Company NameENI Ans Limited
Company StatusDissolved
Company Number02554093
CategoryPrivate Limited Company
Incorporation Date31 October 1990(33 years, 6 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)
Previous NamesBritish-Borneo North Sea Limited and AGIP North Sea Limited

Business Activity

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

Directors

Director NameMarco Talamonti
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed24 May 2006(15 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Eustace
Queenstown Road Chelsea Bridge Wharf
London
SW8 4NU
Secretary NameFrancesca Dal Bello
NationalityItalian
StatusClosed
Appointed25 May 2006(15 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 09 August 2011)
RoleCompany Director
Correspondence Address203 B Garratt Lane
London
SW18 4DS
Director NameDr Franco Polo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed15 November 2010(20 years after company formation)
Appointment Duration8 months, 3 weeks (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEbury Bridge 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(20 years after company formation)
Appointment Duration8 months, 3 weeks (closed 09 August 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEbury Bridge House
10 Ebury Bridge Road
London
SW1W 8PZ
Director NameAlan Jonathan Gaynor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 11 May 2000)
RoleManaging Director Of A Public
Correspondence Address4a Kidderpore Avenue
Hampstead
London
NW3 7SP
Director NameMr Michael Russel Rendle
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 11 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgetts Widdington
Saffron Walden
Essex
CB11 3SL
Director NameSir Douglas Morpeth
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 1995)
RoleChartered Accountant
Correspondence AddressWinterden House
Shamley Green
Guildford
Surrey
GU5 0UD
Director NameMr Samuel David Brooks
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 28 May 1998)
RoleMining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPond Cottage North Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5NA
Director NameMichael Ernest Beckett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 11 May 1999)
RoleCompany Director
Correspondence AddressNorthcroft
Dulwich Common
London
SE21 7EW
Director NameWilliam Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 November 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Patterdale
Coldharbour Road
West Byfleet
Surrey
KT14 6JN
Secretary NameMiss Patricia Anne Peter
NationalityBritish
StatusResigned
Appointed11 May 1994(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 November 1999)
RoleCompany Director
Correspondence AddressThe Old Post Office
Dunchurch
Rugby
Warwickshire
CV22 6NH
Director NameSir Robert Paul Reid
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 11 May 1999)
RoleChairman
Country of ResidenceEngland
Correspondence Address24 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QD
Director NameMr Timothy John Pennington Hancock
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1999)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameMr John Hugh Russell Lander
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamelot
26 The Island
Thames Ditton
Surrey
KT7 0SH
Director NameMr Michael John Ambrose
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(8 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 June 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Woodstock Road
Chiswick
London
W4 1DS
Director NameMr Stephen Charles Huddle
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(8 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 May 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Dunsany Road
London
W14 0JP
Director NameSteven John Holliday
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(8 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 May 2000)
RoleExecutive Director-Internation
Correspondence Address19 Claremont Road
St Margarets
Twickenham
Middlesex
TW1 2QX
Director NameDr Peter Julian Hill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(8 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 May 2000)
RoleTechnical Director
Correspondence AddressSwallow Barns Tismans Common
Rudgwick
Horsham
West Sussex
RH12 3BP
Secretary NameMr Stephen Charles Huddle
NationalityBritish
StatusResigned
Appointed16 November 1999(9 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dunsany Road
London
W14 0JP
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(9 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 May 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
30a Clare Lawn Avenue
London
SW14 8BG
Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2000(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 August 2003)
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland
Director NamePietro Locatelli
Date of BirthAugust 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2000(9 years, 6 months after company formation)
Appointment Duration12 months (resigned 10 May 2001)
RoleCompany Director
Correspondence AddressVia Alberto Da Giussano 22 - Milano
20145 Milano
Italy
Director NameDaragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(9 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Secretary NameDaragh Patrick Feltrim Fagan
NationalityBritish
StatusResigned
Appointed30 June 2000(9 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Director NameRoberto Lorato
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2002)
RoleManaging Director Uk
Correspondence Address56 Gladstone Place
Queens Cross
Aberdeen
Grampian
AB10 6XA
Scotland
Director NameMr David Howard Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(11 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 May 2006)
RoleRegional Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressPilton Manor
Pilton
Peterborough
PE8 5SN
Director NameMatilde Giulianelli
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed21 August 2003(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2006)
RoleFinance And Control Manager
Correspondence AddressFlat 3
22 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameNicholas Mark Keenan
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed06 July 2007(16 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address104 Lauderdale Mansions Lauderdale Road
London
W9 1NF
Secretary NameFraser & Russell (Corporation)
StatusResigned
Appointed31 October 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 11 May 1994)
Correspondence Address4 London Wall Buildings
Blomfield Street
London
EC2M 5NT

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£35,497

Accounts

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

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
18 April 2011Application to strike the company off the register (3 pages)
18 April 2011Application to strike the company off the register (3 pages)
26 November 2010Termination of appointment of Nicholas Keenan as a director (2 pages)
26 November 2010Appointment of Franco Polo as a director (3 pages)
26 November 2010Appointment of Mrs Mila Trezza as a director (3 pages)
26 November 2010Appointment of Mrs Mila Trezza as a director (3 pages)
26 November 2010Appointment of Franco Polo as a director (3 pages)
26 November 2010Termination of appointment of Nicholas Keenan as a director (2 pages)
9 July 2010Appointment of Nicholas Mark Keenan as a director (2 pages)
9 July 2010Appointment of Nicholas Mark Keenan as a director (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Secretary's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006Secretary resigned (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
1 February 2005Return made up to 31/01/05; full list of members (6 pages)
1 February 2005Return made up to 31/01/05; full list of members (6 pages)
15 December 2004Restoration by order of the court (6 pages)
15 December 2004Restoration by order of the court (6 pages)
14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
29 April 2004Accounts made up to 31 December 2003 (4 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 April 2004Application for striking-off (1 page)
19 April 2004Application for striking-off (1 page)
23 February 2004Return made up to 31/01/04; full list of members (10 pages)
23 February 2004Return made up to 31/01/04; full list of members (10 pages)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 November 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 September 2003New director appointed (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (1 page)
2 September 2003Director resigned (1 page)
3 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 June 2003Accounts made up to 31 December 2002 (4 pages)
10 April 2003Company name changed agip north sea LIMITED\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed agip north sea 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)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
22 August 2002New director appointed (3 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (3 pages)
18 July 2002Return made up to 30/06/02; full list of members (6 pages)
18 July 2002Return made up to 30/06/02; full list of members (6 pages)
23 April 2002Accounts made up to 31 December 2001 (6 pages)
23 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
27 January 2002Secretary's particulars changed;director's particulars changed (1 page)
27 January 2002Secretary's particulars changed;director's particulars changed (1 page)
31 August 2001Return made up to 30/06/01; full list of members (7 pages)
31 August 2001Return made up to 30/06/01; full list of members (7 pages)
23 July 2001Secretary's particulars changed;director's particulars changed (1 page)
23 July 2001Secretary's particulars changed;director's particulars changed (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
14 May 2001Full accounts made up to 31 December 2000 (10 pages)
14 May 2001Full accounts made up to 31 December 2000 (10 pages)
20 December 2000Memorandum and Articles of Association (7 pages)
13 December 2000Company name changed british-borneo north sea LIMITED\certificate issued on 14/12/00 (2 pages)
13 December 2000Company name changed british-borneo north sea LIMITED\certificate issued on 14/12/00 (2 pages)
12 December 2000Registered office changed on 12/12/00 from: 9TH floor east wing, bowater house 68 knightsbridge, london SW1X 7BN (1 page)
12 December 2000Registered office changed on 12/12/00 from: 9TH floor east wing, bowater house 68 knightsbridge, london SW1X 7BN (1 page)
22 August 2000Auditor's resignation (2 pages)
22 August 2000Auditor's resignation (2 pages)
18 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(7 pages)
18 July 2000Return made up to 30/06/00; full list of members (7 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
17 May 2000Full accounts made up to 31 December 1999 (10 pages)
17 May 2000Full accounts made up to 31 December 1999 (10 pages)
24 March 2000Registered office changed on 24/03/00 from: 10 great george street, london, SW1P 3AE (1 page)
24 March 2000Registered office changed on 24/03/00 from: 10 great george street, london, SW1P 3AE (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999Secretary resigned (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999New secretary appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
13 July 1999Return made up to 30/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1999Return made up to 30/06/99; no change of members (4 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
7 June 1999Full accounts made up to 31 December 1998 (14 pages)
7 June 1999Full accounts made up to 31 December 1998 (14 pages)
28 May 1999Director resigned (2 pages)
28 May 1999Director resigned (2 pages)
28 May 1999Director resigned (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
1 February 1999Registered office changed on 01/02/99 from: 8TH floor east wing, bowater house, 68 knightsbridge, london SW1X 7JX (1 page)
1 February 1999Registered office changed on 01/02/99 from: 8TH floor east wing, bowater house, 68 knightsbridge, london SW1X 7JX (1 page)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
18 August 1998Return made up to 30/06/98; no change of members (6 pages)
18 August 1998Return made up to 30/06/98; no change of members (6 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
22 May 1998Full accounts made up to 31 December 1997 (14 pages)
22 May 1998Full accounts made up to 31 December 1997 (14 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 August 1997Return made up to 30/06/97; full list of members (8 pages)
5 August 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 1997Full accounts made up to 31 December 1996 (13 pages)
6 June 1997Full accounts made up to 31 December 1996 (13 pages)
14 August 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 August 1996Return made up to 30/06/96; no change of members (6 pages)
1 April 1996Full accounts made up to 31 December 1995 (13 pages)
1 April 1996Full accounts made up to 31 December 1995 (13 pages)
22 February 1996New director appointed (2 pages)
26 July 1995Return made up to 30/06/95; no change of members (6 pages)
26 July 1995Return made up to 30/06/95; no change of members (6 pages)
26 June 1995New director appointed (2 pages)
25 April 1995Full accounts made up to 31 December 1994 (13 pages)
25 April 1995Full accounts made up to 31 December 1994 (13 pages)
31 October 1990Incorporation (25 pages)
31 October 1990Incorporation (25 pages)