Company NameI-Enable.co.uk Limited
Company StatusDissolved
Company Number01497156
CategoryPrivate Limited Company
Incorporation Date19 May 1980(43 years, 11 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Cecil Jenkin Ferguson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(31 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Director NameMr Richard Mark Lea Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(31 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Secretary NameMr Richard Mark Lea Jones
StatusClosed
Appointed30 September 2011(31 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 26 January 2016)
RoleCompany Director
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Director NameMr John Frederick Ashton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 July 1996)
RoleSales Executive
Correspondence Address13 Ganton Close
Widnes
Cheshire
WA8 9HX
Director NameMrs Murial Ann Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 July 1996)
RoleSecretary
Correspondence Address12 Vale Road
Wilmslow
Cheshire
SK9 5QA
Secretary NameMrs Murial Ann Jones
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 July 1996)
RoleCompany Director
Correspondence Address12 Vale Road
Wilmslow
Cheshire
SK9 5QA
Director NameOwen Malcolm Dinsdale
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(16 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidge End
82 West Hill
Apsley Guise
Bedfordshire
MK17 8DX
Director NameMr Nicholas John De Carteret Hawker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(16 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 27 September 2000)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCople Cottage
Cople
Bedford
Beds
MK44 3TU
Secretary NameMr Nicholas John De Carteret Hawker
NationalityBritish
StatusResigned
Appointed09 July 1996(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 1998)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCople Cottage
Cople
Bedford
Beds
MK44 3TU
Secretary NameDavid James Brown
NationalityBritish
StatusResigned
Appointed10 December 1998(18 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2010)
RoleAccountant
Correspondence Address6 The Mount
Aspley Guise
Milton Keynes
Bucks
MK17 8EA
Director NameMr Tomas Gronager
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed31 December 2010(30 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP

Location

Registered AddressQueens House
8-9 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Didata LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,537
Cash£147
Current Liabilities£1,667

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
30 September 2015Application to strike the company off the register (3 pages)
30 September 2015Application to strike the company off the register (3 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 200
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 200
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Termination of appointment of Tomas Gronager as a director (1 page)
28 January 2013Termination of appointment of Tomas Gronager as a director (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Registered office address changed from Edm House Village Way Bilston West Midlands WV14 0UJ United Kingdom on 20 November 2012 (1 page)
20 November 2012Registered office address changed from Edm House Village Way Bilston West Midlands WV14 0UJ United Kingdom on 20 November 2012 (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 November 2011Appointment of Mr Richard Mark Lea Jones as a secretary (1 page)
21 November 2011Appointment of Mr Richard Mark Lea Jones as a secretary (1 page)
20 November 2011Registered office address changed from Unit 2 Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL England on 20 November 2011 (1 page)
20 November 2011Registered office address changed from Unit 2 Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL England on 20 November 2011 (1 page)
15 November 2011Appointment of Mr Richard Mark Lea Jones as a director (2 pages)
15 November 2011Appointment of Mr Cecil Jenkins Ferguson as a director (2 pages)
15 November 2011Appointment of Mr Richard Mark Lea Jones as a director (2 pages)
15 November 2011Appointment of Mr Cecil Jenkins Ferguson as a director (2 pages)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 July 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Termination of appointment of Owen Dinsdale as a director (1 page)
1 February 2011Registered office address changed from Talon House Presley Way Crownhill Milton Keynes Buckinghamshire MK8 0ES on 1 February 2011 (1 page)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
1 February 2011Termination of appointment of Owen Dinsdale as a director (1 page)
1 February 2011Appointment of Mr Tomas Gronager as a director (2 pages)
1 February 2011Registered office address changed from Talon House Presley Way Crownhill Milton Keynes Buckinghamshire MK8 0ES on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Talon House Presley Way Crownhill Milton Keynes Buckinghamshire MK8 0ES on 1 February 2011 (1 page)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
1 February 2011Appointment of Mr Tomas Gronager as a director (2 pages)
13 December 2010Termination of appointment of David Brown as a secretary (1 page)
13 December 2010Termination of appointment of David Brown as a secretary (1 page)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
28 January 2010Secretary's details changed for David James Brown on 1 October 2009 (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for David James Brown on 1 October 2009 (1 page)
28 January 2010Secretary's details changed for David James Brown on 1 October 2009 (1 page)
28 January 2010Director's details changed for Owen Malcolm Dinsdale on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Owen Malcolm Dinsdale on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Owen Malcolm Dinsdale on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 November 2008Company name changed graphic data online (uk) LIMITED\certificate issued on 18/11/08 (2 pages)
18 November 2008Company name changed graphic data online (uk) LIMITED\certificate issued on 18/11/08 (2 pages)
27 August 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
27 August 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 August 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 August 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 July 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
12 July 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
1 August 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
1 August 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
29 January 2005Return made up to 31/12/04; full list of members (6 pages)
29 January 2005Return made up to 31/12/04; full list of members (6 pages)
5 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
31 January 2004Return made up to 31/12/03; full list of members (6 pages)
31 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 May 2003Full accounts made up to 30 June 2002 (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (7 pages)
28 February 2003Return made up to 31/12/02; full list of members (6 pages)
28 February 2003Return made up to 31/12/02; full list of members (6 pages)
7 August 2002Company name changed i-enable.co.uk LIMITED\certificate issued on 07/08/02 (2 pages)
7 August 2002Company name changed i-enable.co.uk LIMITED\certificate issued on 07/08/02 (2 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2001Full accounts made up to 30 June 2001 (7 pages)
25 September 2001Full accounts made up to 30 June 2001 (7 pages)
27 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 September 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
27 September 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
27 September 2000Full accounts made up to 30 June 2000 (7 pages)
27 September 2000Full accounts made up to 30 June 2000 (7 pages)
31 May 2000Company name changed A.J. microfilm LIMITED\certificate issued on 01/06/00 (2 pages)
31 May 2000Company name changed A.J. microfilm LIMITED\certificate issued on 01/06/00 (2 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 October 1999Full accounts made up to 30 April 1999 (7 pages)
27 October 1999Full accounts made up to 30 April 1999 (7 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998New secretary appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
13 October 1998Full accounts made up to 30 April 1998 (14 pages)
13 October 1998Full accounts made up to 30 April 1998 (14 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
1 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 01/02/98
(6 pages)
1 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 01/02/98
(6 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
3 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
3 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
7 October 1996New secretary appointed;new director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New secretary appointed;new director appointed (2 pages)
24 September 1996Registered office changed on 24/09/96 from: 14,westgate everite road industrial estate widnes cheshire,WA8 8RA (1 page)
24 September 1996Registered office changed on 24/09/96 from: 14,westgate everite road industrial estate widnes cheshire,WA8 8RA (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Secretary resigned;director resigned (1 page)
27 August 1996Secretary resigned;director resigned (1 page)
27 August 1996Director resigned (1 page)
1 July 1996Ad 25/06/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
1 July 1996Ad 25/06/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
20 February 1996Return made up to 31/12/95; no change of members (4 pages)
20 February 1996Return made up to 31/12/95; no change of members (4 pages)
8 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
8 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
19 May 1980Incorporation (17 pages)
19 May 1980Incorporation (17 pages)