Company NameEnabled London Limited
Company StatusDissolved
Company Number04491891
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 July 2002(21 years, 9 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Alexander Grant Mackenzie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed23 July 2002(same day as company formation)
RoleCare Worker-Web Designer
Country of ResidenceEngland
Correspondence Address41 Crest Drive
Enfield
Middlesex
EN3 5QD
Secretary NameLisa Shaw Abbott
NationalityBritish
StatusClosed
Appointed23 July 2002(same day as company formation)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address41 Crest Drive
Enfield
Middlesex
EN3 5QD
Director NameLisa Shaw Abbott
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(3 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 16 September 2014)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address41 Crest Drive
Enfield
Middlesex
EN3 5QD
Director NameAndrew James David Mason
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleIT Analyst
Correspondence Address4 Adventures Court
12 Newport Avenue
London
E14 2DN

Location

Registered AddressThe Shoreditch Building
35 Kingsland Road
Shoreditch
London
E2 8AA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£20,057
Gross Profit£9,950
Net Worth-£390
Cash£481
Current Liabilities£1,438

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
15 August 2013Annual return made up to 19 July 2013 no member list (4 pages)
3 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
6 August 2012Annual return made up to 19 July 2012 no member list (4 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
8 August 2011Annual return made up to 19 July 2011 no member list (4 pages)
6 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
26 August 2010Director's details changed for Alexander Grant Mackenzie on 19 July 2010 (2 pages)
26 August 2010Director's details changed for Lisa Shaw Abbott on 19 July 2010 (2 pages)
26 August 2010Annual return made up to 19 July 2010 no member list (4 pages)
24 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
28 August 2009Annual return made up to 19/07/09 (2 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
9 September 2008Annual return made up to 19/07/08 (2 pages)
14 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
8 August 2007Annual return made up to 19/07/07 (2 pages)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
16 March 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
2 November 2006Annual return made up to 25/08/06 (2 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 June 2006New director appointed (2 pages)
28 April 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Annual return made up to 19/07/05 (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Registered office changed on 18/10/05 from: 45 besford house pritchards road london E2 9BJ (1 page)
18 October 2005Location of register of members (1 page)
18 October 2005Location of debenture register (1 page)
31 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
26 July 2004Annual return made up to 19/07/04 (4 pages)
25 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
15 August 2003Annual return made up to 23/07/03 (4 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 March 2003Registered office changed on 09/03/03 from: 4 adventurers court 12 newport avenue london E14 2DN (1 page)
14 October 2002Secretary's particulars changed (1 page)
23 July 2002Incorporation (23 pages)