I-ENABLE.CO.UK LIMITED

Register to unlock more data on OkredoRegister

I-ENABLE.CO.UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01497156

Incorporation date

19/05/1980

Size

Total Exemption Small

Contacts

Registered address

Registered address

Queens House, 8-9 Queen Street, London EC4N 1SPCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1980)
dot icon26/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon13/10/2015
First Gazette notice for voluntary strike-off
dot icon30/09/2015
Application to strike the company off the register
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/01/2013
Termination of appointment of Tomas Gronager as a director
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Registered office address changed from Edm House Village Way Bilston West Midlands WV14 0UJ United Kingdom on 2012-11-20
dot icon28/03/2012
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/11/2011
Appointment of Mr Richard Mark Lea Jones as a secretary
dot icon20/11/2011
Registered office address changed from Unit 2 Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL England on 2011-11-20
dot icon15/11/2011
Appointment of Mr Cecil Jenkins Ferguson as a director
dot icon15/11/2011
Appointment of Mr Richard Mark Lea Jones as a director
dot icon13/07/2011
Compulsory strike-off action has been discontinued
dot icon12/07/2011
Accounts for a dormant company made up to 2010-06-30
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/02/2011
Termination of appointment of Owen Dinsdale as a director
dot icon01/02/2011
Registered office address changed from Talon House Presley Way Crownhill Milton Keynes Buckinghamshire MK8 0ES on 2011-02-01
dot icon01/02/2011
Appointment of Mr Tomas Gronager as a director
dot icon13/12/2010
Termination of appointment of David Brown as a secretary
dot icon07/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Secretary's details changed for David James Brown on 2009-10-01
dot icon28/01/2010
Director's details changed for Owen Malcolm Dinsdale on 2009-10-01
dot icon28/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon18/11/2008
Certificate of change of name
dot icon27/08/2008
Accounts for a dormant company made up to 2007-06-30
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon22/08/2007
Accounts for a dormant company made up to 2006-06-30
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon12/07/2006
Accounts for a dormant company made up to 2005-06-30
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon01/08/2005
Accounts for a dormant company made up to 2004-06-30
dot icon29/01/2005
Return made up to 31/12/04; full list of members
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon06/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon31/01/2004
Return made up to 31/12/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon28/02/2003
Return made up to 31/12/02; full list of members
dot icon07/08/2002
Certificate of change of name
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon25/09/2001
Full accounts made up to 2001-06-30
dot icon27/03/2001
Return made up to 31/12/00; full list of members
dot icon27/09/2000
Full accounts made up to 2000-06-30
dot icon27/09/2000
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon31/05/2000
Certificate of change of name
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon27/10/1999
Full accounts made up to 1999-04-30
dot icon21/12/1998
Return made up to 31/12/98; no change of members
dot icon21/12/1998
New secretary appointed
dot icon21/12/1998
Secretary resigned
dot icon13/10/1998
Full accounts made up to 1998-04-30
dot icon27/02/1998
Accounts for a small company made up to 1997-04-30
dot icon01/02/1998
Return made up to 31/12/97; full list of members
dot icon12/02/1997
Return made up to 31/12/96; full list of members
dot icon03/01/1997
Accounts for a small company made up to 1996-04-30
dot icon07/10/1996
New secretary appointed;new director appointed
dot icon07/10/1996
New director appointed
dot icon24/09/1996
Registered office changed on 24/09/96 from: 14,westgate everite road industrial estate widnes cheshire,WA8 8RA
dot icon27/08/1996
Secretary resigned;director resigned
dot icon27/08/1996
Director resigned
dot icon01/07/1996
Ad 25/06/96--------- £ si 198@1=198 £ ic 2/200
dot icon20/02/1996
Return made up to 31/12/95; no change of members
dot icon08/12/1995
Accounts for a small company made up to 1995-04-30
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon06/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/03/1994
Return made up to 31/12/93; no change of members
dot icon06/12/1993
Accounts for a small company made up to 1993-04-30
dot icon15/06/1993
Registered office changed on 15/06/93 from: 119 wilmslow road handforth cheshire SK9 5QA
dot icon26/02/1993
Accounts for a small company made up to 1992-04-30
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon03/04/1992
Registered office changed on 03/04/92 from: 113A wilmslow road handforth cheshire SK9 3ER
dot icon23/03/1992
Full accounts made up to 1991-04-30
dot icon14/02/1992
Return made up to 31/12/91; no change of members
dot icon20/02/1991
Full accounts made up to 1990-04-30
dot icon20/02/1991
Return made up to 31/12/90; no change of members
dot icon22/02/1990
Full accounts made up to 1989-04-30
dot icon22/02/1990
Return made up to 31/12/89; full list of members
dot icon09/03/1989
Full accounts made up to 1988-04-30
dot icon09/03/1989
Return made up to 31/12/88; full list of members
dot icon18/03/1988
Particulars of mortgage/charge
dot icon21/01/1988
Full accounts made up to 1987-04-30
dot icon21/01/1988
Return made up to 31/10/87; full list of members
dot icon03/02/1987
Full accounts made up to 1986-04-30
dot icon03/02/1987
Return made up to 31/12/86; full list of members
dot icon19/05/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Cecil Jenkin
Director
30/09/2011 - Present
33
Jones, Richard Mark Lea
Director
30/09/2011 - Present
43
Hawker, Nicholas John De Carteret
Director
09/07/1996 - 27/09/2000
4
Dinsdale, Owen Malcolm
Director
09/07/1996 - 31/12/2010
3
Jones, Richard Mark Lea
Secretary
30/09/2011 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About I-ENABLE.CO.UK LIMITED

I-ENABLE.CO.UK LIMITED is an(a) Dissolved company incorporated on 19/05/1980 with the registered office located at Queens House, 8-9 Queen Street, London EC4N 1SP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of I-ENABLE.CO.UK LIMITED?

toggle

I-ENABLE.CO.UK LIMITED is currently Dissolved. It was registered on 19/05/1980 and dissolved on 26/01/2016.

Where is I-ENABLE.CO.UK LIMITED located?

toggle

I-ENABLE.CO.UK LIMITED is registered at Queens House, 8-9 Queen Street, London EC4N 1SP.

What does I-ENABLE.CO.UK LIMITED do?

toggle

I-ENABLE.CO.UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for I-ENABLE.CO.UK LIMITED?

toggle

The latest filing was on 26/01/2016: Final Gazette dissolved via voluntary strike-off.