Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I-ENABLE.CO.UK LIMITED
Company Information for

I-ENABLE.CO.UK LIMITED

8-9 QUEEN STREET, LONDON, EC4N,
Company Registration Number
01497156
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About I-enable.co.uk Ltd
I-ENABLE.CO.UK LIMITED was founded on 1980-05-19 and had its registered office in 8-9 Queen Street. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
I-ENABLE.CO.UK LIMITED
 
Legal Registered Office
8-9 QUEEN STREET
LONDON
 
Previous Names
GRAPHIC DATA ONLINE (UK) LIMITED18/11/2008
I-ENABLE.CO.UK LIMITED07/08/2002
A.J. MICROFILM LIMITED01/06/2000
Filing Information
Company Number 01497156
Date formed 1980-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-01-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-12 16:24:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of I-ENABLE.CO.UK LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARK LEA JONES
Company Secretary 2011-09-30
CECIL JENKIN FERGUSON
Director 2011-09-30
RICHARD MARK LEA JONES
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
TOMAS GRONAGER
Director 2010-12-31 2013-01-22
OWEN MALCOLM DINSDALE
Director 1996-07-09 2010-12-31
DAVID JAMES BROWN
Company Secretary 1998-12-10 2010-11-30
NICHOLAS JOHN DE CARTERET HAWKER
Director 1996-07-09 2000-09-27
NICHOLAS JOHN DE CARTERET HAWKER
Company Secretary 1996-07-09 1998-12-10
MURIAL ANN JONES
Company Secretary 1990-12-31 1996-07-09
JOHN FREDERICK ASHTON
Director 1990-12-31 1996-07-09
MURIAL ANN JONES
Director 1990-12-31 1996-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CECIL JENKIN FERGUSON EXCHANGE IT LIMITED Director 2014-04-08 CURRENT 2000-05-05 Active
CECIL JENKIN FERGUSON XIT2 LIMITED Director 2014-04-08 CURRENT 1997-11-21 Active
CECIL JENKIN FERGUSON THE VALUATION EXCHANGE LIMITED Director 2014-04-08 CURRENT 1998-10-13 Active
CECIL JENKIN FERGUSON THE CONVEYANCING EXCHANGE LIMITED Director 2014-04-08 CURRENT 2000-02-18 Active
CECIL JENKIN FERGUSON THE HOME ENERGY EXCHANGE LIMITED Director 2014-04-08 CURRENT 2004-03-10 Active
CECIL JENKIN FERGUSON THE REPORT EXCHANGE LIMITED Director 2014-04-08 CURRENT 2006-06-08 Active
CECIL JENKIN FERGUSON CONVEYANCING PORTAL LIMITED Director 2014-04-08 CURRENT 2003-11-26 Active - Proposal to Strike off
CECIL JENKIN FERGUSON THE REPOSSESSION EXCHANGE LIMITED Director 2014-04-08 CURRENT 1997-07-15 Active
CECIL JENKIN FERGUSON THE SIP EXCHANGE LIMITED Director 2014-04-08 CURRENT 1999-08-31 Active
CECIL JENKIN FERGUSON THE HIP EXCHANGE LIMITED Director 2014-04-08 CURRENT 2004-12-08 Active
CECIL JENKIN FERGUSON AGHOCO 1204 LIMITED Director 2014-03-27 CURRENT 2014-02-19 Active
CECIL JENKIN FERGUSON EDM GLOBAL SERVICES LIMITED Director 2013-03-14 CURRENT 2013-02-13 Active - Proposal to Strike off
CECIL JENKIN FERGUSON FILING PLUS LIMITED Director 2012-01-17 CURRENT 2000-10-05 Active
CECIL JENKIN FERGUSON FILING PLUS GROUP LIMITED Director 2012-01-17 CURRENT 2001-10-24 Active
CECIL JENKIN FERGUSON MFS GROUP LIMITED Director 2011-09-30 CURRENT 1972-03-20 Dissolved 2016-01-26
CECIL JENKIN FERGUSON DIDATA LIMITED Director 2011-09-30 CURRENT 1996-01-17 Active
CECIL JENKIN FERGUSON SALA IMAGING LIMITED Director 2011-09-30 CURRENT 1986-07-07 Active
CECIL JENKIN FERGUSON SCAN IMAGE SOLUTIONS UK LIMITED Director 2011-09-30 CURRENT 2006-08-18 Active
CECIL JENKIN FERGUSON SALA INTEGRATED INFORMATION MANAGEMENT LIMITED Director 2011-09-30 CURRENT 2010-07-01 Active
CECIL JENKIN FERGUSON EDM RECORDS MANAGEMENT LIMITED Director 2011-09-30 CURRENT 1993-07-09 Active
CECIL JENKIN FERGUSON EDM BUSINESS SERVICES HOLDINGS LIMITED Director 2011-09-30 CURRENT 2011-06-03 Active
CECIL JENKIN FERGUSON BUSINESS DESIGNS LIMITED Director 2007-11-22 CURRENT 2003-09-01 Dissolved 2016-01-26
CECIL JENKIN FERGUSON MICRO-IMAGE BUSINESS SOLUTIONS LIMITED Director 2006-09-04 CURRENT 1988-02-04 Dissolved 2016-01-26
CECIL JENKIN FERGUSON KHAOS TECHNOLOGIES LIMITED Director 2006-09-04 CURRENT 1997-10-01 Dissolved 2016-01-26
CECIL JENKIN FERGUSON STOR-WAVE COMPUTER SOLUTIONS LIMITED Director 2006-09-04 CURRENT 1994-07-12 Dissolved 2016-01-26
CECIL JENKIN FERGUSON STORWAVE LIMITED Director 2006-09-04 CURRENT 1991-05-17 Dissolved 2016-01-26
CECIL JENKIN FERGUSON AMI - THE ADVANCE GROUP LIMITED Director 2006-09-04 CURRENT 1990-11-12 Dissolved 2016-01-26
CECIL JENKIN FERGUSON EDM GROUP LIMITED Director 2006-09-04 CURRENT 1974-12-12 Active
CECIL JENKIN FERGUSON EDM GROUP (HOLDINGS) LIMITED Director 2006-09-04 CURRENT 2003-10-10 Active
RICHARD MARK LEA JONES PDOCHOLCO LIMITED Director 2018-03-21 CURRENT 2015-08-20 Active
RICHARD MARK LEA JONES CLEARDATA UK LIMITED Director 2017-06-07 CURRENT 2000-05-05 Active
RICHARD MARK LEA JONES THE BUSINESS COACH HOUSE LIMITED Director 2016-01-01 CURRENT 2012-10-15 Active - Proposal to Strike off
RICHARD MARK LEA JONES MFS GROUP LIMITED Director 2011-09-30 CURRENT 1972-03-20 Dissolved 2016-01-26
RICHARD MARK LEA JONES BUSINESS DESIGNS LIMITED Director 2007-11-22 CURRENT 2003-09-01 Dissolved 2016-01-26
RICHARD MARK LEA JONES MICRO-IMAGE BUSINESS SOLUTIONS LIMITED Director 2004-03-19 CURRENT 1988-02-04 Dissolved 2016-01-26
RICHARD MARK LEA JONES KHAOS TECHNOLOGIES LIMITED Director 2004-03-19 CURRENT 1997-10-01 Dissolved 2016-01-26
RICHARD MARK LEA JONES STOR-WAVE COMPUTER SOLUTIONS LIMITED Director 2004-03-19 CURRENT 1994-07-12 Dissolved 2016-01-26
RICHARD MARK LEA JONES STORWAVE LIMITED Director 2004-03-19 CURRENT 1991-05-17 Dissolved 2016-01-26
RICHARD MARK LEA JONES AMI - THE ADVANCE GROUP LIMITED Director 2004-03-19 CURRENT 1990-11-12 Dissolved 2016-01-26
RICHARD MARK LEA JONES EBITA LIMITED Director 2002-11-01 CURRENT 2002-11-01 Dissolved 2015-12-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-30DS01APPLICATION FOR STRIKING-OFF
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-28AR0131/12/14 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-28AR0131/12/13 FULL LIST
2013-12-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-29AR0131/12/12 FULL LIST
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR TOMAS GRONAGER
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM EDM HOUSE VILLAGE WAY BILSTON WEST MIDLANDS WV14 0UJ UNITED KINGDOM
2012-03-28AA01CURRSHO FROM 30/06/2012 TO 31/03/2012
2012-03-28AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-27AR0131/12/11 FULL LIST
2011-11-21AP03SECRETARY APPOINTED MR RICHARD MARK LEA JONES
2011-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2011 FROM UNIT 2 CAMPFIELD ROAD SHOEBURYNESS SOUTHEND-ON-SEA ESSEX SS3 9FL ENGLAND
2011-11-15AP01DIRECTOR APPOINTED MR CECIL JENKINS FERGUSON
2011-11-15AP01DIRECTOR APPOINTED MR RICHARD MARK LEA JONES
2011-07-13DISS40DISS40 (DISS40(SOAD))
2011-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-07-05GAZ1FIRST GAZETTE
2011-02-01AR0131/12/10 FULL LIST
2011-02-01AP01DIRECTOR APPOINTED MR TOMAS GRONAGER
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR OWEN DINSDALE
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM TALON HOUSE PRESLEY WAY CROWNHILL MILTON KEYNES BUCKINGHAMSHIRE MK8 0ES
2010-12-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID BROWN
2010-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-01-28AR0131/12/09 FULL LIST
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES BROWN / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN MALCOLM DINSDALE / 01/10/2009
2009-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-18CERTNMCOMPANY NAME CHANGED GRAPHIC DATA ONLINE (UK) LIMITED CERTIFICATE ISSUED ON 18/11/08
2008-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-01-27363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-01-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-01-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-07CERTNMCOMPANY NAME CHANGED I-ENABLE.CO.UK LIMITED CERTIFICATE ISSUED ON 07/08/02
2002-01-11363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-25AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-03-27363(288)DIRECTOR RESIGNED
2001-03-27363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-27225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00
2000-09-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-31CERTNMCOMPANY NAME CHANGED A.J. MICROFILM LIMITED CERTIFICATE ISSUED ON 01/06/00
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-12-21288bSECRETARY RESIGNED
1998-12-21288aNEW SECRETARY APPOINTED
1998-12-21363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-13AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/98
1998-02-01363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-02-12363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to I-ENABLE.CO.UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against I-ENABLE.CO.UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of I-ENABLE.CO.UK LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 1,667

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on I-ENABLE.CO.UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 200
Cash Bank In Hand 2012-04-01 £ 147
Current Assets 2012-04-01 £ 7,204
Debtors 2012-04-01 £ 7,057
Shareholder Funds 2012-04-01 £ 5,537

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of I-ENABLE.CO.UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I-ENABLE.CO.UK LIMITED
Trademarks
We have not found any records of I-ENABLE.CO.UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I-ENABLE.CO.UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as I-ENABLE.CO.UK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where I-ENABLE.CO.UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyI-ENABLE.CO.UK LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I-ENABLE.CO.UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded I-ENABLE.CO.UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.