Company NameENI International Limited
Company StatusDissolved
Company Number01431033
CategoryPrivate Limited Company
Incorporation Date19 June 1979(44 years, 10 months ago)
Dissolution Date20 December 2010 (13 years, 4 months ago)
Previous Names4

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameLorenzo Casati
Date of BirthMay 1952 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed08 August 2002(23 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 20 December 2010)
RoleOil Executive
Correspondence AddressVia Pezzotti 11
Milan
20141
Foreign
Director NameDaragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(23 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 20 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Secretary NameLinda Gillian Smith
NationalityBritish
StatusClosed
Appointed08 August 2002(23 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 20 December 2010)
RoleCompany Director
Correspondence Address11 Thellusson Way
Rickmansworth
Hertfordshire
WD3 8RB
Director NameAlberto Chiarini
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed22 September 2004(25 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 20 December 2010)
RoleCompany Director
Correspondence Address31 Berwyn Road
Richmond
Surrey
TW10 5BP
Director NameMartin Keith Scott
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1994)
RoleDirector New Ventures
Correspondence AddressWessex House 7 Church Street
Great Bedwyn
Marlborough
Wiltshire
SN8 3PE
Director NameMr Charles Norman Davidson Kelly
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boarhunt 73 Portsmouth Road
Liphook
Hampshire
GU30 7EE
Director NameMr Joseph Derby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1994)
RoleOil Executive
Country of ResidenceEngland
Correspondence AddressDenefield
Rectory Road Oakley
Basingstoke
Hampshire
RG23 7LJ
Director NameMichael James Pavia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleFinance Director
Correspondence AddressLanghurst 5 Derby Road
Haslemere
Surrey
GU27 1BS
Director NameBrian Thomas Lee
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(12 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 November 1992)
RoleGeologist
Correspondence AddressKingsleave 15 Woodside Road
Sevenoaks
Kent
TN13 3HF
Director NameThomas George King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 April 1997)
RoleDirector Production
Correspondence Address4 St Jamess Terrace Mews
St Johns Wood
London
NW8 7LJ
Director NameWilliam Wayne Chris Greentree
Date of BirthApril 1935 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed08 May 1992(12 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 January 1993)
RoleProfessional Engineer
Correspondence AddressSummerlee Elmstead Road
West Byfleet
Surrey
KT14 6JB
Secretary NameJohn Arthur Thomas Wedgwood
NationalityBritish
StatusResigned
Appointed08 May 1992(12 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameMr John Anthony Hogan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(14 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 1999)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malthouse Heaverham Road
Kemsing
Sevenoaks
Kent
TN15 6NE
Director NameJoel Dean Dykstra
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 1994(14 years, 8 months after company formation)
Appointment Duration12 months (resigned 10 February 1995)
RoleBusiness Co-Ordinator
Correspondence AddressLatobha
Linden Way
Ripley
Surrey
GU23 6LN
Director NameRichard Louis Smernoff
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1994(14 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 1999)
RoleAccountant
Correspondence Address3 Trevor Square
Knightsbridge
London
SW7 1DT
Director NameMr Keith Ebbels
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(15 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 1999)
RoleInternational Business Co Ordi
Country of ResidenceEngland
Correspondence Address12 Pennington Place
Southborough
Tunbridge Wells
Kent
TN4 0AQ
Director NameJames Gemmell George
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1999)
RoleTreasurer
Correspondence Address8 Ruddlesway
Windsor
Berkshire
SL4 5SQ
Director NameDr Christopher Alan Wright
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 1999)
RoleOil Executive
Correspondence AddressOld Byways House
Gravel Path
Berkhamstead
Hertfordshire
HP4 2PS
Director NameJohn Arthur Thomas Wedgwood
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(18 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NamePeter Robin Avent Wells
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(18 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2001)
RoleBusiness Development
Correspondence AddressSummerlea
7 Warren Avenue
Orpington
Kent
BR6 6HX
Director NamePaul Colbeck Murray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2001)
RoleOil & Gas Executive
Correspondence Address4 Milner Place
London
N1 1TN
Secretary NameAlan O'Brien
NationalityBritish
StatusResigned
Appointed30 April 1999(19 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 August 2002)
RoleCompany Director
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameMr David Howard Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(20 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 September 2004)
RoleRegional Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressPilton Manor
Pilton
Peterborough
PE8 5SN
Director NameAlan O'Brien
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(21 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2002)
RoleSolicitor
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameLuigi Spelli
Date of BirthNovember 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed06 November 2001(22 years, 4 months after company formation)
Appointment Duration9 months (resigned 08 August 2002)
RoleOil Executive
Correspondence AddressChemin Mackley 9
El Biar
Algiers
Algeria

Location

Registered AddressEbury Bridge House
10 Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£332,218,000
Current Liabilities£619,116,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2010Final Gazette dissolved following liquidation (1 page)
20 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
20 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
13 May 2010Liquidators' statement of receipts and payments to 20 April 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 20 April 2010 (5 pages)
15 December 2009Notice of ceasing to act as a voluntary liquidator (1 page)
15 December 2009Notice of ceasing to act as a voluntary liquidator (1 page)
1 December 2009Appointment of a voluntary liquidator (4 pages)
1 December 2009Appointment of a voluntary liquidator (4 pages)
20 November 2009Liquidators' statement of receipts and payments to 20 October 2009 (9 pages)
20 November 2009Liquidators statement of receipts and payments to 20 October 2009 (9 pages)
14 May 2009Liquidators' statement of receipts and payments to 20 April 2009 (5 pages)
14 May 2009Liquidators statement of receipts and payments to 20 April 2009 (5 pages)
20 November 2008Liquidators statement of receipts and payments to 20 October 2008 (5 pages)
20 November 2008Liquidators' statement of receipts and payments to 20 October 2008 (5 pages)
21 May 2008Liquidators' statement of receipts and payments to 20 October 2008 (5 pages)
21 May 2008Liquidators statement of receipts and payments to 20 October 2008 (5 pages)
16 November 2007Liquidators statement of receipts and payments (5 pages)
16 November 2007Liquidators' statement of receipts and payments (5 pages)
2 May 2007Liquidators' statement of receipts and payments (5 pages)
2 May 2007Liquidators statement of receipts and payments (5 pages)
9 November 2006Liquidators statement of receipts and payments (5 pages)
9 November 2006Liquidators' statement of receipts and payments (5 pages)
12 May 2006Liquidators statement of receipts and payments (5 pages)
12 May 2006Liquidators' statement of receipts and payments (5 pages)
16 February 2006S/S release of liquidator (1 page)
16 February 2006S/S release of liquidator (1 page)
10 February 2006C/O replacement of liquidator (37 pages)
10 February 2006C/O replacement of liquidator (37 pages)
26 January 2006Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2006Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2006Appointment of a voluntary liquidator (1 page)
26 January 2006Appointment of a voluntary liquidator (1 page)
22 November 2005Liquidators' statement of receipts and payments (5 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
8 November 2004Res re specie (1 page)
8 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 November 2004Declaration of solvency (3 pages)
8 November 2004Appointment of a voluntary liquidator (1 page)
8 November 2004Appointment of a voluntary liquidator (1 page)
8 November 2004Declaration of solvency (3 pages)
8 November 2004Res re specie (1 page)
8 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
29 April 2004Full accounts made up to 31 December 2003 (11 pages)
29 April 2004Full accounts made up to 31 December 2003 (11 pages)
23 February 2004Return made up to 31/01/04; full list of members (6 pages)
23 February 2004Return made up to 31/01/04; full list of members (6 pages)
3 June 2003Full accounts made up to 31 December 2002 (11 pages)
3 June 2003Full accounts made up to 31 December 2002 (11 pages)
10 April 2003Company name changed lasmo international LIMITED\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed lasmo international LIMITED\certificate issued on 10/04/03 (2 pages)
20 March 2003Auditor's resignation (2 pages)
20 March 2003Auditor's resignation (2 pages)
9 February 2003Return made up to 31/01/03; full list of members (6 pages)
9 February 2003Return made up to 31/01/03; full list of members (6 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 October 2002New director appointed (4 pages)
16 October 2002New director appointed (4 pages)
28 August 2002Director's particulars changed (1 page)
28 August 2002Director's particulars changed (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned;director resigned (1 page)
23 August 2002Secretary resigned;director resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
20 May 2002Full accounts made up to 31 December 2001 (13 pages)
20 May 2002Full accounts made up to 31 December 2001 (13 pages)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
17 July 2001Full accounts made up to 31 December 2000 (19 pages)
17 July 2001Full accounts made up to 31 December 2000 (19 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (1 page)
2 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Full accounts made up to 31 December 1999 (20 pages)
1 August 2000Full accounts made up to 31 December 1999 (20 pages)
18 April 2000Return made up to 22/03/00; full list of members (7 pages)
18 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
12 October 1999Full accounts made up to 31 December 1998 (20 pages)
12 October 1999Full accounts made up to 31 December 1998 (20 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999Secretary resigned (1 page)
26 March 1999Return made up to 22/03/99; full list of members (7 pages)
26 March 1999Return made up to 22/03/99; full list of members (7 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 October 1998Full accounts made up to 31 December 1997 (21 pages)
15 October 1998Full accounts made up to 31 December 1997 (21 pages)
1 June 1998Return made up to 08/05/98; full list of members (9 pages)
1 June 1998Return made up to 08/05/98; full list of members (9 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (19 pages)
3 November 1997Full accounts made up to 31 December 1996 (19 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
17 June 1997Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB (1 page)
17 June 1997Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
22 May 1997Return made up to 08/05/97; full list of members (6 pages)
22 May 1997Return made up to 08/05/97; full list of members (6 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
2 June 1996Return made up to 08/05/96; full list of members (7 pages)
2 June 1996Return made up to 08/05/96; full list of members (7 pages)
7 December 1995Full accounts made up to 31 December 1994 (21 pages)
7 December 1995Full accounts made up to 31 December 1994 (21 pages)
30 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
30 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
19 May 1995Return made up to 08/05/95; full list of members (9 pages)
19 May 1995Return made up to 08/05/95; full list of members (18 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1995Memorandum and Articles of Association (9 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1995Memorandum and Articles of Association (18 pages)
7 October 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 October 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 April 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 April 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 June 1979Certificate of incorporation (1 page)
19 June 1979Certificate of incorporation (1 page)