Company NameENI Linv Limited
Company StatusDissolved
Company Number02451354
CategoryPrivate Limited Company
Incorporation Date12 December 1989(34 years, 4 months ago)
Previous NameLasmo Investments Limited

Business Activity

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

Directors

Director NameMr Giuseppe Pasi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed11 December 2001(12 years after company formation)
Appointment Duration22 years, 4 months
RoleOil Company Executive
Country of ResidenceItaly
Correspondence AddressVia Giulio Carcano 13
Cantu(Co)
Lombardia 22063
Italy
Director NameDaragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(12 years, 8 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Secretary NameLinda Gillian Smith
NationalityBritish
StatusCurrent
Appointed27 August 2002(12 years, 8 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address11 Thellusson Way
Rickmansworth
Hertfordshire
WD3 8RB
Director NameMatilde Giulianelli
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed21 August 2003(13 years, 8 months after company formation)
Appointment Duration20 years, 8 months
RoleFinance And Control Manager
Correspondence Address2 Queensgate
Aberdeen
Aberdeenshire
AB15 5XZ
Scotland
Director NameMartin Keith Scott
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years, 4 months after company formation)
Appointment Duration9 months (resigned 05 February 1993)
RoleCompany Director
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(2 years, 4 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 NameMichael James Pavia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years, 4 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 NameJames Gemmell George
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2000)
RoleTreasurer
Correspondence Address8 Ruddlesway
Windsor
Berkshire
SL4 5SQ
Director NameBrian Thomas Lee
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 November 1992)
RoleGeologist
Correspondence AddressKingsleave 15 Woodside Road
Sevenoaks
Kent
TN13 3HF
Director NameWilliam Wayne Chris Greentree
Date of BirthApril 1935 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed08 May 1992(2 years, 4 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(2 years, 4 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 NameJohn Arthur Thomas Wedgwood
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(4 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 NameEdmund Roger William Nunns
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(4 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 September 1994)
RoleAccountant
Correspondence AddressSackfords
Mole Hill Green
Felsted
Essex
CM6 3JP
Director NameMr Anthony Charles Golding
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(4 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(4 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(4 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 NameMr Duncan Taylor Milroy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 11 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Hampton Court Road
East Molesey
Surrey
KT8 9DA
Director NameIan Findlay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 11 December 2001)
RoleChartered Accountant
Correspondence Address38 Great King Street
Edinburgh
EH3 6QH
Scotland
Director NameAlan O'Brien
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(9 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(9 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 NameAlan O'Brien
NationalityBritish
StatusResigned
Appointed09 November 2001(11 years, 11 months after company formation)
Appointment Duration8 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
Appointed11 December 2001(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 August 2003)
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland

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£183,337,000

Accounts

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

Filing History

1 March 2006Dissolved (1 page)
1 December 2005Liquidators statement of receipts and payments (5 pages)
1 December 2005Return of final meeting in a members' voluntary winding up (3 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
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)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 March 2004Return made up to 31/01/04; full list of members (6 pages)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (1 page)
2 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
10 April 2003Company name changed lasmo investments LIMITED\certificate issued on 10/04/03 (2 pages)
20 March 2003Auditor's resignation (2 pages)
9 February 2003Return made up to 31/01/03; full list of members (6 pages)
14 September 2002Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Secretary resigned;director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
20 May 2002Full accounts made up to 31 December 2001 (10 pages)
4 April 2002Return made up to 22/03/02; full list of members (6 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)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (2 pages)
12 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned (1 page)
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)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
14 August 2000Director resigned (1 page)
18 April 2000Return made up to 22/03/00; full list of members (7 pages)
24 August 1999Full accounts made up to 31 December 1998 (11 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)
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)
12 February 1999New director appointed (2 pages)
30 July 1998Full accounts made up to 31 December 1997 (11 pages)
1 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)
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)
18 September 1996Full accounts made up to 31 December 1995 (11 pages)
2 June 1996Return made up to 08/05/96; full list of members (9 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 (8 pages)
8 September 1993Articles of association (9 pages)
15 March 1991Particulars of mortgage/charge (5 pages)
14 February 1990Ad 28/12/89--------- £ si 180515@1=180515 £ ic 2/180517 (2 pages)