ENI MEP LIMITED

Register to unlock more data on OkredoRegister

ENI MEP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00231611

Incorporation date

30/06/1928

Size

Full

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 02/07/1986)
dot icon07/09/2012
Final Gazette dissolved following liquidation
dot icon07/06/2012
Return of final meeting in a members' voluntary winding up
dot icon20/12/2011
Liquidators' statement of receipts and payments to 2011-12-12
dot icon23/06/2011
Liquidators' statement of receipts and payments to 2011-06-13
dot icon23/12/2010
Liquidators' statement of receipts and payments to 2010-12-13
dot icon22/06/2010
Liquidators' statement of receipts and payments to 2010-06-13
dot icon13/01/2010
Liquidators' statement of receipts and payments to 2009-12-13
dot icon15/12/2009
Notice of ceasing to act as a voluntary liquidator
dot icon08/12/2009
Registered office address changed from 1 More London Place London SE1 2AF on 2009-12-08
dot icon02/12/2009
Appointment of a voluntary liquidator
dot icon02/12/2009
Insolvency resolution
dot icon02/12/2009
Insolvency resolution
dot icon20/07/2009
Liquidators' statement of receipts and payments to 2009-06-13
dot icon17/01/2009
Liquidators' statement of receipts and payments to 2008-12-13
dot icon10/07/2008
Liquidators' statement of receipts and payments to 2008-12-13
dot icon10/01/2008
Liquidators' statement of receipts and payments
dot icon29/12/2006
Registered office changed on 29/12/06 from: ebury bridge house 10 ebury bridge road london SW1W 8PZ
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Declaration of solvency
dot icon22/12/2006
Appointment of a voluntary liquidator
dot icon30/06/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
Director's particulars changed
dot icon01/06/2006
New director appointed
dot icon01/06/2006
Director resigned
dot icon10/05/2006
Director's particulars changed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
Director resigned
dot icon31/01/2006
Return made up to 31/01/06; full list of members
dot icon14/06/2005
Director's particulars changed
dot icon05/04/2005
Full accounts made up to 2004-12-31
dot icon01/02/2005
Return made up to 31/01/05; full list of members
dot icon13/09/2004
Director resigned
dot icon13/09/2004
New director appointed
dot icon29/04/2004
Full accounts made up to 2003-12-31
dot icon23/02/2004
Return made up to 31/01/04; full list of members
dot icon02/09/2003
Director resigned
dot icon02/09/2003
New director appointed
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon10/04/2003
Certificate of change of name
dot icon20/03/2003
Auditor's resignation
dot icon17/02/2003
New director appointed
dot icon09/02/2003
Return made up to 31/01/03; full list of members
dot icon20/01/2003
Resolutions
dot icon29/08/2002
Director's particulars changed
dot icon23/08/2002
Secretary resigned
dot icon23/08/2002
Director resigned
dot icon23/08/2002
New secretary appointed
dot icon20/05/2002
Full accounts made up to 2001-12-31
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon04/04/2002
Return made up to 22/03/02; full list of members
dot icon22/01/2002
Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH
dot icon19/09/2001
Full accounts made up to 2000-12-31
dot icon07/09/2001
Director resigned
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon22/06/2001
Director resigned
dot icon22/06/2001
Director resigned
dot icon11/04/2001
Return made up to 22/03/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon11/07/2000
Return made up to 13/06/00; full list of members
dot icon11/07/2000
Location of register of members address changed
dot icon20/01/2000
New director appointed
dot icon24/12/1999
Director resigned
dot icon06/08/1999
New director appointed
dot icon20/07/1999
Return made up to 13/06/99; full list of members
dot icon19/07/1999
New director appointed
dot icon16/07/1999
Registered office changed on 16/07/99 from: kierran cross 11 strand london WC2N 5HR
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New secretary appointed
dot icon16/07/1999
Director resigned
dot icon16/07/1999
Director resigned
dot icon16/07/1999
Secretary resigned
dot icon16/07/1999
New director appointed
dot icon16/07/1999
Director resigned
dot icon16/07/1999
Director resigned
dot icon16/07/1999
Director resigned
dot icon16/07/1999
Full accounts made up to 1998-12-31
dot icon29/04/1999
Declaration of satisfaction of mortgage/charge
dot icon20/07/1998
Return made up to 13/06/98; no change of members
dot icon20/07/1998
Director's particulars changed
dot icon30/05/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
Director resigned
dot icon05/03/1998
New director appointed
dot icon06/11/1997
New director appointed
dot icon27/07/1997
Return made up to 13/06/97; no change of members
dot icon17/06/1997
Full accounts made up to 1996-12-31
dot icon08/01/1997
Registered office changed on 08/01/97 from: 80 petty france london SW1H 9EX
dot icon12/07/1996
Return made up to 13/06/96; full list of members
dot icon12/07/1996
Secretary's particulars changed
dot icon17/06/1996
Full accounts made up to 1995-12-31
dot icon26/06/1995
Return made up to 13/06/95; no change of members
dot icon26/06/1995
Director's particulars changed
dot icon30/05/1995
Director resigned
dot icon26/05/1995
Full accounts made up to 1994-12-31
dot icon15/07/1994
Director's particulars changed
dot icon15/07/1994
Secretary's particulars changed
dot icon14/07/1994
Return made up to 13/06/94; full list of members
dot icon14/07/1994
Secretary's particulars changed
dot icon24/06/1994
Full accounts made up to 1993-12-31
dot icon28/06/1993
Return made up to 13/06/93; change of members
dot icon28/06/1993
Secretary's particulars changed;director's particulars changed
dot icon04/06/1993
Full accounts made up to 1992-12-31
dot icon16/03/1993
Resolutions
dot icon16/03/1993
Resolutions
dot icon16/03/1993
£ nc 1000000/40000000 01/03/93
dot icon22/07/1992
Return made up to 13/06/92; no change of members
dot icon22/07/1992
Secretary's particulars changed;director's particulars changed
dot icon19/06/1992
Particulars of mortgage/charge
dot icon09/06/1992
Full accounts made up to 1991-12-31
dot icon02/12/1991
Secretary resigned;new secretary appointed
dot icon19/07/1991
Return made up to 13/06/91; full list of members
dot icon19/07/1991
Registered office changed on 19/07/91
dot icon04/06/1991
Full accounts made up to 1990-12-31
dot icon20/05/1991
Director's particulars changed
dot icon08/05/1991
Director resigned
dot icon13/03/1991
Registered office changed on 13/03/91 from: 30 st.james's street london SW1A 1HB
dot icon09/11/1990
Ad 24/10/90--------- £ si 70000@1=70000 £ ic 500000/570000
dot icon09/11/1990
Nc inc already adjusted 24/10/90
dot icon09/11/1990
Resolutions
dot icon13/08/1990
Secretary resigned;new secretary appointed
dot icon02/08/1990
New director appointed
dot icon02/08/1990
Return made up to 13/06/90; full list of members
dot icon19/06/1990
Full accounts made up to 1989-12-31
dot icon22/01/1990
Registered office changed on 22/01/90 from: 17 bedford square london WC1B 3JA
dot icon02/10/1989
New director appointed
dot icon08/09/1989
Full accounts made up to 1988-12-31
dot icon08/09/1989
Return made up to 24/05/89; full list of members
dot icon06/09/1989
Director resigned
dot icon26/06/1989
Director's particulars changed
dot icon13/06/1989
Director resigned;new director appointed
dot icon13/06/1989
Registered office changed on 13/06/89 from: 65 kingsway london WC2B 6QT
dot icon07/04/1989
Secretary resigned;new secretary appointed
dot icon07/04/1989
Registered office changed on 07/04/89 from: minister house arthur street london EC4
dot icon24/01/1989
Director's particulars changed
dot icon11/01/1989
Director's particulars changed
dot icon13/12/1988
New director appointed
dot icon23/09/1988
New director appointed
dot icon22/08/1988
Director resigned
dot icon27/07/1988
Full accounts made up to 1987-12-31
dot icon27/07/1988
Return made up to 31/05/88; full list of members
dot icon26/05/1988
Director's particulars changed
dot icon27/07/1987
Full accounts made up to 1986-12-31
dot icon27/07/1987
Return made up to 26/05/87; full list of members
dot icon16/03/1987
Director's particulars changed
dot icon03/01/1987
New director appointed
dot icon08/08/1986
Return made up to 22/05/86; full list of members
dot icon02/07/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fagan, Daragh Patrick Feltrim
Director
10/02/2003 - Present
172
Steer, Janette Lesley
Secretary
26/11/1991 - 30/06/1999
4
O'brien, Alan
Secretary
30/06/1999 - 19/07/2002
9
Eggar, Timothy John Crommelin
Director
10/02/1998 - 30/06/1999
24
Mcallister, Mark
Director
12/01/2000 - 31/05/2001
3

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 MEP LIMITED

ENI MEP LIMITED is an(a) Dissolved company incorporated on 30/06/1928 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 MEP LIMITED?

toggle

ENI MEP LIMITED is currently Dissolved. It was registered on 30/06/1928 and dissolved on 07/09/2012.

Where is ENI MEP LIMITED located?

toggle

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

What does ENI MEP LIMITED do?

toggle

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

What is the latest filing for ENI MEP LIMITED?

toggle

The latest filing was on 07/09/2012: Final Gazette dissolved following liquidation.