Company NameENTE Of Oil Gas & Energy Limited
Company StatusDissolved
Company Number02570159
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 4 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Oliver William Haines
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1996(5 years, 7 months after company formation)
Appointment Duration21 years, 5 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Belsize Lane
London
NW3 5AS
Secretary NameOliver William Haines
NationalityBritish
StatusClosed
Appointed29 February 2008(17 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 02 January 2018)
RoleCompany Director
Correspondence Address126 Cambridge Street
Flat 4
London
SW1 4QF
Director NameFelix Guerrero Zarate
Date of BirthMarch 1923 (Born 101 years ago)
NationalityEcuadorian
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleMilitar
Correspondence AddressAvenida Colon 1346
Quito
Ecuador
Director NameJosep Maria Pareja Gabarro
Date of BirthOctober 1934 (Born 89 years ago)
NationalitySpanish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration16 years, 2 months (resigned 29 February 2008)
RoleAttorney
Country of ResidenceSpain
Correspondence AddressPlaton 20 - 30 / 2a
08006 Barcelona
Catalunya
Spain
Director NameRobert Renault-De-Vire
Date of BirthMarch 1928 (Born 96 years ago)
NationalityEcuadorian
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 15 March 1999)
RoleCompany Director
Correspondence Address311 Cromwell Tower
London
EC2Y 8NB
Secretary NameJosep Maria Pareja Gabarro
NationalitySpanish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration16 years, 2 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPlaton 20 - 30 / 2a
08006 Barcelona
Catalunya
Spain
Director NameLuciano Herrero Valdez
Date of BirthDecember 1940 (Born 83 years ago)
NationalitySpanish
StatusResigned
Appointed22 July 1996(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1998)
RoleEngineer
Correspondence AddressTriana 50 30./Izq
Madrid 28016
Spain
Director NameRoberto Navarro Lahitte
Date of BirthFebruary 1932 (Born 92 years ago)
NationalitySpanish
StatusResigned
Appointed25 July 1999(8 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 March 2008)
RoleCompany Director
Correspondence AddressGoya 41-50 Izquierda
Madrid
28009
Foreign
Director NameRoberto Renault De Vire
Date of BirthMarch 1928 (Born 96 years ago)
NationalitySpanish
StatusResigned
Appointed25 July 1999(8 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressFco Salazar 10 Y 12 Der Der
Santander
Cantabria
39004
Director NameRobert Renault De Vire
Date of BirthMarch 1928 (Born 96 years ago)
NationalitySpanish
StatusResigned
Appointed10 August 2001(10 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 21 May 2016)
RoleCompany Director
Country of ResidenceArgentina
Correspondence AddressMaipu 942
Buenos Aries
1340
Argentina

Location

Registered Address27 Belsize Lane
London
NW3 5AS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Ceulosas E Industrias Forestales
8.08%
Ordinary
100k at £1Ente Of Oil Gas & Energy Ecuador
8.08%
Ordinary
400k at £1Fabricaciones Civiles Y Militares
32.32%
Ordinary
200.2k at £1Ente De Celusas E Industrials Forestales
16.18%
Ordinary
150k at £1Fabricaciones Militares (E)
12.12%
Ordinary
147.9k at £1Ente Del Petroleo Gas Y Energia Sa
11.95%
Ordinary
139.6k at £1Panamerican Corporation Intercontinental
11.28%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 April 2017Voluntary strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017Application to strike the company off the register (3 pages)
2 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 30 September 2016 (5 pages)
9 August 2016Termination of appointment of Robert Renault De Vire as a director on 21 May 2016 (1 page)
26 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
29 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,237,705
(5 pages)
25 February 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,237,705
(5 pages)
23 January 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,237,705
(5 pages)
4 February 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
8 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Oliver William Haines on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Robert Renault De Vire on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Oliver William Haines on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Robert Renault De Vire on 1 December 2009 (2 pages)
16 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
5 March 2009Registered office changed on 05/03/2009 from 27 belsize lane london NW3 5AS (1 page)
12 January 2009Registered office changed on 12/01/2009 from seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page)
12 January 2009Location of debenture register (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Return made up to 20/12/08; full list of members (4 pages)
23 May 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
22 May 2008Ad 02/05/08\gbp si 100000@1=100000\gbp ic 1187705/1287705\ (2 pages)
28 March 2008Appointment terminated director roberto navarro lahitte (1 page)
18 March 2008Appointment terminated director and secretary josep pareja gabarro (1 page)
18 March 2008Secretary appointed oliver william haines (2 pages)
9 January 2008Return made up to 20/12/07; full list of members (3 pages)
14 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
8 June 2007Ad 18/05/07--------- £ si 50000@1=50000 £ ic 1187705/1237705 (2 pages)
27 April 2007Registered office changed on 27/04/07 from: 130 king street florez valcarcel house london W6 0QE (1 page)
2 January 2007Return made up to 20/12/06; full list of members (3 pages)
29 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
1 June 2006Delivery ext'd 3 mth 30/09/05 (1 page)
27 January 2006Return made up to 20/12/05; full list of members (4 pages)
26 April 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
13 April 2005Ad 15/03/05--------- £ si 600000@1=600000 £ ic 587705/1187705 (2 pages)
6 January 2005Return made up to 20/12/04; full list of members (9 pages)
24 June 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
19 January 2004Return made up to 20/12/03; full list of members (9 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
25 June 2003Delivery ext'd 3 mth 30/09/02 (1 page)
9 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
22 March 2002Registered office changed on 22/03/02 from: unit 5 walker industrial estate walker road guide blackburn BB1 2QE (1 page)
10 January 2002Return made up to 20/12/01; full list of members (8 pages)
31 August 2001New director appointed (2 pages)
19 February 2001Full accounts made up to 30 September 2000 (12 pages)
8 January 2001Return made up to 20/12/00; full list of members (7 pages)
17 November 2000Director resigned (1 page)
17 May 2000Full accounts made up to 30 September 1999 (12 pages)
27 April 2000New director appointed (2 pages)
5 January 2000Return made up to 20/12/99; full list of members (7 pages)
12 November 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
8 February 1999Full accounts made up to 30 September 1998 (14 pages)
5 January 1999Registered office changed on 05/01/99 from: cromwell tower 311 beech street - barbican london EC2Y 8DD (1 page)
30 December 1998Return made up to 20/12/98; full list of members (6 pages)
11 December 1998Ad 19/11/98--------- £ si 230@1=230 £ ic 587423/587653 (2 pages)
29 May 1998Director resigned (1 page)
29 May 1998Director resigned (1 page)
19 November 1997Full accounts made up to 30 September 1997 (10 pages)
9 October 1997Ad 22/09/97--------- £ si 250000@1=250000 £ ic 337423/587423 (2 pages)
10 September 1997Ad 04/09/97--------- £ si 1450@1=1450 £ ic 335973/337423 (2 pages)
27 December 1996Return made up to 20/12/96; full list of members (8 pages)
12 December 1996Full accounts made up to 30 September 1996 (10 pages)
13 October 1996Ad 10/10/96--------- £ si 52@1=52 £ ic 328357/328409 (2 pages)
9 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
29 July 1996Ad 22/07/96--------- £ si 250000@1=250000 £ ic 78357/328357 (2 pages)
18 January 1996Full accounts made up to 30 September 1995 (9 pages)
15 January 1996Ad 30/12/95--------- £ si 3000@1=3000 £ ic 75357/78357 (2 pages)
15 January 1996Ad 20/12/95--------- £ si 7618@1 (2 pages)
4 January 1996Return made up to 20/12/95; full list of members (6 pages)
27 April 1995Ad 31/03/95--------- £ si 80@1=80 £ ic 75277/75357 (2 pages)
20 December 1990Incorporation (14 pages)