Company NameENI Ufl Limited
Company StatusDissolved
Company Number02325373
CategoryPrivate Limited Company
Incorporation Date6 December 1988(35 years, 4 months ago)
Dissolution Date1 May 2012 (11 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMarco Talamonti
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed07 August 2008(19 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Queenstown Road
Chelsea Bridge Wharf
London
SW8 4NT
Secretary NameFrancesca Dal Bello
NationalityBritish
StatusClosed
Appointed07 August 2008(19 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 01 May 2012)
RoleCompany Director
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMs Mila Trezza
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish,Italian
StatusClosed
Appointed15 November 2010(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 01 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Philip Duncan Hemmens
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2011(22 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 01 May 2012)
RoleOil Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameHoward George Pearl
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence Address10 Barnfield Road
Riverhead
Sevenoaks
Kent
TN13 2AY
Director NameMichael James Pavia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(3 years, 5 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 NameMr Charles Norman Davidson Kelly
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boarhunt 73 Portsmouth Road
Liphook
Hampshire
GU30 7EE
Secretary NameJohn Arthur Thomas Wedgwood
NationalityBritish
StatusResigned
Appointed29 May 1992(3 years, 5 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 NameEdmund Roger William Nunns
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 1994)
RoleAccountant
Correspondence AddressSackfords
Mole Hill Green
Felsted
Essex
CM6 3JP
Director NameJohn Arthur Thomas Wedgwood
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameMr Anthony Charles Golding
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Sollershott West
Letchworth
Hertfordshire
SG6 3PU
Director NameRichard Louis Smernoff
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1994(5 years, 3 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 NameKeith Geddes Lough
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 1997)
RoleGeneral Manager Finance
Correspondence Address77 Mortlake Road
Kew
Surrey
TW9 4AA
Director NameIan Findlay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2001)
RoleChartered Accountant
Correspondence Address38 Great King Street
Edinburgh
EH3 6QH
Scotland
Director NameMr Duncan Taylor Milroy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Hampton Court Road
East Molesey
Surrey
KT8 9DA
Director NameAlan O'Brien
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 19 July 2002)
RoleSolicitor
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Secretary NameSandra Gail Walters
NationalityBritish
StatusResigned
Appointed30 April 1999(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 2001)
RoleCompany Director
Correspondence Address9 Danvers Way
Caterham
Surrey
CR3 5FJ
Secretary NameCaroline Ann Drake
StatusResigned
Appointed09 November 2001(12 years, 11 months after company formation)
Appointment Duration2 months (resigned 11 January 2002)
RoleCompany Director
Correspondence Address11 Woodfield Close
Ashtead
Surrey
KT21 2RT
Secretary NameAlan O'Brien
NationalityBritish
StatusResigned
Appointed11 January 2002(13 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 19 July 2002)
RoleCompany Director
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed22 April 2002(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2003)
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland
Director NameDaragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(13 years, 8 months after company formation)
Appointment Duration6 years (resigned 07 August 2008)
RoleCompany Cdirector
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Secretary NameLinda Gillian Smith
NationalityBritish
StatusResigned
Appointed08 August 2002(13 years, 8 months after company formation)
Appointment Duration6 years (resigned 07 August 2008)
RoleCompany Director
Correspondence Address11 Thellusson Way
Rickmansworth
Hertfordshire
WD3 8RB
Director NameMatilde Giulianelli
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed21 August 2003(14 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 August 2008)
RoleFinance And Control Manager
Correspondence Address2 Queensgate
Aberdeen
Aberdeenshire
AB15 5XZ
Scotland
Director NameNicholas Mark Keenan
Date of BirthMay 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed07 August 2008(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Lauderdale Mansions
Lauderdale Road
London
W9 1NF
Director NameLuigino Lusuriello
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed07 August 2008(19 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 June 2009)
RoleCompany Director
Correspondence Address708 The View 20 Palace Street
London
SW1E 5BA
Director NameMr Fabio Castiglioni
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed15 June 2009(20 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 July 2010)
RoleManaging Director
Country of ResidenceItaly
Correspondence Address27 Via E. De Amicis
Bollate (Mi)
20021
Director NameDr Franco Polo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed14 July 2010(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ

Location

Registered AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
5 January 2012Application to strike the company off the register (3 pages)
5 January 2012Application to strike the company off the register (3 pages)
22 September 2011Appointment of Philip Duncan Hemmens as a director on 19 September 2011 (2 pages)
22 September 2011Termination of appointment of Franco Polo as a director on 19 September 2011 (1 page)
22 September 2011Appointment of Philip Duncan Hemmens as a director (2 pages)
22 September 2011Termination of appointment of Franco Polo as a director (1 page)
5 July 2011Statement of company's objects (2 pages)
5 July 2011Statement of company's objects (2 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 April 2011Secretary's details changed for Francesca Dal Bello on 4 April 2011 (2 pages)
19 April 2011Secretary's details changed for Francesca Dal Bello on 4 April 2011 (2 pages)
19 April 2011Secretary's details changed for Francesca Dal Bello on 4 April 2011 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 2
(4 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 2
(4 pages)
23 November 2010Appointment of Mrs Mila Trezza as a director (2 pages)
23 November 2010Appointment of Mrs Mila Trezza as a director (2 pages)
18 November 2010Termination of appointment of Nicholas Keenan as a director (1 page)
18 November 2010Termination of appointment of Nicholas Keenan as a director (1 page)
28 July 2010Termination of appointment of Fabio Castiglioni as a director (2 pages)
28 July 2010Appointment of Franco Polo as a director (3 pages)
28 July 2010Appointment of Franco Polo as a director (3 pages)
28 July 2010Termination of appointment of Fabio Castiglioni as a director (2 pages)
30 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
19 June 2009Appointment terminated director luigino lusuriello (1 page)
19 June 2009Director appointed mr fabio castiglioni (2 pages)
19 June 2009Director appointed mr fabio castiglioni (2 pages)
19 June 2009Appointment Terminated Director luigino lusuriello (1 page)
20 March 2009Full accounts made up to 31 December 2008 (11 pages)
20 March 2009Full accounts made up to 31 December 2008 (11 pages)
3 March 2009Return made up to 31/01/09; full list of members (9 pages)
3 March 2009Return made up to 31/01/09; full list of members (9 pages)
21 January 2009Location of debenture register (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Registered office changed on 21/01/2009 from ebury bridge house 10 ebury bridge road london SW1W 8PZ (1 page)
21 January 2009Registered office changed on 21/01/2009 from ebury bridge house 10 ebury bridge road london SW1W 8PZ (1 page)
21 January 2009Location of debenture register (1 page)
16 December 2008Resolutions
  • RES13 ‐ Capital redemption reserve be reduced to zero 16/12/2008
(2 pages)
16 December 2008Min detail amend capital eff 16/12/08 (2 pages)
16 December 2008Solvency Statement dated 16/12/08 (2 pages)
16 December 2008Statement by directors (1 page)
16 December 2008Statement by Directors (1 page)
16 December 2008Min Detail Amend Capital eff 16/12/08 (2 pages)
16 December 2008Resolutions
  • RES13 ‐ Capital redemption reserve be reduced to zero 16/12/2008
(2 pages)
16 December 2008Solvency statement dated 16/12/08 (2 pages)
18 September 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
18 September 2008Liquidators' statement of receipts and payments to 7 August 2008 (5 pages)
18 September 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
18 September 2008Liquidators' statement of receipts and payments to 7 August 2008 (5 pages)
21 August 2008Director appointed nicholas mark keenan (2 pages)
21 August 2008Director appointed nicholas mark keenan (2 pages)
14 August 2008Appointment terminated director daragh fagan (1 page)
14 August 2008Appointment Terminated Director matilde giulianelli (1 page)
14 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re 912 07/08/2008
(3 pages)
14 August 2008Resolutions
  • RES13 ‐ Re 912 07/08/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 August 2008Secretary appointed francesca dal bello (2 pages)
14 August 2008Appointment terminated secretary linda smith (1 page)
14 August 2008Director appointed luigino lusuriello (2 pages)
14 August 2008Appointment terminated director matilde giulianelli (1 page)
14 August 2008Appointment Terminated Director daragh fagan (1 page)
14 August 2008Director appointed marco talamonti (2 pages)
14 August 2008Director appointed luigino lusuriello (2 pages)
14 August 2008Director appointed marco talamonti (2 pages)
14 August 2008Appointment Terminated Secretary linda smith (1 page)
14 August 2008Secretary appointed francesca dal bello (2 pages)
15 March 2008Liquidators' statement of receipts and payments to 19 August 2008 (5 pages)
15 March 2008Liquidators statement of receipts and payments to 19 August 2008 (5 pages)
15 March 2008Liquidators' statement of receipts and payments to 19 August 2008 (5 pages)
19 September 2007Liquidators' statement of receipts and payments (5 pages)
19 September 2007Liquidators' statement of receipts and payments (5 pages)
19 September 2007Liquidators statement of receipts and payments (5 pages)
16 March 2007Liquidators' statement of receipts and payments (5 pages)
16 March 2007Liquidators statement of receipts and payments (5 pages)
16 March 2007Liquidators' statement of receipts and payments (5 pages)
4 September 2006Liquidators' statement of receipts and payments (5 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
4 September 2006Liquidators' statement of receipts and payments (5 pages)
9 March 2006Liquidators' statement of receipts and payments (5 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Liquidators' statement of receipts and payments (5 pages)
17 February 2006S/S cert. Release of liquidator (1 page)
17 February 2006S/S cert. Release of liquidator (1 page)
9 February 2006C/O replacement of liquidator (37 pages)
9 February 2006C/O replacement of liquidator (37 pages)
26 January 2006Appointment of a voluntary liquidator (1 page)
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)
25 August 2005Liquidators' statement of receipts and payments (5 pages)
25 August 2005Liquidators' statement of receipts and payments (5 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Declaration of solvency (3 pages)
6 September 2004Appointment of a voluntary liquidator (1 page)
6 September 2004Res re: liquidators powers (1 page)
6 September 2004Appointment of a voluntary liquidator (1 page)
6 September 2004Res re: liquidators powers (1 page)
6 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 September 2004Declaration of solvency (3 pages)
6 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 April 2004Accounts made up to 31 December 2003 (5 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 February 2004Return made up to 31/01/04; full list of members (5 pages)
23 February 2004Return made up to 31/01/04; full list of members (5 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (1 page)
2 September 2003New director appointed (1 page)
3 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
3 June 2003Accounts made up to 31 December 2002 (6 pages)
10 April 2003Company name changed lasmo (ufail) LIMITED\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed lasmo (ufail) 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 (5 pages)
9 February 2003Return made up to 31/01/03; full list of members (5 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
20 May 2002Full accounts made up to 31 December 2001 (11 pages)
20 May 2002Full accounts made up to 31 December 2001 (11 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (1 page)
15 May 2002New director appointed (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002Secretary resigned (1 page)
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)
8 February 2002£ ic 148905199/2 27/12/01 £ sr 148905197@1=148905197 (1 page)
8 February 2002£ ic 148905199/2 27/12/01 £ sr 148905197@1=148905197 (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
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)
3 December 2001Resolutions
  • RES14 ‐ Capitalise £80735677.00 22/11/01
(1 page)
3 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
3 December 2001Resolutions
  • RES14 ‐ Capitalise £80735677.00 22/11/01
(1 page)
3 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
3 December 2001Declaration of shares redemption:auditor's report (3 pages)
3 December 2001Declaration of shares redemption:auditor's report (3 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001New secretary appointed (2 pages)
17 July 2001Full accounts made up to 31 December 2000 (11 pages)
17 July 2001Full accounts made up to 31 December 2000 (11 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 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 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 (7 pages)
16 September 1999Full accounts made up to 31 December 1998 (10 pages)
16 September 1999Full accounts made up to 31 December 1998 (10 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999New secretary appointed (2 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)
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)
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 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
17 September 1998Full accounts made up to 31 December 1997 (10 pages)
17 September 1998Full accounts made up to 31 December 1997 (10 pages)
9 June 1998Return made up to 08/05/98; full list of members (7 pages)
9 June 1998Return made up to 08/05/98; full list of members (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 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)
22 May 1997Return made up to 08/05/97; full list of members (7 pages)
22 May 1997Return made up to 08/05/97; full list of members (7 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
9 September 1996Full accounts made up to 31 December 1995 (11 pages)
9 September 1996Full accounts made up to 31 December 1995 (11 pages)
2 June 1996Return made up to 08/05/96; full list of members (8 pages)
2 June 1996Return made up to 08/05/96; full list of members (8 pages)
14 September 1995Full accounts made up to 31 December 1994 (11 pages)
14 September 1995Full accounts made up to 31 December 1994 (11 pages)
19 May 1995Return made up to 08/05/95; no change of members (6 pages)
19 May 1995Return made up to 08/05/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
8 October 1994New director appointed (2 pages)
8 October 1994New director appointed (2 pages)
5 October 1994Director resigned (2 pages)
5 October 1994Director resigned (2 pages)
16 September 1994Full accounts made up to 31 December 1993 (11 pages)
16 September 1994Full accounts made up to 31 December 1993 (11 pages)
14 September 1994Director's particulars changed (2 pages)
14 September 1994Director's particulars changed (2 pages)
20 May 1994Return made up to 08/05/94; no change of members (7 pages)
6 May 1994Director's particulars changed (2 pages)
6 May 1994Director's particulars changed (2 pages)
31 March 1994New director appointed (2 pages)
31 March 1994New director appointed (2 pages)
18 January 1994Director resigned (2 pages)
18 January 1994Director resigned (2 pages)
17 November 1993Company name changed\certificate issued on 17/11/93 (3 pages)
17 November 1993Company name changed\certificate issued on 17/11/93 (3 pages)
8 October 1993Full accounts made up to 31 December 1992 (11 pages)
8 October 1993Full accounts made up to 31 December 1992 (11 pages)
23 July 1993New director appointed (2 pages)
21 June 1993Return made up to 08/05/93; full list of members (7 pages)
14 January 1993Ad 06/01/93--------- £ si 21293861@1=21293861 £ ic 127611338/148905199 (2 pages)
14 January 1993Ad 06/01/93--------- £ si 21293861@1=21293861 £ ic 127611338/148905199 (2 pages)
17 June 1992Return made up to 29/05/92; full list of members (7 pages)
3 June 1992Full accounts made up to 31 December 1991 (9 pages)
3 June 1992Full accounts made up to 31 December 1991 (9 pages)
13 May 1992Secretary resigned;new secretary appointed (2 pages)
30 April 1992New director appointed (2 pages)
16 April 1992New director appointed (2 pages)
7 April 1992Director resigned (2 pages)
30 March 1992Registered office changed on 30/03/92 from: 141 moorgate london EC2M 6TX (1 page)
30 March 1992Registered office changed on 30/03/92 from: 141 moorgate london EC2M 6TX (1 page)
17 February 1992Director resigned (2 pages)
30 January 1992Ad 23/12/91--------- £ si 3981336@1=3981336 £ ic 123630002/127611338 (2 pages)
30 January 1992Ad 23/12/91--------- £ si 3981336@1=3981336 £ ic 123630002/127611338 (2 pages)
9 July 1991Secretary's particulars changed (2 pages)
2 July 1991Return made up to 29/05/91; full list of members (8 pages)
29 June 1991Full accounts made up to 31 December 1990 (9 pages)
29 June 1991Full accounts made up to 31 December 1990 (9 pages)
10 May 1991Ad 22/04/91--------- £ si 8630000@1=8630000 £ ic 115000002/123630002 (2 pages)
10 May 1991Ad 22/04/91--------- £ si 8630000@1=8630000 £ ic 115000002/123630002 (2 pages)
24 January 1991Ad 31/12/90--------- £ si 4430000@1=4430000 £ ic 110570002/115000002 (2 pages)
24 January 1991Ad 31/12/90--------- £ si 4430000@1=4430000 £ ic 110570002/115000002 (2 pages)
23 November 1990Ad 09/11/90--------- £ si 3770000@1=3770000 £ ic 106800002/110570002 (2 pages)
23 November 1990Ad 09/11/90--------- £ si 3770000@1=3770000 £ ic 106800002/110570002 (2 pages)
19 October 1990Director's particulars changed (2 pages)
19 October 1990Director's particulars changed (2 pages)
22 August 1990Ad 07/08/90--------- £ si 5600000@1=5600000 £ ic 101200002/106800002 (2 pages)
22 August 1990Ad 07/08/90--------- £ si 5600000@1=5600000 £ ic 101200002/106800002 (2 pages)
27 June 1990Return made up to 29/05/90; full list of members (5 pages)
27 June 1990Return made up to 29/05/90; full list of members (5 pages)
13 June 1990Full accounts made up to 31 December 1989 (9 pages)
13 June 1990Full accounts made up to 31 December 1989 (9 pages)
6 June 1990Ad 27/04/90--------- £ si 3700000@1=3700000 £ ic 97500002/101200002 (2 pages)
6 June 1990Ad 27/04/90--------- £ si 3700000@1=3700000 £ ic 97500002/101200002 (2 pages)
6 April 1990Ad 30/06/89-31/12/89 £ si 14500000@1=14500000 £ ic 83000002/97500002 (2 pages)
6 April 1990Ad 30/06/89-31/12/89 £ si 14500000@1=14500000 £ ic 83000002/97500002 (2 pages)
23 June 1989Wd 22/06/89 ad 01/04/89--------- £ si 83000000@1=83000000 £ ic 2/83000002 (2 pages)
23 June 1989Wd 22/06/89 ad 01/04/89--------- £ si 83000000@1=83000000 £ ic 2/83000002 (2 pages)
23 June 1989Nc inc already adjusted (1 page)
23 June 1989Nc inc already adjusted (1 page)
23 June 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
23 June 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
3 March 1989New director appointed (2 pages)
22 February 1989Memorandum and Articles of Association (7 pages)
22 February 1989Memorandum and Articles of Association (7 pages)
17 February 1989Registered office changed on 17/02/89 from: 2 baches street london N1 6UB (1 page)
6 February 1989Accounting reference date notified as 31/12 (1 page)
27 January 1989Company name changed\certificate issued on 27/01/89 (2 pages)
27 January 1989Company name changed\certificate issued on 27/01/89 (2 pages)
6 December 1988Incorporation (9 pages)
6 December 1988Incorporation (9 pages)