ENI ANS LIMITED

Register to unlock more data on OkredoRegister

ENI ANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02554093

Incorporation date

30/10/1990

Size

Dormant

Contacts

Registered address

Registered address

Ebury Bridge House, 10 Ebury Bridge Road, London SW1W 8PZCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1990)
dot icon08/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2011
First Gazette notice for voluntary strike-off
dot icon17/04/2011
Application to strike the company off the register
dot icon25/11/2010
Appointment of Mrs Mila Trezza as a director
dot icon25/11/2010
Appointment of Franco Polo as a director
dot icon25/11/2010
Termination of appointment of Nicholas Keenan as a director
dot icon08/07/2010
Appointment of Nicholas Mark Keenan as a director
dot icon18/07/2007
Director resigned
dot icon03/10/2006
Secretary's particulars changed
dot icon26/06/2006
Director's particulars changed
dot icon31/05/2006
New secretary appointed
dot icon31/05/2006
Secretary resigned
dot icon31/05/2006
New director appointed
dot icon31/05/2006
Director resigned
dot icon31/05/2006
Director resigned
dot icon13/06/2005
Director's particulars changed
dot icon31/01/2005
Return made up to 31/01/05; full list of members
dot icon14/12/2004
Restoration by order of the court
dot icon13/09/2004
Final Gazette dissolved via voluntary strike-off
dot icon31/05/2004
First Gazette notice for voluntary strike-off
dot icon28/04/2004
Accounts made up to 2003-12-31
dot icon18/04/2004
Application for striking-off
dot icon22/02/2004
Return made up to 31/01/04; full list of members
dot icon16/11/2003
Resolutions
dot icon16/11/2003
Resolutions
dot icon16/11/2003
Resolutions
dot icon01/09/2003
Director resigned
dot icon01/09/2003
New director appointed
dot icon02/06/2003
Accounts made up to 2002-12-31
dot icon09/04/2003
Certificate of change of name
dot icon19/03/2003
Auditor's resignation
dot icon08/02/2003
Return made up to 31/01/03; full list of members
dot icon28/08/2002
Director's particulars changed
dot icon21/08/2002
New director appointed
dot icon21/08/2002
Director resigned
dot icon17/07/2002
Return made up to 30/06/02; full list of members
dot icon22/04/2002
Accounts made up to 2001-12-31
dot icon26/01/2002
Secretary's particulars changed;director's particulars changed
dot icon30/08/2001
Return made up to 30/06/01; full list of members
dot icon22/07/2001
Secretary's particulars changed;director's particulars changed
dot icon31/05/2001
Director resigned
dot icon31/05/2001
New director appointed
dot icon13/05/2001
Full accounts made up to 2000-12-31
dot icon19/12/2000
Memorandum and Articles of Association
dot icon12/12/2000
Certificate of change of name
dot icon11/12/2000
Registered office changed on 12/12/00 from: 9TH floor east wing, bowater house 68 knightsbridge, london SW1X 7BN
dot icon21/08/2000
Auditor's resignation
dot icon17/07/2000
Return made up to 30/06/00; full list of members
dot icon17/07/2000
Registered office changed on 18/07/00
dot icon16/07/2000
New secretary appointed
dot icon16/07/2000
Secretary resigned
dot icon20/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon25/05/2000
Director resigned
dot icon25/05/2000
Director resigned
dot icon25/05/2000
Director resigned
dot icon25/05/2000
Director resigned
dot icon25/05/2000
Director resigned
dot icon16/05/2000
Full accounts made up to 1999-12-31
dot icon23/03/2000
Registered office changed on 24/03/00 from: 10 great george street, london, SW1P 3AE
dot icon27/02/2000
New director appointed
dot icon28/11/1999
Secretary resigned
dot icon28/11/1999
New secretary appointed
dot icon16/11/1999
Director resigned
dot icon03/10/1999
New director appointed
dot icon03/10/1999
New director appointed
dot icon03/10/1999
New director appointed
dot icon12/07/1999
Return made up to 30/06/99; no change of members
dot icon12/07/1999
Director's particulars changed
dot icon12/07/1999
Location of register of members address changed
dot icon28/06/1999
Director resigned
dot icon06/06/1999
Full accounts made up to 1998-12-31
dot icon27/05/1999
Director resigned
dot icon27/05/1999
Director resigned
dot icon27/05/1999
Director resigned
dot icon22/04/1999
New director appointed
dot icon07/02/1999
Director resigned
dot icon31/01/1999
Registered office changed on 01/02/99 from: 8TH floor east wing, bowater house, 68 knightsbridge, london SW1X 7JX
dot icon02/09/1998
Auditor's resignation
dot icon17/08/1998
Return made up to 30/06/98; no change of members
dot icon15/06/1998
Director resigned
dot icon21/05/1998
Full accounts made up to 1997-12-31
dot icon04/11/1997
Director resigned
dot icon04/08/1997
Return made up to 30/06/97; full list of members
dot icon04/08/1997
Director's particulars changed
dot icon05/06/1997
Full accounts made up to 1996-12-31
dot icon13/08/1996
Return made up to 30/06/96; no change of members
dot icon13/08/1996
Director resigned
dot icon31/03/1996
Full accounts made up to 1995-12-31
dot icon21/02/1996
New director appointed
dot icon25/07/1995
Return made up to 30/06/95; no change of members
dot icon25/06/1995
New director appointed
dot icon24/04/1995
Full accounts made up to 1994-12-31
dot icon04/01/1995
New director appointed
dot icon05/08/1994
Return made up to 30/06/94; full list of members
dot icon22/05/1994
Secretary resigned;new secretary appointed
dot icon27/04/1994
Full accounts made up to 1993-12-31
dot icon12/07/1993
Return made up to 30/06/93; no change of members
dot icon12/07/1993
Secretary's particulars changed;director's particulars changed
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon16/11/1992
Return made up to 31/10/92; change of members
dot icon16/11/1992
Location of register of members address changed
dot icon16/11/1992
Director's particulars changed
dot icon13/09/1992
Full accounts made up to 1991-12-31
dot icon22/06/1992
Registered office changed on 23/06/92 from: 239-243 old marylebone road, london, NW1 5QT
dot icon06/04/1992
New director appointed
dot icon04/02/1992
Ad 14/01/92--------- £ si 300000@1=300000 £ ic 1400000/1700000
dot icon04/02/1992
Ad 11/12/91--------- £ si 685000@1=685000 £ ic 715000/1400000
dot icon02/12/1991
Return made up to 31/10/91; full list of members
dot icon01/09/1991
Statement of affairs
dot icon01/09/1991
Ad 01/05/91--------- £ si 714998@1
dot icon14/08/1991
Ad 01/05/91--------- £ si 714998@1=714998 £ ic 2/715000
dot icon03/04/1991
Memorandum and Articles of Association
dot icon03/04/1991
Resolutions
dot icon03/04/1991
Resolutions
dot icon07/01/1991
New director appointed
dot icon07/01/1991
New director appointed
dot icon07/01/1991
New director appointed
dot icon11/11/1990
Accounting reference date notified as 31/12
dot icon30/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2003
dot iconLast change occurred
30/12/2003

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2003
dot iconNext account date
30/12/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colvin, William
Director
31/03/1992 - 05/11/1999
242
Reid, Robert Paul, Sir
Director
07/12/1994 - 11/05/1999
35
Lander, John Hugh Russell
Director
19/01/1996 - 29/10/1997
22
Ambrose, Michael John
Director
07/04/1999 - 17/06/1999
8
Midmer, Richard Neil
Director
14/02/2000 - 11/05/2000
217

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENI ANS LIMITED

ENI ANS LIMITED is an(a) Dissolved company incorporated on 30/10/1990 with the registered office located at Ebury Bridge House, 10 Ebury Bridge Road, London SW1W 8PZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENI ANS LIMITED?

toggle

ENI ANS LIMITED is currently Dissolved. It was registered on 30/10/1990 and dissolved on 08/08/2011.

Where is ENI ANS LIMITED located?

toggle

ENI ANS LIMITED is registered at Ebury Bridge House, 10 Ebury Bridge Road, London SW1W 8PZ.

What does ENI ANS LIMITED do?

toggle

ENI ANS LIMITED operates in the Extraction of crude petroleum and natural gas (11.10 - SIC 2003) sector.

What is the latest filing for ENI ANS LIMITED?

toggle

The latest filing was on 08/08/2011: Final Gazette dissolved via voluntary strike-off.