Croxley Green
Rickmansworth
Hertfordshire
WD3 3TQ
Director Name | Mr Obafemi Adewale Ogidan |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Meadow Gardens Edgware Middlesex HA8 9LH |
Secretary Name | Joyce Olubukunola Ogidan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Meadow Gardens Edgware Middlesex HA8 9LH |
Secretary Name | Hirji Kerai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 August 2010) |
Role | Administration |
Correspondence Address | 51 Sandhurst Road London Kingsbury NW9 9LP |
Secretary Name | Mr Dipak Kerai |
---|---|
Status | Resigned |
Appointed | 20 August 2010(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2011) |
Role | Company Director |
Correspondence Address | 51 Sandhurst Road Kingsbury London NW9 9LP |
Secretary Name | Mrs Sheena Kerai |
---|---|
Status | Resigned |
Appointed | 19 December 2011(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 September 2016) |
Role | Company Director |
Correspondence Address | 43 Valley Walk Croxley Green Rickmansworth Hertfordshire WD3 3TQ |
Website | entropic-i.co.uk |
---|
Registered Address | 43 Valley Walk Croxley Green Rickmansworth Hertfordshire WD3 3TQ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Dipak Kerai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,638 |
Cash | £65,358 |
Current Liabilities | £19,662 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
26 August 2020 | Change of details for Mrs Sheena Kerai as a person with significant control on 6 April 2020 (2 pages) |
---|---|
26 August 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
26 August 2020 | Cessation of Dipak Kerai as a person with significant control on 6 April 2020 (1 page) |
14 February 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
23 August 2019 | Confirmation statement made on 20 August 2019 with updates (5 pages) |
9 January 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
24 August 2018 | Confirmation statement made on 20 August 2018 with updates (5 pages) |
8 November 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
8 November 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 September 2016 | Termination of appointment of Sheena Kerai as a secretary on 8 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Sheena Kerai as a secretary on 8 September 2016 (1 page) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders (3 pages) |
9 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders (3 pages) |
4 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
14 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Registered office address changed from 51 Sandhurst Road Kingsbury London NW9 9LP to 43 Valley Walk Croxley Green Rickmansworth Hertfordshire WD3 3TQ on 28 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Dipak Kerai on 20 April 2014 (2 pages) |
28 August 2014 | Registered office address changed from 51 Sandhurst Road Kingsbury London NW9 9LP to 43 Valley Walk Croxley Green Rickmansworth Hertfordshire WD3 3TQ on 28 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Dipak Kerai on 20 April 2014 (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
26 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Termination of appointment of Dipak Kerai as a secretary (1 page) |
3 January 2012 | Termination of appointment of Dipak Kerai as a secretary (1 page) |
2 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 December 2011 | Appointment of Mrs Sheena Kerai as a secretary (1 page) |
19 December 2011 | Appointment of Mrs Sheena Kerai as a secretary (1 page) |
6 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 August 2010 | Director's details changed for Dipak Kerai on 20 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Dipak Kerai on 20 August 2010 (2 pages) |
31 August 2010 | Appointment of Mr Dipak Kerai as a secretary (1 page) |
31 August 2010 | Termination of appointment of Hirji Kerai as a secretary (1 page) |
31 August 2010 | Appointment of Mr Dipak Kerai as a secretary (1 page) |
31 August 2010 | Termination of appointment of Hirji Kerai as a secretary (1 page) |
31 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
20 January 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
20 January 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
31 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
31 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
2 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
2 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
17 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | New secretary appointed (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: c/o edgar merrell LTD grosvenor house 1 high street edgware middlesex HA8 7TA (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: c/o edgar merrell LTD grosvenor house 1 high street edgware middlesex HA8 7TA (1 page) |
24 August 2007 | New director appointed (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New director appointed (1 page) |
20 August 2007 | Incorporation (13 pages) |
20 August 2007 | Incorporation (13 pages) |