                $1,426       $1,426

     Less: Accumulated Depreciation                           679          291
                                                         ---------     --------
                                                           $  747       $1,135
                                                         =========     ========
</TABLE>


<PAGE>26

                            CORNICHE GROUP INCORPORATED
                           NOTES TO FINANCIAL STATEMENTS

NOTE 5     NOTES PAYABLE

The Company was in default on a Note Payable dated January 12, 1995 in the 
principle sum of $17,000.  In March 1997 the Company entered into a settlement 
agreement with the note holder pursuant to which the note holder accepted 
$5,000 in full satisfaction of all remaining sums due including accrued 
interest.

During the period July 1996 through December 1996, the Company engaged in a 
private offering of securities pursuant to Rule 506 of Regulation D of the 
Securities Act of 1933, as amended.  The offering of up to $300,000 was 
conducted on a "best efforts" basis through Robert M. Cohen & Co., Inc. 
("RMCC"), a New York based broker-dealer and was offered and sold in the form 
of $25,000 units.  Each unit consisted of one $25,000 face amount 90-day, 8% 
promissory note and one redeemable common stock purchase warrant to purchase 
60,000 shares of the Company's common stock at a price of $.50 per share 
during a period of three years from issuance.  The offering was terminated in 
December 1996 upon the sale of 4 units resulting in $100,000 in gross 
proceeds.  In connection with such offering, RMCC was paid sales commissions 
equal to 10% of the aggregate purchase price of the units sold resulting in 
aggregate sales commissions of $10,000.

During the period January 1997 through April 30, 1997, the Company engaged in 
a private offering of securities pursuant to Rule 506 of Regulation D of the 
Securities Act of 1933, as amended.  The offering consists of up to 19 units 
being sold at an offering price of $25,000 per unit.  Each unit consists of 
one $25,000 face amount 90-day, 8% promissory note and one redeemable common 
stock purchase warrant to purchase 60,000 shares of the Company's common stock 
at a price of $.50 per share during a period of three years from issuance.  
The offering of up to $475,000 was conducted on a "best efforts" basis through 
RMCC.  In connection with such offering, RMCC is being paid sales commissions 
equal to 10% of the purchase price for each unit sold or $2,500 per unit.  
RMCC sold 17 units.

<PAGE>27

                              CORNICHE GROUP INCORPORATED
                             NOTES TO FINANCIAL STATEMENTS

NOTE 6     NOTE PAYABLE ON DEBT COMPROMISE

Notes Payable on debt compromise as of March 31, 1996 comprised a 180-day 
promissory note in the principal amount of 50,000 pounds sterling 
(approximately $77,630) in favor of the Bank of Scotland, primary banker to 
Corniche.  The note was issued to settle certain claims involving Corniche and 
the Company following the receivership proceeding involving the Company's UK 
Subsidiary.

On January 30, 1997 the Company paid the Bank of Scotland $89,374.49 in full 
satisfaction of all principal and interest due under a promissory Note dated 
February 1996 to the Bank of Scotland in the principal amount of fifty 
thousand pounds sterling (see Note 6).  In consideration thereof, the parties 
executed a mutual Release dated as of January 30, 1997 whereby the Bank of 
Scotland released the Company and James J. Fyfe, the Company's sole officer 
and director, from all liabilities, accounts, courses of action, sums of 
money, reckonings, contracts, controversies, agreements, damages, judgements, 
executions, claims, demands, debts, obligations, promises, covenants, actions 
and undertakings which against the Company or Fyfe the Bank of Scotland ever 
had, at the time of the release or could thereafter have by reason of any 
matter up to and through the date of the release and the Company and Fyfe 
released the Bank of Scotland in similar fashion.

NOTE 7     STOCKHOLDERS' EQUITY

Effective October 1, 1995 the Company declared a one-for-ten reverse stock 
split and all numbers of shares and share values stated herein reflect such 
reverse split unless otherwise noted.

In connection with the settlement of the securities class action litigation 
(see Note 8), the Company issued 1,000,000 shares of 7% cumulative convertible 
preferred stock with an aggregate value of $1,000,000.  The preferred stock 
has a liquidation value of $1 per share, is non-voting and convertible into 
common stock of the Company at a price of $5.20 per share.  Preferred 
stockholders are entitled to receive a cash dividend of 7% paid 
semi-annually.  The preferred shares are callable by the Company at any time 
after the first anniversary of issuance, at prices ranging from 101% to 105% 
of face value.  In addition, if the closing price of the Company's common 
stock exceeds $13.80 per share for a period of 20 consecutive trading days, 
the preferred shares are callable by the Company at a price equal to 1% of 
face value.  In March 1995, the holders of 53,931 shares of preferred stock 
exercised their rights to convert and, accordingly, 10,371 shares of common 
stock were issued.  During the year ended March 31, 1996, holders of 36,802 
shares of preferred stock converted such shares into 7,077 shares of CGI's 
common stock.

<PAGE>28
                             CORNICHE GROUP INCORPORATED
                            NOTES TO FINANCIAL STATEMENTS

NOTE 7         STOCKHOLDERS' EQUITY (Cont'd)

In March 1995, the Company issued a total of 1,312,400 shares of common stock 
to acquire all of the issued and outstanding stock of Corniche.  Brian J. 
Baylis was issued 877,800 shares of common stock and Susan A.M. Crisp was 
issued 219,450 shares of common stock in exchange for their holdings 
representing 100 % of the issued common stock of Corniche, and the balance of 
215,150 shares were issued to Chester in connection with the acquisition.  In 
addition, the Company issued 25,000 shares of the Company's common stock to 
Ronatree in exchange for the remaining 49% of the common shares of Chessboume.

Simultaneous with the Company's acquisition of Corniche on March 2, 1995, NWCM 
Limited ("NWCM"), a Hong Kong investment banker, agreed on a staggered basis, 
to raise up to $5,000,000 of new equity capital on a "best efforts" basis.  
This offer was limited to experienced, sophisticated investors who are 
"non-U.S. persons" under Regulation S of the United States Securities Act of 
1933.  An initial tranche of 600,000 shares was offered at a price of $2.00 
per share.  Pursuant to the transaction, the Company paid NWCM a fee of 
$50,000.  In addition, NWCM was paid a sales commission of 10% and a 
non-accountable expense allowance equal to 2% of the total dollars raised, a 
total of $162,864.  The offering was closed on September 8, 1995 and the 
Company raised a total of $957,200 gross, $794,336 net of sales commission and 
expense allowance in the year ended March 31, 1996 and $100,000 March 25, 
1995.  The Company has agreed to indemnify NWCM for certain liabilities 
arising from the transaction.

During the year ended March 31, 1996, the Company issued 25,000 shares of 
common stock to Trisec Holdings, Ltd. for consulting services in connection 
with the "Reverse Acquisition" (see Note 2) of Corniche on March 2, 1995.

On March 13, 1995, the Company converted a promissory note in the amount of 
$300,000 payable on November 10, 1995, which had been entered into pursuant to 
a bridge finance agreement in December 1994, into 150,000 shares of the common 
stock of the Company.  In connection with the conversion, the Company paid 
NWCM a fee of $36,000.

Effective January 30, 1997, the Company entered into a Stock purchase 
Agreement with the Bank of Scotland and twelve unrelated persons whereby 
1,042,250 of the 1,097,250 shares of the Company's common stock pledged to the 
bank of Scotland by Brian J. Baylis and Susan A.M. Crisp to secure certain 
debts of Corniche Distribution Limited and subsidiaries to the Bank of 
Scotland were sold by he bank of Scotland following a default in the 
obligation secured by the pledge to such twelve persons for an aggregate 
consideration of $125,070.

<PAGE>29

                           CORNICHE GROUP INCORPORATED
                          NOTES TO FINANCIAL STATEMENTS

NOTE 7     STOCKHOLDERS' EQUITY (Cont'd)

The Company has issued common stock purchase warrants from time to time to 
investors in private placements, certain vendors, underwriters, and directors 
and officers of the Company.

A total of 1,050,175 shares of common stock are reserved for issuance upon 
exercise of warrants as of March 31, 1997.  Warrants issued and outstanding 
are summarized as follows:

                              Shares   
                              Issuable on        Exercise        Expiration
                              Exercise           Price           Date    
                              --------------     -------------   ------------
     February 1991                 48,867           $36.00          1/98
     September 1993                 9,375           $46.40          4/99
     March 1995                    91,933        $3.20 - $8.10   1/99 - 11/03
     January - March 1997         900,000           $ 0.50      1/00 - 3/00

The warrants issued in 1997 were issued in connection with the Company's 
securities offering and were repurchased subsequent to March 31, 1997 at a 
cost of $67,500.

In March 1995, as a result of the sale by the Company of its medical imaging 
subsidiary, stock options held by certain directors, officers and employees 
under the Company's 1986 Stock Option Plan were converted to warrants on 
substantially the same terms as the previously held stock options, except 
these warrants are immediately vested.

Stock Option Plans

CGI has two stock option plans.  The 1986 Stock Option Plan provides for the 
grant of options to purchase shares of the Company's common stock to 
employees.  The 1992 Stock Option Plan provides for the grant of options to 
directors.

The 1986 Stock Option Plan allows for the grant of incentive stock options 
(ISO), non-qualified stock options (NQSO) and stock appreciation rights 
(SAR).  The maximum number of shares of the Company's common stock that may be 
granted, as amended in April 1993, is 140,000 shares.  The terms of the plan 
provide that options are exercisable for a period of up to ten years from the 
date of grant or a period of five years with respect to incentive stock 
options if the holder owns more that 10% of the Company's outstanding common 
stock.  The exercise price and grantees of options are established by the 
Stock Option Committee.  The exercise price of ISO's must be at least 100% of 
the fair market value of the common stock at the time of grant.

<PAGE>30

                          CORNICHE GROUP INCORPORATED
                         NOTES TO FINANCIAL STATEMENTS

NOTE 7     STOCKHOLDERS' EQUITY (Cont'd)

For holders of more than 10% of the Company's outstanding common stock, the 
exercise price must be at least 110% of fair market value.  The exercise price 
of NQSO's must be not less than 80% of the fair market value of the common 
stock at the time of grant.  An option is exercisable not earlier than six 
months from the date of grant.

In April 1992, the Company adopted the 1992 Stock Option Plan to provide for 
the granting of options to directors.  According to the terms of this plan, 
each director is granted options to purchase 1,500 shares each year.  The 
maximum amount of the Company's common stock that may be granted under this 
plan is 20,000 shares.  Options are exercisable at the fair market value of 
the common stock on the date of grant and have five year terms.

Information with respect to options under the 1986 and 1992 Stock Option Plans 
is summarized as follows:

                       March 31,     March 31,     March 25,     Sept. 30,
                         1997          1996          1995          1994   
                       --------      --------      ---------     ---------
Outstanding,
Beginning of Year        7,500        28,980        131,367        82,900

Granted                  3,000         9,000         15,896        69,117
Converted                    0             0        (91,933)            0
Expired                 (9,000)      (30,480)       (26,350)      (20,650)
Exercised                    0             0              0             0
                       ---------     ----------     ---------     ----------
Outstanding,
End of Year              1,500         7,500         28,980       131,367

The Company reclassified 18,000 options shown as expired in its 1994 financial 
statements to be outstanding as of March 25, 1995.

Outstanding options expire 90 days after termination of holder's status as 
employee or director.

At March 31, 1997, there were 1,500 exercisable outstanding options and 
158,500 shares available for grant.  The exercise price of outstanding options 
was $0.40625.

On May 1, 1997, 1,500 options were granted at an exercise price of $.3125 per 
share.

<PAGE>31

                           CORNICHE GROUP INCORPORATED
                           NOTES TO FINANCIAL STATEMENTS


NOTE 8     COMMITMENTS, CONTINGENCIES AND OTHER

Legal Proceedings

During fiscal 1994, the Company disclosed irregularities in its revenue 
recognition practices which led to the restatement of the Company's financial 
statements for fiscal years ended September 30, 1989, 1990, and 1991, and the 
first quarter of fiscal 1992.  As a result, nine class action securities 
complaints (the "lawsuits") were filed against the Company and certain other 
persons which were settled in January 1994.  Pursuant to the settlement, the 
Company paid $2,560,000 in cash in 1995 and issued $1,000,000 in 7% cumulative 
convertible preferred stock.  The preferred stock is convertible into common 
stock at a price of $5.20 per share, and will be callable for five years.  The 
preferred stock has been included in stockholders' equity at March 31, 1996 
and at March 25, 1995.  Stockholders who purchased CGI's shares between 
January 3, 1989 and May 7, 1992 have been included within the plaintiff class 
for purposes of the settlement.

CGI and certain of its former officers and directors were involved in a 
shareholders' derivative action filed in Delaware Chancery Court.  The causes 
of action asserted included breach of fiduciary duty, breach of duty of care 
and trust of the Company's shareholders, gross negligence and mismanagement, 
as well as common law conspiracy and aiding and abetting.  The Court granted 
the Company's motion to dismiss by Opinion and Order dated May 2, 1995.  The 
Company instituted its own action in State Court in New Jersey against its 
former chief executive officer, Efriam Landa.  The complaint was filed on May 
4, 1995.  Mr. Landa answered on October 16, 1995 and asserted counterclaims 
seeking (a) reimbursement of defense costs in the derivative action and 
related investigations by the Securities and Exchange Commission ("SEC") and 
the United States Attorney for the District of New Jersey and (b) damages for 
breach of his employment contract.  This matter was settled by exchange of 
mutual releases on December 5, 1996.

In the opinion of management, there are no other lawsuits or claims pending 
against the Company.


<PAGE>32

                          CORNICHE GROUP INCORPORATED
                         NOTES TO FINANCIAL STATEMENTS

NOTE 9     INCOME TAXES

Income Tax Expense (benefit) represents United Kingdom corporation tax 
(benefit) for the years ended March 25, 1995.  There were no significant 
differences between the financial statement and tax basis of assets and 
liabilities that were expected to give rise to taxable income in the future in 
view of the Company's substantial tax losses available for carryforward.

Earnings (loss) before income taxes and preferred stock dividend is 
attributable to the following sources:

                                               Years Ended In
                                      ================================
                                      1997          1996          1995
                                      ----          ----          ----

     United Kingdom                     $0            $0    $(2,786,689)
     United States                (268,956)     (260,715)      (595,517)
                                ------------   -----------  -------------
                                 $(268,956)    $(260,715)   $(3,382,206)
                                  =========     =========     ==========

In the United States the Tax Reform Act of 1986 enacted a complex set of rules 
limiting the utilization of net operating loss carryforwards to offset future 
taxable income following a corporate ownership change.  The Company's ability 
to utilize its NOL carryforwards is limited following a change in ownership in 
excess of fifty percentage points.  The Company has fully reserved the balance 
of tax benefits of its operating losses because the likelihood of realization 
of the tax benefits cannot be determined.

The Company was delinquent in the filing of Federal and State Income Tax 
returns for the fiscal year ended September 30, 1994, short period ended March 
25, 1995 and the fiscal year ended March 31, 1996.  These returns have been 
filed in June 1997.

<PAGE>33

                             CORNICHE GROUP INCORPORATED
                            NOTES TO FINANCIAL STATEMENTS

NOTE 10     SUBSEQUENT EVENTS

Equity Offerings

On May 15, 1997, the company commenced a private securities offering pursuant 
to Rule 506 of Regulation D of the Securities Act of 1933, as amended.  The 
offering of up to 400 units, each unit consisting of 10,000 shares of common 
stock being offered at a price of $5,000 per unit.  RMCC is the placement 
agent for such offering and is entitled to receive a sales commission equal to 
10% of the offering price for each unit sold.  The first 50 units are being 
offered on a "best efforts, all or none" basis.  The remaining 350 units are 
being offered on a "best efforts" basis.  As of the date hereof, 162 units 
have been sold resulting in gross proceeds to the Company of $810,000.  The 
proceeds of such offering are intended to be utilized to enable the Company to 
attempt to effect the acquisition of an operating business entity, for working 
capital and to pay off the promissory notes and to redeem the common stock 
purchase warrants issued in the Company's private securities offering which 
was completed on April 30, 1997.


<PAGE>34


                          CORNICHE GROUP INCORPORATED
                                 SCHEDULE II
                       VALUATION AND QUALIFYING ACCOUNTS
      FOR THE YEARS ENDED MARCH 31,1997, MARCH 25,1996 AND MARCH 27,1995
<TABLE>
<CAPTION>

 COL. A               COL B.                             COL. C                   COL. D        COL. E
                                                        ADDITIONS
 
                Balance at Beginning     Charges to Costs     Acquisitions     Deductions     Balance at
Description          of Period             and expenses     of Subsidiaries     Describe     End of Period
     <S>                <C>                     <C>              <C>               <C>            <C>
Allowance for Doubtful
Account     1995          131,692             349,231                0          135,815 (1)     345,108
            1996          345,108                   0                0          345,108 (3)           0
            1997                0                   0                0                0               0

Reserve against
Notes Receivable
in Default  1995                0                  0                 0                0               0
            1996                0             75,000                 0                0          75,000
            1997           75,000                  0                 0                0          75,000

Inventory
Reserve     1995           86,589              9,758                0            56,123 (2)      40,224
            1996           40,224                  0                0            40,224 (3)           0
            1997                0                  0                0                 0               0
</TABLE>



(1)     Elimination of reserve on bad debt write-off.
(2)     Release of provision no longer required.
(3)     Elimination of UK subsidiary following receivership proceeding.


<PAGE>35

ITEM 9.  DISAGREEMENTS ON ACCOUNTING AND FINANCIAL DISCLOSURE

     On April 5, 1995, Registrant terminated its relationship with the 
accounting firm of Ernst & Young, LLP ("Ernst & Young") as Registrant's 
independent auditors responsible for the audit of Registrant's financial 
statements.  This action was recommended by Registrant's Audit Committee and 
approved by its Board of Directors.  The decision to terminate Ernst & Young 
as Registrant's principal independent auditors was made because another 
accounting firm, Coopers & Lybrand LLP ("Coopers"), had been the auditor for 
Registrant's then recently-acquired subsidiary, CDL, for some time.

     In connection with the audits of Registrant's financial statements for 
the fiscal year ended September 30, 1994, and in the subsequent interim 
period, there were no disagreements with Ernst & Young on any matters of 
accounting principles or practices, financial statement disclosure, or 
auditing scope and procedures which, if not resolved to the satisfaction of 
Ernst & Young, would have caused Ernst & Young to make reference to such 
matter in their report.  Ernst & Young's report on Registrant's financial 
statements for its fiscal year ended September 30, 1994 expressed an 
unqualified opinion on those financial statements based on their audit but 
included an explanatory paragraph noting a "substantial doubt about 
Registrant's ability to continue as a going concern" based upon the several 
matters summarized in such report. 

     During the period April 1995 through on or about July 6, 1995 Registrant 
negotiated with Coopers regarding the preparation of Registrant's audited 
financial statements for the year ended March 25, 1995.  Coopers subsequently 
declined to act as Registrant's independent auditors even though Coopers' U.K. 
office continued to act as auditor for Registrant's subsidiary, CDL, and 
provided audited financial statements for CDL for the year ended March 25, 
1995.  Coopers decision not to act as Registrant's auditors was not based on 
any disagreements with Registrant on any matters of accounting principles or 
practices, financial statement disclosure or auditing scope and procedures 
which, if not resolved to Coopers satisfaction, would have caused Coopers to 
make reference to such matters in their reports.  Coopers never offered 
Registrant a formal reason for declining to act as Registrant's auditors 
although Registrant was led to believe that Coopers' U.S. offices did not want 
to act for a company with a recent experience of significant losses coupled 
with prior shareholder litigation.

     On July 20, 1995, Registrant appointed Mahoney Cohen & Company, PC 
("Mahoney Cohen") as Registrant's independent auditors responsible for the 
audit of Registrant's financial statements.  This action was recommended by 
Registrant's Audit Committee and approved by its Board of Directors.  
Registrant had not consulted Mahoney Cohen regarding any accounting or 
financial reporting issues prior to that firm being retained by Registrant.

     In connection with its audit of Registrant's financial statements for the 
fiscal year ended March 25, 1995, and in the subsequent interim period through 
on or about April 17, 1997 when the relationship was formally terminated and 
it resigned as Registrant's independent auditors, there were no disagreements 
between Mahoney Cohen and Registrant on any matters of accounting principles 
or practices, financial statement disclosure or auditing scope and procedures 
which, if not resolved to the satisfaction of Mahoney Cohen, would have caused 
Mahoney Cohen to make reference to such matters in their report.  Mahoney 
Cohen's report on Registrant's financial statements for the fiscal year ended 
March 25, 1995 expressed an unqualified opinion on those financial statements 
based upon their audit but included a paragraph noting a "substantial doubt 
about Registrant's ability to continue as a going concern" based upon the 
several matters summarized in such report.

     In February 1997 Registrant appointed Simontacchi & Co., P.A. 
("Simontacchi") as Registrant's independent auditors responsible for the audit 
of Registrant's financial statements.  This action was approved by 
Registrant's board of directors.  Registrant had not consulted Simontacchi 
regarding any accounting or financial reporting issues prior to that firm 
being retained by Registrant.

<PAGE>36

                                     PART III

ITEM 10.  DIRECTORS AND EXECUTIVE OFFICERS OF REGISTRANT


Directors

     The following sets forth, as at March 31, 1997, the directors of 
Registrant, their respective ages, the year in which each was first elected or 
appointed a director, and any other office in Registrant held by each 
director.  Each director holds office until the next annual meeting of 
shareholders and until their successors have been elected and qualified.

                         Other Offices                     Director
          Name           Held                   Age        Since  
          ----           -------------          ---        --------
      James J. Fyfe     Vice President, Chief   42         1995
                          Operating Officer

     In September 1996, Mathew P. Pazaryna ceased all his activities relating 
to his engagement as a director of Registrant.  Efforts to contact him proved 
unsuccessful and consequently, his association with Registrant was 
terminated.  Although no written resignation was provided to Registrant by Mr. 
Pazaryna, Registrant, based upon the actions of Mr. Pazaryna, treated Mr. 
Pazaryna as having resigned effective September 1996.  Mr. Pazaryna's 
resignation was not the result of any disagreements with Registrant on any 
matter relating to Registrant's operations, policies or practices.


Executive Officers

     The following sets forth the executive officers of Registrant, their 
respective ages, the year in which each was first appointed an executive 
officer of Registrant and all positions and offices in Registrant held by each 
such person as at March 31, 1997.

                                                     Office Held
         Name          Offices Held         Age      Since  
         ----          ------------         ---      -----------
     James J. Fyfe     Vice President        42        May 1995


Family Relationships

     No family relationship exists between any director, executive officer of 
Registrant or any person contemplated to become such.



Business Experience

     The following summarizes the occupation and business experience during at 
least the five years preceding March 31, 1997 of each person who served as a 
director and/or executive officer of Registrant at March 31, 1997.

     JAMES J. FYFE has been a director, vice president and the chief operating 
officer of Registrant since May 1995.  From January 1991 to May 1995, he was 
an independent business consultant.  Prior to January

<PAGE>37

1991 he was chairman and chief executive officer of the Lewis Group, a UK 
based chain of department stores and specialty retail outlets.


ITEM 11.  EXECUTIVE COMPENSATION

Compensation of Officers

     Registrant has not paid salary, wages or other compensation to any of its 
executive officers since February 1996 when Registrant's then operating 
subsidiaries were placed into receivership in the United Kingdom and all 
business operations ceased.


Compensation of Directors

     Directors who are not full-time members of management receive $300 per 
Board of Directors meeting attended, in addition to reimbursement of travel 
expenses.  Directors are also compensated for special assignments from time to 
time.  No special assignment compensation was paid during the fiscal year 
ended March 31, 1997.

     All directors receive options to purchase 1,500 shares of Registrant's 
common stock each May under Registrant's 1992 Stock Option Plan for Directors.


Compliance with Section 16(a) of the Exchange Act

     Any person who is an officer, director, or the beneficial owner, directly 
or indirectly, of more than 10% of the outstanding common stock of Registrant 
is required under Section 16(a) of the Securities Exchange Act of 1934, as 
amended (the "Exchange Act") to file certain reports with the Securities and 
Exchange Commission (the "Commission") disclosing his or her holdings or 
transactions in any securities of Registrant.  For purposes of this 
discussion, all such persons required to file such reports will be referred to 
as "Reporting Persons".  Every Reporting Person must file an initial statement 
of his or her beneficial ownership of Registrant's securities on the 
Commission's Form 3 within ten days after he or she becomes a Reporting 
Person.  Thereafter (with certain limited exceptions), all changes in his or 
her beneficial ownership of Registrant's securities must be reported on the 
Commission's Form 4 on or before the 10th day after the end of the month in 
which such change occurred.  Certain changes in beneficial ownership are 
exempt from the Form 4 reporting requirements, but are required to be reported 
on a Form 5 within 45 days of the end of the fiscal year in which such changes 
occurred.  The Registrant knows of no person who was a Reporting Person during 
the fiscal year ended March 31, 1997, who has failed to file any reports 
required to be filed during such period on Forms 3 and 4 with respect to his 
holdings or transactions in Registrant's securities other than Brian J. 
Baylis and Susan A.M. Crisp who were required to file reports on Form 4 in 
connection with the reduction of their respective ownership interests in  
Registrant resulting from the sale of shares pledged by them following a
default in the obligation secured by the pledge as discussed in Item 1.
Business - General - Transfer of Pledge Shares.  Mr. Baylis and Ms. Crisp,
each of whom resides in the UK, were not fully aware of their obligations to
file a Form 4 following the sales of the pledged shares but have been recently
notified regarding such obligations.  The Registrant expects each of them to
file a Form 4 with respect to such transaction within the next thirty days.


ITEM 12.  SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

Security Ownership of Certain Beneficial Owners

     As of June 20, 1997 there were no persons known to Registrant to be the 
beneficial owners of more than 5% of Registrant's common stock, $.10 par 
value.

<PAGE>38

Security Ownership of Management

     The following table sets forth information concerning the beneficial 
ownership of Registrant's common stock, as of June 20, 1997, by (i) each person 
who was a director or a nominee to become a director, (ii) Registrant's 
executive officers, and (iii) all persons who were directors and officers of 
Registrant, as a group, and the percentage of Registrant's issued and 
outstanding stock represented by such beneficial ownership.

      Name and Address         Amount and Nature of
      of Beneficial Owner      Beneficial Ownership     Percent of Class
      ------------------       ---------------------    -----------------
     James J. Fyfe                       -0- (1)                -0-
     145 Route 46 West
     Wayne, NJ 07470

     All directors and officers          -0- (1)                -0-
       as a group (1 person)



(1)     Does not include 3,000 shares of common stock which may be issued to 
Mr. Fyfe upon the exercise of 3,000 stock options issued to Mr. Fyfe in 
connection with his services as a director of Registrant.  These options were 
issued in connection with Registrant's 1992 Stock Option Plan.  1,500 of such 
options are not exercisable until May 1998.  The 1,500 currently exercisable 
options are exercisable at an exercise price of $.4065 per share.  The 1,500 
options which become exercisable in May 1998 are exercisable at a price of 
$.3125 per share.


ITEM 13.  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Transactions With Management and Others

     During the fiscal year ended March 31, 1997 and all subsequent periods 
there have been no material transactions between Registrant and any member of 
management or any principal shareholder of Registrant.


                               PART IV

ITEM 14.  EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K

Financial Statements

     The financial statements filed as a part of this report are as follows:

     Report of independent accountants

     Balance Sheets - March 31, 1997 and March 31, 1996

     Statements of Operations - Years ended March 31, 1997,
       March 31, 1996 and March 25, 1995

      Statement of Changes in Stockholders' (Deficiency)/Equity -
       Years ended March 31, 1997, March 31, 1996 and March 25, 1995

<PAGE>39

     Statements of Cash Flows - Years ended March 31, 1997,
       March 31, 1996 and March 25, 1995

     Notes to financial statements


Financial Statement Schedules

     The financial statement schedule filed as a part of this report is as 
follows:

     Valuation and Qualifying Accounts for the years ended March 31, 1997, 
March 31, 1996 and March 25, 1995.

     Other financial statement schedules have been omitted for the reason that 
they are not required or are not applicable, or the required information is 
shown in the financial statements or notes thereto.


Exhibits

     The exhibits filed as a part of this report are as follows:

<TABLE>
<CAPTION>
 
                                                                            Exhibit No. as filed
                                                                       with registration statement
                                                                          or report specified below
          <S>                                                                            <C>
     3     (a)     Certificate of Incorporation filed September 18, 1980 (1)              3
          (b)     Amendment to Certificate of Incorporation filed
                  September 29, 1980 (1)                                                  3
          (c)     Amendment to Certificate of Incorporation filed
                  July 28, 1983 (2)                                                       3(b)
          (d)     Amendment to Certificate of Incorporation filed
                  February 10, 1984 (2)                                                   3(d)
          (e)     Amendment to Certificate of Incorporation filed
                  March 31, 1986 (3)                                                      3(e)
          (f)     Amendment to Certificate of Incorporation filed
                   March 23, 1987 (4)                                                     3(g)
          (g)     Amendment to Certificate of Incorporation filed
                   June 12, 1990 (5)                                                      3.8
          (h)     Amendment to Certificate of Incorporation filed
                   September 27, 1991 (6)                                                 3.9
          (i)     Certificate of Designation filed November 12, 1984 (7)                  3.8
          (j)     Amendment to Certificate of Incorporation filed
                   September 28, 1995 (12)                                                3(j)
          (k)     By-laws of the Registrant, as amended on
                    December 22, 1983 (2)                                                 3(c)
          (l)     By-laws of the Registrant, as amended on
                    December 5, 1985 (3)                                                  3(f)
          (m)     By-laws of the Registrant, as amended on
                   April 25, 1991 (6)                                                     3.10

     4     (a)     Form of Underwriter's Warrant (6)                                      4.9.1
          (b)     Form of Promissory Note - 1996 Offering (12)                            4(b)

<PAGE>40

          (c)     Form of Promissory Note - 1997 Offering (12)                            4(c)
          (d)     Form of Common Stock Purchase Warrant - 1996 Offering (12)              4(d)
          (e)     Form of Common Stock Purchase Warrant - 1997 Offering (12)              4(e)

     10     (a)     Form of Financial Advisory Agreement between
                  Registrant and Commonwealth Associates (6)                              10.13
          (b)     Underwriting Agreement among Registrant,
                  Commonwealth Associates and Selling Stockholders,                            
                  dated November 15, 1991 (8)                                             10.14
          (c)     1986 Stock Option Plan, as amended (7)                                  10.6
          (d)     1992 Stock Option Plan (9)                                              B
          (e)     Novation Agreement relating to a Share Sale and Purchase
                  Agreement dated April 24, 1994 among Brian John
                  Baylis, Susan Ann Meadows Crisp and Fidelity
                  Medical, Inc. dated March 2, 1995 (10)                                  2(a)
          (f)     Supplemental Agreement relating to a Share Sale and
                  Purchase Agreement dated April 24, 1994 among
                  Brian John Baylis, Susan Ann Meadows Crisp and
                  Fidelity Medical, Inc. dated March 2, 1995 (10)                         2(b)
          (g)     Agreement for sale and purchase of the entire issued
                  share capital of Corniche Distribution Limited among
                  Brian John Baylis, Susan Ann Meadows Crisp and
                  Fidelity Medical, Inc. dated March 2, 1995 (10)                         2(c)
          (h)     Letter of Agreement between Fidelity Medical, Inc. and
                  NWCM Limited dated as of March 6, 1995 (10)                             2(d)
          (i)     Supplemental Agreement with respect to Options
                  dated March 2, 1995 (10)                                                9(b)
          (j)     Stock Purchase Agreement dated as of March 25, 1995
                  by and between Fidelity Medical, Inc. and Chester
                  Holdings, Ltd (11)                                                      2(a)
          (k)     Promissory Note and Option Agreement dated as of
                  March 25, 1995 from Chester Holdings, Ltd. to
                  Fidelity Medical, Inc. (11)                                             2(b)
          (l)     Form of Warrant of Fidelity Medical, Inc. to be issued
                  to employees of Fidelity Medical, Inc., a New Jersey
                  corporation, in replacement of stock options (11)                       2(c)
          (m)     Stock Purchase Agreement dated as of January 30, 1997
                  by and among Registrant, the Bank of Scotland and 12 Buyers (12)        10(m)
          (n)     Mutual Release dated as of January 30, 1997 by and among
                  Registrant, James Fyfe and the Bank of Scotland (12)                    10(n)

     16     (a)     Letter of Mahoney Cohen & Company, CPA, PC
                   regarding their concurrence with the statements made
                   by Registrant concerning their resignation as Registrant's
                   principal accountant (13)                                              16(a)

     99     (a)     Opinion Letter of Smithsons Solicitors dated March 7, 1997
                  regarding the status of Registrant's former subsidiaries
                  as the result of the February 1996 receivership proceedings (12)        99(a)
     99     (b)     Letter of James J. Fyfe Regarding Unavailability of Re-signed
                  Audit Reports from Coopers & Lybrand LLP (12)                           99(b)

<PAGE>41

     99     (c)     Letter of Mahoney Cohen Rashba & Pokart, CPA, PC Regarding Their
                  Inability to Re-Sign Their July 25, 1995 Audit Report (12)              99(c)
</TABLE>



Notes:

(1)Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the registration statement of Registrant on Form S-18, 
File No. 2-69627, which exhibit is incorporated herein by reference.

(2)Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the registration statement of Registrant on Form S-2, 
File No. 2-88712, which exhibit is incorporated herein by reference.

(3)Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the registration statement of Registrant on Form S-2, 
File No. 33-4458, which exhibit is incorporated herein by reference.

(4)Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the annual report of Registrant on Form 10-K for the 
year ended September 30, 1987, which exhibit is incorporated herein by 
reference.

(5)Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the registration statement of Registrant on Form S-3, 
File No. 33-42287, which exhibit is incorporated herein by reference.

(6)Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the registration statement of Registrant on Form S-1, 
File No. 33-42154, which exhibit is incorporated herein by reference.

(7)Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the annual report of Registrant on Form 10-K for the 
year ended September 30, 1994, which exhibit is incorporated herein by 
reference.

(8)Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the annual report of Registrant on Form 10-K for the 
year ended September 30, 1991, which exhibit is incorporated herein by 
reference.

(9)Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the proxy statement of Registrant dated March 30, 1992, 
which exhibit is incorporated herein by reference.

(10)Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the current report of Registrant on Form 8-K, dated 
March 2, 1995, which exhibit is incorporated herein by reference.

(11)Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the current report of Registrant on Form 8-K, dated 
April 5, 1995, which exhibit is incorporated herein by reference.

<PAGE>42

(12)Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the annual report of Registrant on Form 10-K for the 
year ended March 31, 1996, which exhibit is incorporated herein by reference.

(13)Filed with the Securities and Exchange Commission as an exhibit, numbered 
as indicated above, to the annual report of Registrant on Form 10-K/A for the 
year ended March 31, 1996, which exhibit is incorporated herein by reference.


Reports on Form 8-K

     No reports on Form 8-K have been filed by Registrant during the last 
quarter of the period covered by this report.

<PAGE>43

                                 SIGNATURES

     Pursuant to the requirements of Section 13 or 15(d) of the Securities 
Exchange Act of 1934, Registrant has duly caused this report to be signed on 
its behalf by the undersigned, thereunto duly authorized.

                                   CORNICHE GROUP INCORPORATED


                                   By /s/ James J. Fyfe
                                     JAMES J. FYFE, Vice President



     Pursuant to the requirements of the Securities Exchange Act of 1934, as 
amended, this report has been signed below by the following persons on behalf 
of Registrant and in the capacities and on the dates indicated:

     Signatures                    Title                       Date

Principal Executive Officer:

/s/ James J. Fyfe                Vice President            June 26, 1997
JAMES J. FYFE

Principal Financial and
 Accounting Officer:

/s/ James J. Fyfe                Vice President           June 26, 1997

JAMES J. FYFE

A Majority of the board of directors:
/s/ James J. Fyfe                                        June 26, 1997
JAMES J. FYFE

<PAGE>44


<TABLE> <S> <C>

<ARTICLE>         5
       
<S>                                  <C>                <C>              <C>
<PERIOD-TYPE>                      YEAR                YEAR             YEAR
<FISCAL-YEAR-END>           MAR-31-1997         MAR-31-1996      MAR-25-1995
<PERIOD-START>              APR-01-1996         MAR-26-1995      MAR-28-1994
<PERIOD-END>                MAR-31-1997         MAR-31-1996      MAR-25-1995
<CASH>                           13,167                  66          108,438
<SECURITIES>                          0                   0                0
<RECEIVABLES>                    75,000             200,000        3,938,702
<ALLOWANCES>                    (75,000)             75,000         (345,108)
<INVENTORY>                           0                   0        3,146,307
<CURRENT-ASSETS>                 14,167             135,066        7,259,527
<PP&E>                            1,426               1,426        1,047,899
<DEPRECIATION>                      679                 291        9,822,570
<TOTAL-ASSETS>                   14,914              36,201        9,122,665
<CURRENT-LIABILITIES>           666,623             455,306        3,323,565
<BONDS>                               0                   0                0
                 0                   0          946,069
                     909,267             909,267          211,985
<COMMON>                        263,037             263,037       (4,037,219)
<OTHER-SE>                    1,824,013           1,491,409        9,822,570
<TOTAL-LIABILITY-AND-EQUITY>     14,914             136,201       21,048,151
<SALES>                               0                   0       21,048,151
<TOTAL-REVENUES>                      0                   0       15,531,102
<CGS>                                 0                   0       15,531,102
<TOTAL-COSTS>                         0                   0        8,011,378
<OTHER-EXPENSES>                251,583             185,115          349,231
<LOSS-PROVISION>                      0              75,000          538,646
<INTEREST-EXPENSE>               17,373                 600       (3,404,160)
<INCOME-PRETAX>                (332,604)           (323,510)      (3,404,160)
<INCOME-TAX>                          0                   0           (9,508)
<INCOME-CONTINUING>            (332,604)           (325,510)      (3,394,652)
<DISCONTINUED>                        0          (3,432,032)               0
<EXTRAORDINARY>                       0           5,466,636                0
<CHANGES>                             0                   0                0
<NET-INCOME>                   (332,604)          1,711,094       (3,394,652)
<EPS-PRIMARY>                     (0.13)               0.74            (2.05)
<EPS-DILUTED>                     (0.13)               0.74            (2.05)
        

</TABLE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission