Company NameENI Trading Limited
Company StatusDissolved
Company Number01521565
CategoryPrivate Limited Company
Incorporation Date10 October 1980(43 years, 6 months ago)
Dissolution Date8 February 2005 (19 years, 1 month ago)
Previous NameLasmo Trading Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDaragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(21 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 08 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Secretary NameLinda Gillian Smith
NationalityBritish
StatusClosed
Appointed08 August 2002(21 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 08 February 2005)
RoleCompany Director
Correspondence Address11 Thellusson Way
Rickmansworth
Hertfordshire
WD3 8RB
Director NameAlberto Chiarini
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed01 September 2004(23 years, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 08 February 2005)
RoleCompany Director
Correspondence Address31 Berwyn Road
Richmond
Surrey
TW10 5BP
Director NameMichael James Pavia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(11 years, 7 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 NameIan Douglas Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(11 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 January 1993)
RoleCommercial Manager
Correspondence AddressNo 6/199 Sussex Gardens
London
W2 2RJ
Director NameMr Charles Norman Davidson Kelly
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boarhunt 73 Portsmouth Road
Liphook
Hampshire
GU30 7EE
Director NameThomas George King
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 1996)
RoleDirector Exploration And Produ
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(11 years, 7 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(11 years, 7 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 NameDavid Barter
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(12 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 23 February 1996)
RoleGeneral Manager
Correspondence Address2 Hilldeane Road
Purley
Surrey
CR8 2JW
Director NameMr John Anthony Hogan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(13 years, 4 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 NameRichard Louis Smernoff
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1994(13 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 1999)
RoleCertified Public Accountant
Correspondence Address3 Trevor Square
Knightsbridge
London
SW7 1DT
Director NameJames Gemmell George
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(14 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2000)
RoleTreasurer
Correspondence Address8 Ruddlesway
Windsor
Berkshire
SL4 5SQ
Director NameAlan Stewart Melville
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(15 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2001)
RoleManager Supply & Trading
Correspondence AddressMayfield Lower Farm Road
Effingham
Leatherhead
Surrey
KT24 5JJ
Director NamePaul Colbeck Murray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2001)
RoleOil & Gas Executive
Correspondence Address4 Milner Place
London
N1 1TN
Director NameDr Christopher Alan Wright
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(18 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 December 1999)
RoleOil Executive
Correspondence AddressOld Byways House
Gravel Path
Berkhamstead
Hertfordshire
HP4 2PS
Secretary NameSandra Gail Walters
NationalityBritish
StatusResigned
Appointed30 April 1999(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 2001)
RoleCompany Director
Correspondence Address9 Danvers Way
Caterham
Surrey
CR3 5FJ
Director NameMr David Howard Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(19 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2004)
RoleRegional Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressPilton Manor
Pilton
Peterborough
PE8 5SN
Director NameIan Findlay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2001)
RoleChartered Accountant
Correspondence Address38 Great King Street
Edinburgh
EH3 6QH
Scotland
Secretary NameAlan O'Brien
NationalityBritish
StatusResigned
Appointed09 November 2001(21 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 19 July 2002)
RoleCompany Director
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameAlan O'Brian
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(21 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 19 July 2002)
RoleSolicitor
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH

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£3,578,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
14 September 2004Application for striking-off (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 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 (5 pages)
2 June 2003Full accounts made up to 31 December 2002 (11 pages)
10 April 2003Company name changed lasmo trading LIMITED\certificate issued on 10/04/03 (2 pages)
7 April 2003Return made up to 22/03/03; full list of members (5 pages)
20 March 2003Auditor's resignation (2 pages)
28 August 2002Director's particulars changed (1 page)
23 August 2002Director resigned (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (2 pages)
23 August 2002New director appointed (2 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 (5 pages)
7 March 2002New director appointed (2 pages)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001Secretary resigned (1 page)
17 July 2001Full accounts made up to 31 December 2000 (13 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 December 1999 (12 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
15 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
18 April 2000Return made up to 22/03/00; full list of members (7 pages)
20 January 2000New director appointed (2 pages)
24 December 1999Director resigned (1 page)
12 October 1999Full accounts made up to 31 December 1998 (12 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999New secretary appointed (2 pages)
26 March 1999Return made up to 22/03/99; full list of members (7 pages)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
17 September 1998Full accounts made up to 31 December 1997 (12 pages)
1 June 1998Return made up to 08/05/98; full list of members (6 pages)
6 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
17 June 1997Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB (1 page)
22 May 1997Return made up to 08/05/97; full list of members (6 pages)
9 September 1996Full accounts made up to 31 December 1995 (12 pages)
2 June 1996Return made up to 08/05/96; full list of members (6 pages)
23 April 1996New director appointed (2 pages)
18 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
14 September 1995Full accounts made up to 31 December 1994 (12 pages)
19 May 1995Return made up to 08/05/95; full list of members (18 pages)