Company NameK Enabler Limited
Company StatusDissolved
Company Number07120413
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 3 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Carla Maria Almeida Marques Lopo
Date of BirthMay 1974 (Born 50 years ago)
NationalityPortuguese
StatusClosed
Appointed13 September 2012(2 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressLjungvagen 4a
191 41 Sollentuna
Sweden
Director NameMr Sergio Luis Mira Vieira
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleIT Consultant
Country of ResidencePortugal
Correspondence AddressRua Das Rosas Lt7 R/C Esq.
2755-683 Carcavelos
Portugal
Director NameMr Bruno Guilherme Ferreira Aragao
Date of BirthDecember 1972 (Born 51 years ago)
NationalityPortuguese
StatusResigned
Appointed28 November 2011(1 year, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 September 2012)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressUrb Vilas Vale Da Azinheira, H
Pata De Baixo
Albufeira
8200-200

Contact

Websitek-enabler.com

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Carla Maria Almeida Marques Lopo
100.00%
Ordinary

Financials

Year2014
Net Worth£197,102
Cash£396,040
Current Liabilities£438,197

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

13 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
14 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
6 February 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
4 February 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
13 February 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
12 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
12 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
12 April 2013Termination of appointment of a director (1 page)
12 April 2013Termination of appointment of a director (1 page)
28 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
25 January 2013Director's details changed (2 pages)
25 January 2013Director's details changed (2 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 October 2012Appointment of Ms Carla Maria Almeida Marques Lopo as a director (2 pages)
9 October 2012Termination of appointment of Bruno Aragao as a director (1 page)
9 October 2012Termination of appointment of Bruno Aragao as a director (1 page)
9 October 2012Appointment of Ms Carla Maria Almeida Marques Lopo as a director (2 pages)
26 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
12 January 2012Appointment of Mr Bruno Guilherme Ferreira Aragao as a director (2 pages)
12 January 2012Termination of appointment of Sergio Vieira as a director (1 page)
12 January 2012Appointment of Mr Bruno Guilherme Ferreira Aragao as a director (2 pages)
12 January 2012Termination of appointment of Sergio Vieira as a director (1 page)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
17 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(3 pages)
17 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(3 pages)
17 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(3 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)