Company NameIsentropic Ltd
Company StatusDissolved
Company Number05077488
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)
Previous NameHowes-Macnaghten Technology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Jonathan Sebastian Howes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street
London
E14 5NR
Director NameMr James Donnelly Macnaghten
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bank Street
London
E14 5NR
Director NameMr Louis Stourton Greig
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2012(7 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 17 October 2017)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address40 Bank Street
London
E14 5NR
Director NameMark James Noel Knox
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 17 October 2017)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunel Way
Segensworth East
Fareham
Hampshire
PO15 5TX
Secretary NameHS Secretarial Limited (Corporation)
StatusClosed
Appointed31 May 2012(8 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 17 October 2017)
Correspondence AddressShakespeare House 42 Newmarket Road
Cambridge
CB5 8EP
Secretary NameAlexander Hugh Macnaghten
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Balland Field
Willingham
Cambridgeshire
CB4 5JT
Director NameMr Mark Anthony Wagner
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2007(3 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunel Way
Segensworth East
Fareham
Hampshire
PO15 5TX
Director NameDr Christopher Gordon Floyd
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Dallowgill
Kirkby Malzeard
Ripon
North Yorkshire
HG4 3RB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteisentropic.co.uk
Email address[email protected]
Telephone0845 2062070
Telephone regionUnknown

Location

Registered Address40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,386,847
Cash£987,540
Current Liabilities£366,212

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 October 2017Final Gazette dissolved following liquidation (1 page)
17 July 2017Notice of move from Administration to Dissolution (26 pages)
28 February 2017Administrator's progress report to 21 January 2017 (24 pages)
5 December 2016Notice of extension of period of Administration (1 page)
30 August 2016Administrator's progress report to 21 July 2016 (30 pages)
8 April 2016Notice of deemed approval of proposals (1 page)
18 March 2016Statement of administrator's proposal (55 pages)
9 March 2016Statement of affairs with form 2.14B/2.15B (13 pages)
4 February 2016Registered 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 2016Appointment of an administrator (1 page)
23 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 November 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
4 September 2015Appointment of Mark James Noel Knox as a director on 21 July 2015 (3 pages)
10 August 2015Termination of appointment of Mark Anthony Wagner as a director on 1 August 2015 (1 page)
10 August 2015Termination of appointment of Mark Anthony Wagner as a director on 1 August 2015 (1 page)
8 July 2015Accounts for a small company made up to 31 March 2015 (9 pages)
12 June 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 May 2015Termination of appointment of Christopher Gordon Floyd as a director on 11 May 2015 (2 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 216.87
(12 pages)
23 March 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 21,687.08
(3 pages)
23 March 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 21,684.91
(3 pages)
21 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 21,684.91
(3 pages)
2 October 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
7 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 194.7309
(11 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
21 November 2013Memorandum and Articles of Association (20 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 194.73
(4 pages)
12 November 2013Registration of charge 050774880002 (33 pages)
10 April 2013Statement of capital following an allotment of shares on 23 March 2013
  • GBP 182.23
(4 pages)
22 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (11 pages)
10 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 September 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 181.94
(4 pages)
24 July 2012Appointment of Dr Christopher Gordon Floyd as a director (2 pages)
13 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 175.99
(4 pages)
13 June 2012Appointment of Hs Secretarial Limited as a secretary (3 pages)
5 April 2012Auditor's resignation (1 page)
27 March 2012Sub-division of shares on 19 March 2012 (5 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 19/03/2012
(32 pages)
27 March 2012Appointment of Louis Stourton Greig as a director (3 pages)
27 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 172.57
(4 pages)
26 March 2012Register inspection address has been changed (1 page)
26 March 2012Director's details changed for Mr Jonathan Sebastian Howes on 18 March 2012 (2 pages)
26 March 2012Director's details changed for Mr James Donnelly Macnaghten on 19 March 2012 (2 pages)
26 March 2012Register(s) moved to registered inspection location (1 page)
26 March 2012Director's details changed for Mr Mark Anthony Wagner on 19 March 2012 (2 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (8 pages)
20 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 158.69
(5 pages)
7 February 2012Registered office address changed from 10 Jesus Lane Cambridge CB5 8BA United Kingdom on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from 10 Jesus Lane Cambridge CB5 8BA United Kingdom on 7 February 2012 (2 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 157.81
(4 pages)
4 August 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 158.61
(4 pages)
15 July 2011Annual return made up to 18 March 2011 with a full list of shareholders (18 pages)
8 July 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 153.87
(3 pages)
8 July 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 152.87
(4 pages)
8 July 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 153.87
(3 pages)
8 July 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 155.81
(4 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
24 August 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 144.91
(4 pages)
11 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (18 pages)
19 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 142.11
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 134.87
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 142.01
(4 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
29 December 2009Termination of appointment of Alexander Macnaghten as a secretary (2 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 September 2009Location of register of members (1 page)
2 June 2009Return made up to 18/03/09; full list of members (10 pages)
27 May 2009Registered office changed on 27/05/2009 from 10 jesus lane cambridge CB5 8BA (1 page)
27 May 2009Location of register of members (1 page)
27 May 2009Location of debenture register (1 page)
16 April 2009Ad 04/02/09\gbp si [email protected]=4.97\gbp ic 129.04/134.01\ (3 pages)
3 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
29 May 2008Return made up to 18/03/08; full list of members (10 pages)
24 April 2008Director appointed mark anthony wagner (2 pages)
20 March 2008Ad 04/03/08\gbp si [email protected]=0.013\gbp ic 113.0583/113.0713\ (2 pages)
20 March 2008Ad 04/03/08\gbp si [email protected]=0.1291\gbp ic 112.91/113.0391\ (2 pages)
20 March 2008Ad 04/03/08\gbp si [email protected]=0.0192\gbp ic 113.0391/113.0583\ (2 pages)
18 March 2008Ad 19/12/07\gbp si [email protected]=12.91\gbp ic 100/112.91\ (2 pages)
18 March 2008Return made up to 18/03/06; no change of members; amend (7 pages)
18 March 2008Return made up to 18/03/07; no change of members; amend (7 pages)
18 March 2008Ad 17/12/07\gbp si [email protected]=90\gbp ic 10/100\ (2 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
19 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2007Memorandum and Articles of Association (6 pages)
19 December 2007Nc inc already adjusted 17/12/07 (1 page)
3 October 2007Memorandum and Articles of Association (26 pages)
26 September 2007Company name changed howes-macnaghten technology limi ted\certificate issued on 26/09/07 (2 pages)
21 March 2007Return made up to 18/03/07; full list of members (2 pages)
21 March 2007Director's particulars changed (1 page)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
6 April 2006Return made up to 18/03/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
8 April 2005Return made up to 18/03/05; full list of members (2 pages)
8 November 2004Ad 18/03/04--------- £ si [email protected] (2 pages)
27 March 2004Secretary resigned (1 page)
18 March 2004Incorporation (20 pages)