About

Registered Number: 03983675
Date of Incorporation: 02/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: Unit 5 Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA

 

Based in Surrey, Enables (Leatherhead) Ltd was setup in 2000. We don't currently know the number of employees at the organisation. The business has 6 directors listed as Newboult, Mark Leonard, Weller, Peter John, Drinkwater, Peter James, Hunter-paterson, James, Murray, Nick, Pinner, Adam at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRINKWATER, Peter James 04 July 2011 01 July 2013 1
HUNTER-PATERSON, James 04 July 2011 01 July 2013 1
MURRAY, Nick 02 May 2000 04 July 2011 1
PINNER, Adam 09 January 2003 06 July 2003 1
Secretary Name Appointed Resigned Total Appointments
NEWBOULT, Mark Leonard 14 August 2013 - 1
WELLER, Peter John 01 July 2013 01 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
AR01 - Annual Return 15 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 15 April 2015
AA - Annual Accounts 24 November 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 21 March 2014
CERTNM - Change of name certificate 07 October 2013
TM01 - Termination of appointment of director 21 August 2013
AP03 - Appointment of secretary 16 August 2013
AP01 - Appointment of director 23 July 2013
AA01 - Change of accounting reference date 22 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
AP03 - Appointment of secretary 11 July 2013
AD01 - Change of registered office address 11 July 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 04 March 2013
AD01 - Change of registered office address 25 February 2013
CERTNM - Change of name certificate 28 August 2012
CONNOT - N/A 28 August 2012
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 08 May 2012
CH01 - Change of particulars for director 08 May 2012
CH01 - Change of particulars for director 08 May 2012
AA - Annual Accounts 29 February 2012
CH01 - Change of particulars for director 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AP01 - Appointment of director 22 August 2011
TM02 - Termination of appointment of secretary 22 August 2011
AP01 - Appointment of director 22 August 2011
AD01 - Change of registered office address 21 August 2011
AP01 - Appointment of director 21 August 2011
TM01 - Termination of appointment of director 21 August 2011
TM01 - Termination of appointment of director 21 August 2011
AR01 - Annual Return 14 June 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 03 March 2009
CERTNM - Change of name certificate 15 September 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 21 March 2006
287 - Change in situation or address of Registered Office 05 August 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
363a - Annual Return 10 May 2005
AA - Annual Accounts 22 March 2005
287 - Change in situation or address of Registered Office 07 December 2004
363s - Annual Return 01 June 2004
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
AA - Annual Accounts 31 March 2004
288b - Notice of resignation of directors or secretaries 24 July 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 05 April 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 16 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2001
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
NEWINC - New incorporation documents 02 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.