Company NameEnlet Limited
Company StatusDissolved
Company Number01859683
CategoryPrivate Limited Company
Incorporation Date30 October 1984(39 years, 6 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameIBL Leasing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Joseph Pye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1992(7 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 29 April 2003)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address680 North Lakeshore Drive
Apartment 1624
Chicago
Illinois 60611
Foreign
Secretary NameMrs Lai Kuan Liew
NationalityBritish
StatusClosed
Appointed15 October 1992(7 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackthorns
Sandy Lane
Kingswood
Surrey
KT20 6NQ

Location

Registered Address63 Curzon Street
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,868

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
22 November 2002Application for striking-off (1 page)
6 November 2002Return made up to 15/10/02; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 October 2001Return made up to 15/10/01; full list of members (6 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
14 November 2000Return made up to 15/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(6 pages)
23 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
20 October 1999Return made up to 15/10/99; full list of members (6 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
17 March 1999Registered office changed on 17/03/99 from: saxon house downside sunbury on thames middlesex TW16 6RY (1 page)
20 October 1998Return made up to 15/10/98; full list of members (8 pages)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
7 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1997Return made up to 15/10/97; full list of members (8 pages)
20 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
3 January 1997Registered office changed on 03/01/97 from: empire house 175 piccadilly london W1V 9DB (1 page)
25 November 1996Memorandum and Articles of Association (15 pages)
1 November 1996Company name changed ibl leasing LIMITED\certificate issued on 04/11/96 (2 pages)
22 October 1996Return made up to 15/10/96; full list of members (7 pages)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1996Full accounts made up to 31 December 1995 (9 pages)
4 February 1996Full accounts made up to 31 December 1994 (9 pages)
25 October 1995Return made up to 15/10/95; full list of members (8 pages)
19 April 1995Registered office changed on 19/04/95 from: 4 crown way west drayton middlesex UB7 8HZ (1 page)