Company NameEntropy Business Consultants Limited
Company StatusDissolved
Company Number02288709
CategoryPrivate Limited Company
Incorporation Date23 August 1988(35 years, 3 months ago)
Dissolution Date18 April 2006 (17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Huw Richard Ellis Griffiths
Date of BirthApril 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(3 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 18 April 2006)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressBeechcombe House
The Coombe Streatley
Reading
Berkshire
RG8 9QT
Director NameMrs Jill Griffiths
Date of BirthJanuary 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(3 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 18 April 2006)
RoleSecretary
Correspondence AddressBeechcombe House
The Coombe Streatley
Reading
Berkshire
RG8 9QT
Secretary NameMrs Jill Griffiths
NationalityBritish
StatusClosed
Appointed30 September 1991(3 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 18 April 2006)
RoleSecretary
Correspondence AddressBeechcombe House
The Coombe Streatley
Reading
Berkshire
RG8 9QT

Location

Registered AddressC/O Gorrie Whitson
20 Hanover Street
London
W1S 1YR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 January 2006First Gazette notice for voluntary strike-off (1 page)
21 November 2005Application for striking-off (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 October 2004Return made up to 31/08/04; full list of members (7 pages)
17 December 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 17/12/03
(7 pages)
25 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
26 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 October 2002Return made up to 31/08/02; full list of members (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 September 2001Return made up to 31/08/01; full list of members (6 pages)
23 November 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
23 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 November 2000Registered office changed on 01/11/00 from: gorrie whitson 17 new burlington place regent street london W1X 2JP (1 page)
4 October 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
14 December 1999Return made up to 31/08/99; no change of members (4 pages)
18 March 1999Full accounts made up to 31 August 1998 (8 pages)
25 November 1998Return made up to 31/08/98; full list of members (6 pages)
29 October 1997Full accounts made up to 31 August 1997 (8 pages)
3 December 1996Full accounts made up to 31 August 1996 (8 pages)
21 October 1996Return made up to 31/08/96; no change of members (4 pages)
12 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
6 September 1995Return made up to 31/08/95; full list of members (6 pages)
8 June 1995Full accounts made up to 31 August 1994 (7 pages)