ENI RESOURCES LIMITED

Register to unlock more data on OkredoRegister

ENI RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02161862

Incorporation date

06/09/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Eni House, 10 Ebury Bridge Road, London SW1W 8PZCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1987)
dot icon10/04/2011
Final Gazette dissolved following liquidation
dot icon10/01/2011
Return of final meeting in a members' voluntary winding up
dot icon10/08/2010
Appointment of a voluntary liquidator
dot icon29/07/2010
Declaration of solvency
dot icon29/07/2010
Resolutions
dot icon27/07/2010
Appointment of Franco Polo as a director
dot icon27/07/2010
Termination of appointment of Fabio Castiglioni as a director
dot icon29/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon18/06/2009
Director appointed mr fabio castiglioni
dot icon18/06/2009
Appointment Terminated Director luigino lusuriello
dot icon04/04/2009
Accounts made up to 2008-12-31
dot icon01/03/2009
Return made up to 31/01/09; full list of members
dot icon20/01/2009
Location of debenture register
dot icon20/01/2009
Registered office changed on 21/01/2009 from ebury bridge house 10 ebury bridge road london SW1W 8PZ
dot icon20/01/2009
Location of register of members
dot icon07/09/2008
Liquidators' statement of receipts and payments to 2008-08-19
dot icon13/08/2008
Appointment Terminated Secretary daragh fagan
dot icon13/08/2008
Appointment Terminated Director daragh fagan
dot icon13/08/2008
Appointment Terminated Director matilde giulianelli
dot icon13/08/2008
Appointment Terminated Director david thomas
dot icon13/08/2008
Director appointed marco talamonti
dot icon13/08/2008
Director appointed luigino lusuriello
dot icon13/08/2008
Secretary appointed francesca dal bello
dot icon13/08/2008
Director appointed nicholas mark keenan
dot icon13/08/2008
Resolutions
dot icon13/08/2008
Order of court to stay winding up
dot icon14/03/2008
Liquidators' statement of receipts and payments to 2008-08-19
dot icon18/09/2007
Liquidators' statement of receipts and payments
dot icon18/03/2007
Liquidators' statement of receipts and payments
dot icon04/09/2006
Liquidators' statement of receipts and payments
dot icon08/03/2006
Liquidators' statement of receipts and payments
dot icon16/02/2006
Miscellaneous
dot icon09/02/2006
Miscellaneous
dot icon25/01/2006
Appointment of a voluntary liquidator
dot icon25/01/2006
Notice of ceasing to act as a voluntary liquidator
dot icon23/08/2005
Liquidators' statement of receipts and payments
dot icon02/09/2004
Declaration of solvency
dot icon02/09/2004
Miscellaneous
dot icon02/09/2004
Resolutions
dot icon02/09/2004
Appointment of a voluntary liquidator
dot icon28/04/2004
Full accounts made up to 2003-12-31
dot icon22/02/2004
Return made up to 31/01/04; full list of members
dot icon01/09/2003
Director resigned
dot icon01/09/2003
New director appointed
dot icon02/06/2003
Full accounts made up to 2002-12-31
dot icon09/04/2003
Certificate of change of name
dot icon19/03/2003
Auditor's resignation
dot icon16/02/2003
New director appointed
dot icon08/02/2003
Return made up to 31/01/03; full list of members
dot icon19/01/2003
Resolutions
dot icon28/08/2002
Director's particulars changed
dot icon22/08/2002
New secretary appointed
dot icon22/08/2002
Secretary resigned
dot icon22/08/2002
Director resigned
dot icon19/05/2002
Full accounts made up to 2001-12-31
dot icon19/05/2002
Resolutions
dot icon19/05/2002
Resolutions
dot icon19/05/2002
Resolutions
dot icon29/04/2002
Return made up to 22/03/02; full list of members
dot icon29/04/2002
Location of register of members address changed
dot icon21/01/2002
Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH
dot icon06/09/2001
Director resigned
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon08/08/2001
Full accounts made up to 2000-12-31
dot icon21/06/2001
Director resigned
dot icon21/06/2001
Director resigned
dot icon10/04/2001
Return made up to 22/03/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
Return made up to 13/06/00; full list of members
dot icon10/07/2000
Location of register of members address changed
dot icon19/01/2000
New director appointed
dot icon23/12/1999
Director resigned
dot icon05/08/1999
New director appointed
dot icon19/07/1999
Return made up to 13/06/99; full list of members
dot icon18/07/1999
New director appointed
dot icon15/07/1999
New director appointed
dot icon15/07/1999
New director appointed
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Director resigned
dot icon15/07/1999
New secretary appointed
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Registered office changed on 16/07/99 from: kierran cross 11 strand london WC2N 5HR
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Secretary resigned
dot icon15/07/1999
Full accounts made up to 1998-12-31
dot icon28/04/1999
Declaration of satisfaction of mortgage/charge
dot icon28/04/1999
Declaration of satisfaction of mortgage/charge
dot icon28/04/1999
Declaration of satisfaction of mortgage/charge
dot icon28/04/1999
Declaration of satisfaction of mortgage/charge
dot icon28/04/1999
Declaration of satisfaction of mortgage/charge
dot icon28/04/1999
Declaration of satisfaction of mortgage/charge
dot icon28/04/1999
Declaration of satisfaction of mortgage/charge
dot icon28/04/1999
Declaration of satisfaction of mortgage/charge
dot icon19/07/1998
Return made up to 13/06/98; no change of members
dot icon19/07/1998
Director's particulars changed
dot icon29/05/1998
Full accounts made up to 1997-12-31
dot icon04/03/1998
Director resigned
dot icon04/03/1998
New director appointed
dot icon05/11/1997
New director appointed
dot icon26/07/1997
Return made up to 13/06/97; no change of members
dot icon16/06/1997
Full accounts made up to 1996-12-31
dot icon07/01/1997
Registered office changed on 08/01/97 from: 80 petty france london SW1H 9EX
dot icon11/07/1996
Return made up to 13/06/96; full list of members
dot icon11/07/1996
Secretary's particulars changed
dot icon16/06/1996
Full accounts made up to 1995-12-31
dot icon25/06/1995
Return made up to 13/06/95; full list of members
dot icon25/06/1995
Director's particulars changed
dot icon29/05/1995
Director resigned
dot icon25/05/1995
Full accounts made up to 1994-12-31
dot icon17/01/1995
Particulars of mortgage/charge
dot icon17/01/1995
Particulars of mortgage/charge
dot icon09/01/1995
Particulars of mortgage/charge
dot icon09/01/1995
Particulars of mortgage/charge
dot icon09/01/1995
Particulars of mortgage/charge
dot icon09/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Director's particulars changed
dot icon18/07/1994
Secretary's particulars changed
dot icon07/07/1994
Return made up to 13/06/94; no change of members
dot icon07/07/1994
Director's particulars changed
dot icon27/06/1994
Full accounts made up to 1993-12-31
dot icon04/07/1993
Particulars of mortgage/charge
dot icon27/06/1993
Return made up to 13/06/93; no change of members
dot icon27/06/1993
Secretary's particulars changed;director's particulars changed
dot icon02/06/1993
Full accounts made up to 1992-12-31
dot icon20/07/1992
Return made up to 13/06/92; full list of members
dot icon20/07/1992
Secretary's particulars changed;director's particulars changed
dot icon08/06/1992
Full accounts made up to 1991-12-31
dot icon19/01/1992
Particulars of contract relating to shares
dot icon19/01/1992
Ad 19/12/91--------- £ si 37006616@1=37006616 £ ic 100000/37106616
dot icon19/01/1992
Nc inc already adjusted 19/12/91
dot icon19/01/1992
Resolutions
dot icon19/01/1992
Resolutions
dot icon01/12/1991
Secretary resigned;new secretary appointed
dot icon08/08/1991
New director appointed
dot icon02/07/1991
Return made up to 13/06/91; no change of members
dot icon04/06/1991
Full accounts made up to 1990-12-31
dot icon07/05/1991
Director's particulars changed
dot icon07/05/1991
Director resigned
dot icon11/03/1991
Registered office changed on 12/03/91 from: 30 st.james's street london SW1A 1HB
dot icon12/08/1990
Secretary resigned;new secretary appointed
dot icon02/08/1990
Director resigned;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 icon21/01/1990
Director resigned;new director appointed
dot icon21/01/1990
Secretary resigned;new secretary appointed
dot icon21/01/1990
Registered office changed on 22/01/90 from: 20 fenchurch street london EC3P 3DB
dot icon15/01/1990
Certificate of change of name
dot icon19/06/1989
Wd 16/06/89 ad 13/06/89--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon19/06/1989
Nc inc already adjusted
dot icon19/06/1989
Resolutions
dot icon15/06/1989
Full accounts made up to 1988-12-31
dot icon15/06/1989
Return made up to 05/06/89; full list of members
dot icon15/03/1989
Particulars of mortgage/charge
dot icon01/03/1989
New secretary appointed
dot icon12/01/1989
Director resigned;new director appointed
dot icon12/09/1988
Return made up to 08/08/88; full list of members
dot icon05/07/1988
Secretary resigned;new secretary appointed
dot icon05/07/1988
New director appointed
dot icon06/03/1988
Certificate of change of name
dot icon01/03/1988
Wd 27/01/88 ad 13/01/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon01/03/1988
Nc inc already adjusted
dot icon01/03/1988
Resolutions
dot icon23/02/1988
New director appointed
dot icon23/02/1988
New director appointed
dot icon01/02/1988
Resolutions
dot icon19/01/1988
Wd 18/12/87 pd 07/12/87--------- £ si 2@1
dot icon21/12/1987
Accounting reference date notified as 31/12
dot icon10/11/1987
Memorandum and Articles of Association
dot icon27/10/1987
Secretary resigned;new secretary appointed
dot icon27/10/1987
Director resigned;new director appointed
dot icon27/10/1987
Registered office changed on 28/10/87 from: 2 baches street london N1 6UB
dot icon19/10/1987
Certificate of change of name
dot icon06/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eggar, Timothy John Crommelin
Director
10/02/1998 - 30/06/1999
24
Mcallister, Mark
Director
12/01/2000 - 31/05/2001
3
Fagan, Daragh Patrick Feltrim
Director
10/02/2003 - 07/08/2008
172
Bremner, David Lawson
Director
29/09/1997 - 30/06/1999
3
Lorato, Roberto
Director
24/08/2001 - 08/08/2002
11

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 RESOURCES LIMITED

ENI RESOURCES LIMITED is an(a) Dissolved company incorporated on 06/09/1987 with the registered office located at Eni 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 RESOURCES LIMITED?

toggle

ENI RESOURCES LIMITED is currently Dissolved. It was registered on 06/09/1987 and dissolved on 10/04/2011.

Where is ENI RESOURCES LIMITED located?

toggle

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

What is the latest filing for ENI RESOURCES LIMITED?

toggle

The latest filing was on 10/04/2011: Final Gazette dissolved following liquidation.