Company NameEntropic Intelligence Limited
Company StatusDissolved
Company Number06346936
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Dipak Kerai
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address43 Valley Walk
Croxley Green
Rickmansworth
Hertfordshire
WD3 3TQ
Director NameMr Obafemi Adewale Ogidan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Meadow Gardens
Edgware
Middlesex
HA8 9LH
Secretary NameJoyce Olubukunola Ogidan
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Meadow Gardens
Edgware
Middlesex
HA8 9LH
Secretary NameHirji Kerai
NationalityBritish
StatusResigned
Appointed30 August 2007(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 2010)
RoleAdministration
Correspondence Address51 Sandhurst Road
London
Kingsbury
NW9 9LP
Secretary NameMr Dipak Kerai
StatusResigned
Appointed20 August 2010(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2011)
RoleCompany Director
Correspondence Address51 Sandhurst Road
Kingsbury
London
NW9 9LP
Secretary NameMrs Sheena Kerai
StatusResigned
Appointed19 December 2011(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 September 2016)
RoleCompany Director
Correspondence Address43 Valley Walk
Croxley Green
Rickmansworth
Hertfordshire
WD3 3TQ

Contact

Websiteentropic-i.co.uk

Location

Registered Address43 Valley Walk
Croxley Green
Rickmansworth
Hertfordshire
WD3 3TQ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Dipak Kerai
100.00%
Ordinary

Financials

Year2014
Net Worth£47,638
Cash£65,358
Current Liabilities£19,662

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

26 August 2020Change of details for Mrs Sheena Kerai as a person with significant control on 6 April 2020 (2 pages)
26 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
26 August 2020Cessation of Dipak Kerai as a person with significant control on 6 April 2020 (1 page)
14 February 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
23 August 2019Confirmation statement made on 20 August 2019 with updates (5 pages)
9 January 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
24 August 2018Confirmation statement made on 20 August 2018 with updates (5 pages)
8 November 2017Micro company accounts made up to 31 August 2017 (6 pages)
8 November 2017Micro company accounts made up to 31 August 2017 (6 pages)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 September 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 September 2016Termination of appointment of Sheena Kerai as a secretary on 8 September 2016 (1 page)
8 September 2016Termination of appointment of Sheena Kerai as a secretary on 8 September 2016 (1 page)
25 August 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
15 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 September 2015Annual return made up to 20 August 2015 with a full list of shareholders (3 pages)
9 September 2015Annual return made up to 20 August 2015 with a full list of shareholders (3 pages)
4 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 100
(3 pages)
4 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 100
(3 pages)
4 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 100
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
28 August 2014Registered 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 2014Director's details changed for Mr Dipak Kerai on 20 April 2014 (2 pages)
28 August 2014Registered 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 2014Director's details changed for Mr Dipak Kerai on 20 April 2014 (2 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(3 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(3 pages)
26 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
3 January 2012Termination of appointment of Dipak Kerai as a secretary (1 page)
3 January 2012Termination of appointment of Dipak Kerai as a secretary (1 page)
2 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 December 2011Appointment of Mrs Sheena Kerai as a secretary (1 page)
19 December 2011Appointment of Mrs Sheena Kerai as a secretary (1 page)
6 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2010Director's details changed for Dipak Kerai on 20 August 2010 (2 pages)
31 August 2010Director's details changed for Dipak Kerai on 20 August 2010 (2 pages)
31 August 2010Appointment of Mr Dipak Kerai as a secretary (1 page)
31 August 2010Termination of appointment of Hirji Kerai as a secretary (1 page)
31 August 2010Appointment of Mr Dipak Kerai as a secretary (1 page)
31 August 2010Termination of appointment of Hirji Kerai as a secretary (1 page)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
20 January 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
20 January 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
31 August 2009Return made up to 20/08/09; full list of members (3 pages)
31 August 2009Return made up to 20/08/09; full list of members (3 pages)
2 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
2 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
17 September 2008Return made up to 20/08/08; full list of members (3 pages)
17 September 2008Return made up to 20/08/08; full list of members (3 pages)
31 August 2007New secretary appointed (1 page)
31 August 2007New secretary appointed (1 page)
24 August 2007Registered 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 2007Secretary resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007Registered 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 2007New director appointed (1 page)
24 August 2007Director resigned (1 page)
24 August 2007New director appointed (1 page)
20 August 2007Incorporation (13 pages)
20 August 2007Incorporation (13 pages)