London
E14 5NR
Director Name | Mr James Donnelly Macnaghten |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Bank Street London E14 5NR |
Director Name | Mr Louis Stourton Greig |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2012(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 17 October 2017) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 40 Bank Street London E14 5NR |
Director Name | Mark James Noel Knox |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2015(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 October 2017) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brunel Way Segensworth East Fareham Hampshire PO15 5TX |
Secretary Name | HS Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2012(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 17 October 2017) |
Correspondence Address | Shakespeare House 42 Newmarket Road Cambridge CB5 8EP |
Secretary Name | Alexander Hugh Macnaghten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Balland Field Willingham Cambridgeshire CB4 5JT |
Director Name | Mr Mark Anthony Wagner |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2007(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brunel Way Segensworth East Fareham Hampshire PO15 5TX |
Director Name | Dr Christopher Gordon Floyd |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Dallowgill Kirkby Malzeard Ripon North Yorkshire HG4 3RB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | isentropic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2062070 |
Telephone region | Unknown |
Registered Address | 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,386,847 |
Cash | £987,540 |
Current Liabilities | £366,212 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2017 | Notice of move from Administration to Dissolution (26 pages) |
28 February 2017 | Administrator's progress report to 21 January 2017 (24 pages) |
5 December 2016 | Notice of extension of period of Administration (1 page) |
30 August 2016 | Administrator's progress report to 21 July 2016 (30 pages) |
8 April 2016 | Notice of deemed approval of proposals (1 page) |
18 March 2016 | Statement of administrator's proposal (55 pages) |
9 March 2016 | Statement of affairs with form 2.14B/2.15B (13 pages) |
4 February 2016 | Registered office address changed from 7 Brunel Way Segensworth East Fareham Hampshire PO15 5TX to 40 Bank Street London E14 5NR on 4 February 2016 (2 pages) |
29 January 2016 | Appointment of an administrator (1 page) |
23 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 November 2015 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
4 September 2015 | Appointment of Mark James Noel Knox as a director on 21 July 2015 (3 pages) |
10 August 2015 | Termination of appointment of Mark Anthony Wagner as a director on 1 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Mark Anthony Wagner as a director on 1 August 2015 (1 page) |
8 July 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
12 June 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 May 2015 | Termination of appointment of Christopher Gordon Floyd as a director on 11 May 2015 (2 pages) |
8 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
23 March 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
23 March 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
21 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
2 October 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
7 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
27 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
21 November 2013 | Memorandum and Articles of Association (20 pages) |
21 November 2013 | Resolutions
|
12 November 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
12 November 2013 | Registration of charge 050774880002 (33 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 23 March 2013
|
22 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (11 pages) |
10 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 September 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
24 July 2012 | Appointment of Dr Christopher Gordon Floyd as a director (2 pages) |
13 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
13 June 2012 | Appointment of Hs Secretarial Limited as a secretary (3 pages) |
5 April 2012 | Auditor's resignation (1 page) |
27 March 2012 | Sub-division of shares on 19 March 2012 (5 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Appointment of Louis Stourton Greig as a director (3 pages) |
27 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
26 March 2012 | Register inspection address has been changed (1 page) |
26 March 2012 | Director's details changed for Mr Jonathan Sebastian Howes on 18 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr James Donnelly Macnaghten on 19 March 2012 (2 pages) |
26 March 2012 | Register(s) moved to registered inspection location (1 page) |
26 March 2012 | Director's details changed for Mr Mark Anthony Wagner on 19 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
7 February 2012 | Registered office address changed from 10 Jesus Lane Cambridge CB5 8BA United Kingdom on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from 10 Jesus Lane Cambridge CB5 8BA United Kingdom on 7 February 2012 (2 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
15 July 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (18 pages) |
8 July 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
24 August 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
11 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (18 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
19 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
1 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
29 December 2009 | Termination of appointment of Alexander Macnaghten as a secretary (2 pages) |
15 December 2009 | Resolutions
|
30 September 2009 | Location of register of members (1 page) |
2 June 2009 | Return made up to 18/03/09; full list of members (10 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 10 jesus lane cambridge CB5 8BA (1 page) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Location of debenture register (1 page) |
16 April 2009 | Ad 04/02/09\gbp si [email protected]=4.97\gbp ic 129.04/134.01\ (3 pages) |
3 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 May 2008 | Return made up to 18/03/08; full list of members (10 pages) |
24 April 2008 | Director appointed mark anthony wagner (2 pages) |
20 March 2008 | Ad 04/03/08\gbp si [email protected]=0.013\gbp ic 113.0583/113.0713\ (2 pages) |
20 March 2008 | Ad 04/03/08\gbp si [email protected]=0.1291\gbp ic 112.91/113.0391\ (2 pages) |
20 March 2008 | Ad 04/03/08\gbp si [email protected]=0.0192\gbp ic 113.0391/113.0583\ (2 pages) |
18 March 2008 | Ad 19/12/07\gbp si [email protected]=12.91\gbp ic 100/112.91\ (2 pages) |
18 March 2008 | Return made up to 18/03/06; no change of members; amend (7 pages) |
18 March 2008 | Return made up to 18/03/07; no change of members; amend (7 pages) |
18 March 2008 | Ad 17/12/07\gbp si [email protected]=90\gbp ic 10/100\ (2 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Memorandum and Articles of Association (6 pages) |
19 December 2007 | Nc inc already adjusted 17/12/07 (1 page) |
3 October 2007 | Memorandum and Articles of Association (26 pages) |
26 September 2007 | Company name changed howes-macnaghten technology limi ted\certificate issued on 26/09/07 (2 pages) |
21 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
21 March 2007 | Director's particulars changed (1 page) |
9 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
6 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
8 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
8 November 2004 | Ad 18/03/04--------- £ si [email protected] (2 pages) |
27 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Incorporation (20 pages) |