Company NameEnabling Finance Limited
Company StatusDissolved
Company Number04902279
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)
Dissolution Date23 January 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameGillian Frances Chapman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(same day as company formation)
RoleAccountant
Correspondence Address85 Edgebury
Chislehurst
Kent
BR7 6JN
Secretary NameGraham Chapman
NationalityBritish
StatusClosed
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address85 Edgebury
Chislehurst
Kent
BR7 6JN
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered AddressSuites 4 6 And 9 3rd Floor
Roxby House 20-22 Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,316
Cash£5,542
Current Liabilities£6

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
31 August 2006Application for striking-off (1 page)
21 June 2006Registered office changed on 21/06/06 from: 2B burnt ash road london SE12 8QD (2 pages)
1 November 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
25 October 2005Registered office changed on 25/10/05 from: 85, edgebury chislehurst kent BR7 6JN (1 page)
21 October 2005Return made up to 17/09/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
7 September 2004Return made up to 17/09/04; full list of members (6 pages)
6 July 2004Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
17 September 2003Incorporation (15 pages)